MONRADE TRADE LIMITED

180 - 186 180 - 186, London, WC1X 9DE, United Kingdom
StatusDISSOLVED
Company No.03980218
CategoryPrivate Limited Company
Incorporated26 Apr 2000
Age24 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution21 Dec 2010
Years13 years, 5 months, 13 days

SUMMARY

MONRADE TRADE LIMITED is an dissolved private limited company with number 03980218. It was incorporated 24 years, 1 month, 7 days ago, on 26 April 2000 and it was dissolved 13 years, 5 months, 13 days ago, on 21 December 2010. The company address is 180 - 186 180 - 186, London, WC1X 9DE, United Kingdom.



People

MAYSIDE SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 25 Mar 2008

Current time on role 16 years, 2 months, 9 days

LOMBARDO LIMITED

Corporate-director

ACTIVE

Assigned on 25 Mar 2008

Current time on role 16 years, 2 months, 9 days

PRESTWICH, Gillian Mary

Secretary

Company Secretary

RESIGNED

Assigned on 24 Aug 2005

Resigned on 15 Mar 2007

Time on role 1 year, 6 months, 22 days

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 24 Sep 2004

Resigned on 24 Aug 2005

Time on role 11 months

LONDON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 18 Oct 2000

Resigned on 02 Jul 2002

Time on role 1 year, 8 months, 15 days

OAKLAND SECRETARIES LTD

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2007

Resigned on 25 Mar 2008

Time on role 1 year, 10 days

OPENWAY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 02 Jul 2002

Resigned on 24 Sep 2004

Time on role 2 years, 2 months, 22 days

TADCO SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Apr 2000

Resigned on 18 Oct 2000

Time on role 5 months, 22 days

BEHAR, Amanda Jayne

Director

Secretary

RESIGNED

Assigned on 18 Oct 2000

Resigned on 01 Jun 2001

Time on role 7 months, 14 days

BEHAR, Robert Jack

Director

Managing Director

RESIGNED

Assigned on 18 Oct 2000

Resigned on 01 Jun 2001

Time on role 7 months, 14 days

COX, Helena Joan

Director

Personal Assistant

RESIGNED

Assigned on 18 Oct 2000

Resigned on 01 Jun 2001

Time on role 7 months, 14 days

BARLETTA INC

Corporate-director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 02 Jul 2002

Time on role 1 year, 1 month, 1 day

BLUEBROOK INC

Corporate-director

RESIGNED

Assigned on 24 Sep 2004

Resigned on 24 Aug 2005

Time on role 11 months

BLUEWALL LIMITED

Corporate-director

RESIGNED

Assigned on 01 Jun 2001

Resigned on 02 Jul 2002

Time on role 1 year, 1 month, 1 day

CROWNBROOK LIMITED

Corporate-director

RESIGNED

Assigned on 24 Aug 2005

Resigned on 25 Mar 2008

Time on role 2 years, 7 months, 1 day

KENORA LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 24 Sep 2004

Time on role 2 years, 2 months, 22 days

PALMBURY SERVICES LIMITED

Corporate-director

RESIGNED

Assigned on 02 Jul 2002

Resigned on 24 Sep 2004

Time on role 2 years, 2 months, 22 days

TADCO DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 26 Apr 2000

Resigned on 18 Oct 2000

Time on role 5 months, 22 days


Some Companies

DSSL LTD

35 BROOMKNOWE,GLASGOW,G68 9AQ

Number:SC601849
Status:ACTIVE
Category:Private Limited Company

GMK SUPPLY LIMITED

7 SNAITH CRESCENT,LOUGHTON,MK5 5HQ

Number:05488268
Status:ACTIVE
Category:Private Limited Company

JAMES O'DONOVAN LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:11029791
Status:ACTIVE
Category:Private Limited Company

QATAR RACING LIMITED

LUSHINGTON HOUSE,NEWMARKET,CB8 9AE

Number:08004485
Status:ACTIVE
Category:Private Limited Company

RABAH IMPORTS & EXPORTS LTD.

225 STANLEY PARK AVENUE SOUTH,LIVERPOOL,L4 7XF

Number:09355600
Status:ACTIVE
Category:Private Limited Company

SUFFOLK PLANTS LIMITED

THE NURSERY MAIN ROAD,WOODBRIDGE,IP13 0HH

Number:10177458
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