This company is commonly known as Tradebe Dinnington Limited. The company was founded 32 years ago and was given the registration number 02617757. The firm's registered office is in MARLOW. You can find them at Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire. This company's SIC code is 38220 - Treatment and disposal of hazardous waste.
Name | : | TRADEBE DINNINGTON LIMITED |
---|---|---|
Company Number | : | 02617757 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 June 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avda Barcelona 109 5a Planta, 08970 Sant Joan Despt, Barcelona, Spain, | Secretary | 25 July 2006 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 24 November 2011 | Active |
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain, | Director | 27 April 2023 | Active |
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain, | Corporate Director | 29 October 2018 | Active |
9 Celandine Close, Huntington, Chester, CH3 6DT | Secretary | 15 July 1991 | Active |
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH | Secretary | 31 July 1991 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 June 1991 | Active |
12 Bryn Drive, Reddish, Stockport, SK5 7JD | Director | 31 July 1991 | Active |
Brown Heath Farm, Christleton, Chester, CH3 7PN | Director | 15 July 1991 | Active |
62 La Grande Feme, Pringy Haute Savoie, France, 74370 | Director | 31 July 1991 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 31 March 2021 | Active |
Whittle Close, Engineer Park, Sandycroft Deeside, CH5 2QE | Director | 19 November 2010 | Active |
9 Avenue Pozzo Di Borgo, 92 Saint-Cloud, Paris, France, | Director | 31 July 1991 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 09 November 2012 | Active |
25 Avenue Marschal, Douglas Haig, Versailles, France, | Director | 31 July 1991 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 23 September 2015 | Active |
28 Barlow Way, Sandbach, CW11 1PB | Director | 01 September 2009 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 October 2018 | Active |
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH4 7AH | Director | 31 July 1991 | Active |
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH | Director | 31 July 1991 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 06 June 1991 | Active |
Barrio Ercoles S/N, Euba-Amorebieta, Spain, | Corporate Director | 05 February 2003 | Active |
2a2a, Consejo De Ciento 308, Barcelona, Spain, | Corporate Director | 05 February 2003 | Active |
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970 | Corporate Director | 24 November 2011 | Active |
Barrio De Ercoles Sn, 48290 Euba-Amorebieta, Spain, | Corporate Director | 05 February 2003 | Active |
Tradebe Environmental Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Officers | Change corporate director company with change date. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-05-09 | Officers | Termination director company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-06 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Officers | Change corporate director company with change date. | Download |
2020-07-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-23 | Accounts | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.