About

Registered Number: 03524575
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: South Hill Park, Ringmead, Bracknell, Berkshire, RG12 7PA

 

Based in Bracknell, Berkshire, Haversham Trading Company Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Corking, Stephanie Jane, Funnell, Nicholas, Morton, David, Titley, Craig, Gates, Ann Sybil, Macias, Eric Michael, Angell, Robert, Bee, Richard James, Bingham, Barry John, Nicholas, Dorian, Nowroz, Valerie-ann Charmaie, Read, John Dawson, Haversham Trading Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKING, Stephanie Jane 26 March 2019 - 1
FUNNELL, Nicholas 22 March 2019 - 1
MORTON, David 06 March 2019 - 1
TITLEY, Craig 10 April 2019 - 1
ANGELL, Robert 19 March 2003 08 August 2017 1
BEE, Richard James 18 September 2002 02 February 2004 1
BINGHAM, Barry John 10 March 1998 04 June 2003 1
NICHOLAS, Dorian 27 July 2017 27 February 2019 1
NOWROZ, Valerie-Ann Charmaie 02 April 2007 02 February 2019 1
READ, John Dawson 19 April 2004 26 March 2009 1
HAVERSHAM TRADING COMPANY 26 March 2009 09 March 2011 1
Secretary Name Appointed Resigned Total Appointments
GATES, Ann Sybil 10 March 1998 27 July 2001 1
MACIAS, Eric Michael 23 October 2001 15 March 2019 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
AP01 - Appointment of director 03 April 2019
TM02 - Termination of appointment of secretary 03 April 2019
AP01 - Appointment of director 07 March 2019
TM01 - Termination of appointment of director 07 March 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 13 February 2018
AA - Annual Accounts 03 January 2018
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
AP01 - Appointment of director 23 March 2017
CS01 - N/A 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
TM01 - Termination of appointment of director 14 February 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 09 January 2016
AUD - Auditor's letter of resignation 19 May 2015
AUD - Auditor's letter of resignation 30 March 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AP02 - Appointment of corporate director 21 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 12 April 2010
AP01 - Appointment of director 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 04 June 2008
AA - Annual Accounts 29 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 23 March 2005
AA - Annual Accounts 30 November 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 29 April 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 30 December 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 19 August 2003
363s - Annual Return 26 March 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 12 December 2001
288a - Notice of appointment of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 14 December 2000
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
363s - Annual Return 10 March 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 07 April 1999
288a - Notice of appointment of directors or secretaries 02 September 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.