This company is commonly known as Tradescant Trading Company Limited. The company was founded 30 years ago and was given the registration number 02892249. The firm's registered office is in LONDON. You can find them at The Garden Museum The Garden Museum, Lambeth Palace Road, London, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | TRADESCANT TRADING COMPANY LIMITED |
---|---|---|
Company Number | : | 02892249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Garden Museum The Garden Museum, Lambeth Palace Road, London, SE1 7LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 07 June 2023 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 28 January 1994 | Active |
247 Mayall Road, London, SE24 0PQ | Secretary | 26 July 2006 | Active |
7 Coatham Place, Cranleigh, GU6 7EW | Secretary | 07 February 1994 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 15 December 2010 | Active |
Forwood East, Well Hill, Mitchinhampton, GL6 9AB | Director | 12 November 2003 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 28 January 1994 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 28 January 1994 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 08 June 2011 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 10 June 2021 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 01 March 2011 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 26 October 2016 | Active |
74 Coleherne Court, Old Brompton Road, London, SW5 0EF | Director | 07 February 1994 | Active |
7 Coatham Place, Cranleigh, GU6 7EW | Director | 07 February 1994 | Active |
Sedgebrook Manor, Grantham, NG32 2EU | Director | 28 July 2000 | Active |
The Garden Museum, The Garden Museum, Lambeth Palace Road, London, SE1 7LB | Director | 23 June 2021 | Active |
The Old Rectory, High Street, Headley, Bordon, GU35 8PW | Director | 07 February 1994 | Active |
Coppice House, Manor Lane,Glaston, Oakham, LE15 9BT | Director | 19 June 2001 | Active |
4 Avenue Road, Epsom, KT18 7QT | Director | 07 June 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Accounts | Accounts with accounts type small. | Download |
2021-12-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-09 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type full. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.