This company is commonly known as Tradebe Solvent Recycling Limited. The company was founded 24 years ago and was given the registration number 03890526. 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 SOLVENT RECYCLING LIMITED |
---|---|---|
Company Number | : | 03890526 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1999 |
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, 5 Planta 08970, Sant Despi, Barcelona, Spain, | Secretary | 02 September 2011 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 November 2012 | Active |
Avingupa Barcelona 109, 08970, Sant Joan Despi, Spain, | Director | 27 April 2023 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 01 March 2022 | Active |
Calle Punta Sollana, 12 Zierbana 48, Vizcaya, Spain, | Corporate Director | 29 October 2018 | Active |
34 Dykelands Road, Fulwell, Sunderland, SR6 8EP | Secretary | 08 December 1999 | Active |
7 Ragley Crescent, Bromsgrove, B60 2BD | Secretary | 17 September 2007 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Secretary | 31 July 2008 | Active |
61 Lewis Road, Radford Semele, Leamington Spa, CV31 1UQ | Director | 18 May 2005 | Active |
Noddfa, Christchurch Road, Tring, HP23 4EF | Director | 14 August 2001 | Active |
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE | Director | 08 December 1999 | Active |
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE | Director | 08 December 1999 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 31 March 2021 | Active |
Mill House Mill Lane, Bolton Le Sands, Carnforth, LA5 8ET | Director | 08 December 1999 | Active |
Jacobs Well, Suffolk Lane, Abberley, Worcester, United Kingdom, WR6 6BE | Director | 17 September 2007 | Active |
Baggensgatan 11, Stockholm, Sweden, FOREIGN | Director | 14 August 2001 | Active |
5 Richmond Gardens, Wombourne, Staffordshire, WV5 0LQ | Director | 17 September 2007 | Active |
Fourstones Canon Woods Way, Kennington, Ashford, TN24 9QY | Director | 08 December 1999 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 13 June 2008 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 30 September 2010 | Active |
5 Hazel Bank, Heysham, Morecambe, LA3 2FE | Director | 08 December 1999 | Active |
21 Crag Bank Road, Carnforth, LA5 9EH | Director | 08 December 1999 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, England, SL7 1EY | Director | 08 December 1999 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 23 September 2015 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 13 June 2008 | Active |
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE | Director | 02 September 2011 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 19 July 2010 | Active |
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE | Director | 02 September 2011 | Active |
Atlas House, Third Avenue, Globe Park, Marlow, SL7 1EY | Director | 09 October 2018 | Active |
25 Wordsworth Close, Llantwit Major, CF61 1WZ | Director | 18 March 2002 | Active |
34 Ladywell Way, Ponteland, Newcastle Upon Tyne, NE20 9TE | Director | 08 December 1999 | Active |
Whittle Close Engineer Park, Sandycroft, Desside, Wales, CH5 2QE | Director | 15 March 2004 | Active |
Hanson House, 14 Castle Hill, Maidenhead, United Kingdom, SL6 4JJ | Director | 13 June 2008 | Active |
Avda. Barcelona, 109, 5 Planta 08970, Sant Joan Despi, Barcelona, Spain, | Corporate Director | 02 September 2011 | Active |
Ecologica Quimica Sa | ||
Notified on | : | 01 April 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | Carretera C-251, Km. 25.300, Gualba, Spain, |
Nature of control | : |
|
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 |
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-04 | Other | Legacy. | Download |
2022-12-20 | Accounts | Legacy. | Download |
2022-12-20 | Other | Legacy. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | 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 |
2021-04-28 | 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 |
2020-07-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-07-27 | Accounts | Legacy. | Download |
2020-07-27 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.