This company is commonly known as Trada Certification Limited. The company was founded 28 years ago and was given the registration number 03121112. The firm's registered office is in LONDON. You can find them at 10 Lower Grosvenor Place, , London, England. This company's SIC code is 99999 - Dormant Company.
Name | : | TRADA CERTIFICATION LIMITED |
---|---|---|
Company Number | : | 03121112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Lower Grosvenor Place, London, England, United Kingdom, SW1W 0EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 31 August 2022 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 01 October 2021 | Active |
7 Alyngton, Northchurch, Berkhamsted, HP4 3XP | Secretary | 01 February 2006 | Active |
Emmett Cottage Valley Road, Hughenden Valley, High Wycombe, HP14 4LG | Secretary | 18 June 1998 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Secretary | 19 December 1995 | Active |
Rosewell House, 2a (1f) Harvest Drive, Newbridge, Scotland, EH28 8QJ | Secretary | 12 March 2018 | Active |
Beechlands, Honor End Lane, Prestwood, Great Missenden, HP16 9QY | Secretary | 01 May 2008 | Active |
Applegate Cottage, Studridge Lane, Speen, HP27 0SA | Secretary | 28 February 2003 | Active |
5th Floor, 125 Princes Street, Edinburgh, Scotland, EH2 4AD | Corporate Secretary | 13 May 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 November 1995 | Active |
Queen Annes, 47 West Street, Oundle, Peterborough, PE8 4EJ | Director | 19 December 1995 | Active |
72 Georges Hill, Widmer End, High Wycombe, HP15 6BH | Director | 19 December 1995 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
Warringtonfire, Holmesfield Road, Warrington, United Kingdom, WA1 2DS | Director | 19 November 2020 | Active |
Holmesfield, Road, Warrington, England, WA1 2DS | Director | 13 May 2015 | Active |
10, Lower Grosvenor Place, London, United Kingdom, SW1W 0EN | Director | 19 October 2017 | Active |
6, Coronet Way, Centenary Park, Eccles, England, M50 1RE | Director | 13 May 2015 | Active |
3rd Floor, Davidson Building, 5 Southampton Street, London, United Kingdom, WC2E 7HA | Director | 02 March 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 November 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 02 November 1995 | Active |
Mr Donald Gogel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | C/O Clayton, Dubilier & Rice Llc, 375 Park Avenue, New York City, Usa, NY 10152 |
Nature of control | : |
|
Bm Trada Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Davidson Building, London, United Kingdom, WC2E 7HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Officers | Termination secretary company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-13 | Address | Change registered office address company with date old address new address. | Download |
2018-03-13 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.