About

Registered Number: 04499672
Date of Incorporation: 31/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 100 Everton Road, Hordle, Lymington, SO41 0FD,

 

Having been setup in 2002, Trademan Ltd are based in Lymington, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Trademan Ltd. The current directors of this organisation are listed as Fisher, Clare, Allsopp, Emma Louise, Allsopp, Geoff, Allsopp, Geoff, Allsopp, Janice Mary, Allsopp, Melissa, Coleman, Nigel Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Clare 04 April 2017 - 1
ALLSOPP, Geoff 14 March 2016 10 March 2020 1
ALLSOPP, Janice Mary 09 September 2002 10 February 2017 1
ALLSOPP, Melissa 09 September 2002 31 March 2005 1
COLEMAN, Nigel Edward 01 February 2017 18 April 2017 1
Secretary Name Appointed Resigned Total Appointments
ALLSOPP, Emma Louise 09 September 2002 11 May 2013 1
ALLSOPP, Geoff 10 June 2013 14 March 2016 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
TM01 - Termination of appointment of director 14 May 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 17 April 2019
CS01 - N/A 06 August 2018
AD04 - Change of location of company records to the registered office 06 August 2018
AA - Annual Accounts 30 April 2018
AD01 - Change of registered office address 02 January 2018
SH01 - Return of Allotment of shares 14 August 2017
PSC07 - N/A 11 August 2017
PSC01 - N/A 11 August 2017
CS01 - N/A 11 August 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 07 April 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 09 February 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 14 August 2016
AA - Annual Accounts 06 May 2016
AP01 - Appointment of director 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AR01 - Annual Return 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 15 August 2013
AP03 - Appointment of secretary 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 19 August 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 16 March 2011
AD01 - Change of registered office address 02 February 2011
AR01 - Annual Return 31 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2010
CH01 - Change of particulars for director 30 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 August 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 16 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
363a - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
AA - Annual Accounts 21 March 2006
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 18 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 03 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288a - Notice of appointment of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 20 September 2002
NEWINC - New incorporation documents 31 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.