About

Registered Number: 03893017
Date of Incorporation: 13/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 15 Bowling Green Lane, London, EC1R 0BD,

 

Based in London, Trade Credit International Ltd was setup in 1999. The companies directors are listed as Williams, Mark Reynish, Neill, Victoria Joan, Murray, Rupert. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Mark Reynish 06 April 2017 - 1
MURRAY, Rupert 01 September 2017 25 November 2019 1
Secretary Name Appointed Resigned Total Appointments
NEILL, Victoria Joan 13 December 1999 28 April 2000 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
TM01 - Termination of appointment of director 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 19 April 2018
PSC04 - N/A 11 April 2018
PSC02 - N/A 10 April 2018
PSC04 - N/A 10 April 2018
PSC04 - N/A 12 February 2018
AA - Annual Accounts 28 December 2017
TM01 - Termination of appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
TM02 - Termination of appointment of secretary 25 September 2017
RESOLUTIONS - N/A 05 September 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 19 April 2017
AD01 - Change of registered office address 18 April 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 22 December 2013
CH01 - Change of particulars for director 22 December 2013
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 27 December 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 26 January 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 04 October 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 05 February 2004
363a - Annual Return 15 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
CERTNM - Change of name certificate 30 June 2003
363a - Annual Return 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
AA - Annual Accounts 30 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363a - Annual Return 24 January 2002
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
363a - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 20 September 2000
CERTNM - Change of name certificate 13 September 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288a - Notice of appointment of directors or secretaries 16 April 2000
288a - Notice of appointment of directors or secretaries 19 January 2000
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
NEWINC - New incorporation documents 13 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.