C.F.T. TRADING COMPANY LIMITED

Hanbury Court Harris Business Park, Hanbury Road Hanbury Court Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ, Worcestershire, England
StatusACTIVE
Company No.02837634
CategoryPrivate Limited Company
Incorporated20 Jul 1993
Age30 years, 10 months, 12 days
JurisdictionEngland Wales

SUMMARY

C.F.T. TRADING COMPANY LIMITED is an active private limited company with number 02837634. It was incorporated 30 years, 10 months, 12 days ago, on 20 July 1993. The company address is Hanbury Court Harris Business Park, Hanbury Road Hanbury Court Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ, Worcestershire, England.



People

BRAZIER, Ian Andrew, Colonel (Retd)

Director

Director

ACTIVE

Assigned on 05 Oct 2021

Current time on role 2 years, 7 months, 27 days

BRADBURY, Sally Belinda

Secretary

Company Secretary

RESIGNED

Assigned on 20 Oct 2000

Resigned on 18 May 2011

Time on role 10 years, 6 months, 29 days

DWYER, Daniel John

Nominee-secretary

RESIGNED

Assigned on 20 Jul 1993

Resigned on 20 Aug 1993

Time on role 1 month

EDWARDS, Cyril Rex

Secretary

Consultant Secretary

RESIGNED

Assigned on 20 Aug 1993

Resigned on 20 Oct 2000

Time on role 7 years, 2 months

DOYLE, Betty June

Nominee-director

RESIGNED

Assigned on 20 Jul 1993

Resigned on 20 Aug 1993

Time on role 1 month

DWYER, Daniel John

Nominee-director

RESIGNED

Assigned on 20 Jul 1993

Resigned on 20 Aug 1993

Time on role 1 month

FIELDSEND, Stephen William

Director

Farmer

RESIGNED

Assigned on 20 Oct 2000

Resigned on 28 May 2009

Time on role 8 years, 7 months, 8 days

GLOVER, John, Canon

Director

Retired

RESIGNED

Assigned on 01 Jan 2014

Resigned on 30 Sep 2021

Time on role 7 years, 8 months, 29 days

HERMAN-SMITH, Michael

Director

Company Director

RESIGNED

Assigned on 20 Aug 1993

Resigned on 20 Oct 2000

Time on role 7 years, 2 months

PERREY, Peter

Director

Solicitor

RESIGNED

Assigned on 20 Aug 1993

Resigned on 10 Aug 2000

Time on role 6 years, 11 months, 21 days

PRICHARD, Mathew Caradoc Thomas

Director

Literary Consultant

RESIGNED

Assigned on 20 Aug 1993

Resigned on 08 Jun 1998

Time on role 4 years, 9 months, 19 days

TURNER, Andrew Graham

Director

Retired

RESIGNED

Assigned on 28 May 2009

Resigned on 31 Dec 2013

Time on role 4 years, 7 months, 3 days


Some Companies

JAMMY MUSIC PUBLISHERS LIMITED

56 NEWARK STREET,GREENOCK,PA16 7UN

Number:SC063442
Status:ACTIVE
Category:Private Limited Company

KILMORE MEATS LIMITED

28 CARLETON STREET,CO ARMAGH,BT62 3EP

Number:NI065609
Status:ACTIVE
Category:Private Limited Company

MMI PROPERTIES (HALE) LIMITED

COURTYARD LODGE,HALE ALTRINCHAM,WA14 3NG

Number:02052021
Status:ACTIVE
Category:Private Limited Company

MOORSOM & CO LIMITED

WETHERSPOON HOUSE, CENTRAL PARK,WATFORD,WD24 4QL

Number:00643715
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE LEAFLET LTD

186A COWLEY ROAD,OXFORD,OX4 1UE

Number:11836997
Status:ACTIVE
Category:Private Limited Company

TFS-ICAP HOLDINGS LIMITED

BEAUFORT HOUSE,LONDON,EC3A 7QX

Number:04337864
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source