PRIVATE TRADING SYSTEMS PLC

28 Brook Way 28 Brook Way, Bedford, MK43 8PG, England
StatusDISSOLVED
Company No.06000699
CategoryPrivate Limited Company
Incorporated16 Nov 2006
Age17 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution24 Apr 2018
Years6 years, 28 days

SUMMARY

PRIVATE TRADING SYSTEMS PLC is an dissolved private limited company with number 06000699. It was incorporated 17 years, 6 months, 6 days ago, on 16 November 2006 and it was dissolved 6 years, 28 days ago, on 24 April 2018. The company address is 28 Brook Way 28 Brook Way, Bedford, MK43 8PG, England.



People

SWEETING, Daniel

Secretary

ACTIVE

Assigned on 15 May 2014

Current time on role 10 years, 7 days

SWEETING, Christopher

Director

Company Director

ACTIVE

Assigned on 02 Aug 2013

Current time on role 10 years, 9 months, 20 days

SWEETING, Daniel James

Director

Company Director

ACTIVE

Assigned on 15 May 2014

Current time on role 10 years, 7 days

WALLACE, Susan Margaret

Secretary

RESIGNED

Assigned on 16 Nov 2006

Resigned on 30 Sep 2008

Time on role 1 year, 10 months, 14 days

DAVID VENUS & COMPANY LLP

Corporate-secretary

RESIGNED

Assigned on 30 Sep 2008

Resigned on 01 Jan 2011

Time on role 2 years, 3 months, 1 day

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 Nov 2006

Resigned on 16 Nov 2006

Time on role

BURRELL, Clarence Austin

Director

Consultant

RESIGNED

Assigned on 16 Nov 2006

Resigned on 25 Nov 2010

Time on role 4 years, 9 days

COLLINS-COPE, Mark

Director

None

RESIGNED

Assigned on 13 May 2010

Resigned on 16 May 2014

Time on role 4 years, 3 days

GOLDSMITH, Walter Kenneth

Director

Company Director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 13 Sep 2010

Time on role 3 years, 9 months, 27 days

KROCK, Mathew Benjamin

Director

Consultant

RESIGNED

Assigned on 18 Feb 2013

Resigned on 02 Aug 2013

Time on role 5 months, 12 days

SEIDMAN, Julian Steven

Director

None

RESIGNED

Assigned on 13 May 2010

Resigned on 18 Feb 2013

Time on role 2 years, 9 months, 5 days

SMITH, Lindsay Meredith

Director

Company Director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 31 Mar 2010

Time on role 3 years, 4 months, 15 days

STEVENS, Robert John

Director

Company Director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 10 Oct 2008

Time on role 1 year, 10 months, 24 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 16 Nov 2006

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 Nov 2006

Resigned on 16 Nov 2006

Time on role


Some Companies

BANK HOUSE PRESS LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:10584485
Status:ACTIVE
Category:Private Limited Company

BEST PRACTICE PMO LTD

53 KENNEL LANE,LEATHERHEAD,KT22 9PQ

Number:10261414
Status:ACTIVE
Category:Private Limited Company

CALITON CONSTRUCTION LTD

6 WATER BROOK LANE, BRENT GREEN,LONDON,NW4 2HB

Number:10101098
Status:ACTIVE
Category:Private Limited Company

HAYWOOD MATERIALS HANDLING LIMITED

13 EPSOM CLOSE,ROCHDALE,OL11 5SQ

Number:04838816
Status:ACTIVE
Category:Private Limited Company

RED PEAR SPORTS & ENTERTAINMENT LIMITED

SUITE D PINBROOK COURT,EXETER,EX4 8JQ

Number:09812390
Status:ACTIVE
Category:Private Limited Company

SOMERCOURT HOMES LIMITED

9 OSBORNE GROVE,TAUNTON,TA1 4RN

Number:04473728
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