This company is commonly known as Tradebe Refinery Services Limited. The company was founded 35 years ago and was given the registration number 02369873. 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 39000 - Remediation activities and other waste management services.
Name | : | TRADEBE REFINERY SERVICES LIMITED |
---|---|---|
Company Number | : | 02369873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 1989 |
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 |
C/O Tradebe Environmental Services Limited, Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE | 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 |
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH | Secretary | - | Active |
12 Bryn Drive, Reddish, Stockport, SK5 7JD | Director | - | Active |
Cheshire Waste Management Centre, Innospec Manufacturing Park, Oil Sites Road, Ellesmere Port, United Kingdom, CH65 4EY | Director | 24 February 2012 | Active |
62 La Grande Feme, Pringy Haute Savoie, France, 74370 | Director | 30 September 1993 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 31 March 2021 | Active |
9 Avenue Pozzo Di Borgo, 92 Saint-Cloud, Paris, France, | Director | - | Active |
8 Rue F. Poulenc, 78280 Guyancourt, France, FOREIGN | Director | 30 September 1993 | Active |
C/O Tradebe Environmental Services Limited, Whittle Close, Engineer Park, Sandycroft, Deeside, Wales, CH5 2QE | Director | 09 November 2012 | 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 |
Whittle Close Engineer Park, Sandycroft Deeside, Deeside, CH5 2QE | Director | 04 July 2008 | 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 | - | Active |
Apartment 8, 5 Victoria Crescent Handbridge, Chester, CH1 7AH | Director | - | 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 | |
---|---|---|---|
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 |
2021-09-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-02 | Accounts | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-09-02 | Other | Legacy. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-07-23 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.