This company is commonly known as Tradebe Healthcare Limited. The company was founded 26 years ago and was given the registration number 03376733. 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 HEALTHCARE LIMITED |
---|---|---|
Company Number | : | 03376733 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1997 |
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 |
---|---|---|---|
Avenida 109 5a Planta, Sant Joan Despi, Barcelona, Spain, | Secretary | 04 January 2011 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 09 November 2012 | 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 |
Highfield House, Station Road, Norton, Doncaster, DN6 9HF | Secretary | 28 May 1997 | Active |
3 Hall Drive, Clayworth, Retford, DN22 9AF | Secretary | 21 March 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 May 1997 | Active |
Flat 4 11 The Avenue, Clifton, York, YO30 6AS | Director | 28 May 1997 | Active |
Highfield House, Station Road, Norton, Doncaster, DN6 9HF | Director | 28 May 1997 | Active |
Cheshire Waste Management Centre, Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY | Director | 24 February 2012 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 31 March 2021 | Active |
7 Pine Close, Everton, Doncaster, Dn5 5dq, DN10 5DQ | Director | 04 July 1999 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 09 November 2012 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 23 September 2015 | Active |
Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE | Director | 30 November 2010 | Active |
Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE | Director | 04 January 2011 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 October 2018 | Active |
3 Old Estate Yard, Wiseton, Doncaster, DN10 5AJ | Director | 11 March 2000 | Active |
14 School Croft, Westwoodside, Doncaster, DN9 2FD | Director | 01 September 2001 | Active |
22 Idle Court, Bawtry, Doncaster, DN10 6PS | Director | 31 December 1999 | Active |
22a, Consejo De Ciento 308, Barcelona, Spain, | Corporate Director | 04 January 2011 | Active |
109, Avda Barcelona, 5 Planta, Sant Joan Despi, Barcelona, Spain, 08970 | Corporate Director | 24 November 2011 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 May 1997 | Active |
Tradebe Healthcare (Holdings) 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 | |
---|---|---|---|
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 |
2021-09-03 | Accounts | Legacy. | Download |
2021-09-03 | Other | Legacy. | Download |
2021-09-03 | 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 |
2020-07-23 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.