This company is commonly known as Tradex (underwriting Agencies) Limited. The company was founded 35 years ago and was given the registration number 02339533. The firm's registered office is in ROMFORD. You can find them at 7 Eastern Road, , Romford, . This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | TRADEX (UNDERWRITING AGENCIES) LIMITED |
---|---|---|
Company Number | : | 02339533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 January 1989 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Eastern Road, Romford, England, RM1 3NH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Eastern Road, Romford, England, RM1 3NH | Director | 12 March 2015 | Active |
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB | Director | 13 November 2023 | Active |
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB | Director | 13 November 2023 | Active |
26 Rockingham Avenue, Hornchurch, RM11 1HH | Secretary | - | Active |
7, Eastern Road, Romford, England, RM1 3NH | Secretary | 26 February 2020 | Active |
68 Goodhart Place, London, E14 8EQ | Secretary | 01 July 1995 | Active |
7, Eastern Road, Romford, England, RM1 3NH | Secretary | 15 November 2004 | Active |
1 Chestnut Avenue, Great Notley, Braintree, CM77 7YJ | Secretary | 17 September 2002 | Active |
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN | Secretary | 22 July 2003 | Active |
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN | Secretary | 01 July 1999 | Active |
27 Gassiott Way, Sutton, SM1 3AZ | Director | 14 May 1997 | Active |
7, Eastern Road, Romford, England, RM1 3NH | Director | 01 December 2000 | Active |
7, Eastern Road, Romford, England, RM1 3NH | Director | - | Active |
Victory House, 7 Selsdon Way, London, E14 9GL | Director | 15 January 2002 | Active |
7, Eastern Road, Romford, England, RM1 3NH | Director | - | Active |
133 Southwell Close, Chafford Hundred, RM16 6AZ | Director | 01 October 2002 | Active |
1 Dickens Close, Cheshunt, EN7 6BG | Director | 14 May 1997 | Active |
50 Chelmsford Road, Shenfield, Brentwood, CM15 8RJ | Director | 01 June 1994 | Active |
26 Cullerne Close, Ewell, Epsom, KT17 1XY | Director | 16 October 2001 | Active |
51 Mallard Road, Selsdon, CR2 8PX | Director | 01 December 2000 | Active |
39 Royal Westminster Lodge, Elverton Street, London, SW1P 2QN | Director | 19 January 2004 | Active |
23 Sycamore Crescent, Maidstone, ME16 0AQ | Director | 01 December 2000 | Active |
68 Goodhart Place, London, E14 8EQ | Director | 01 June 1994 | Active |
60 Oakwood Avenue, Beckenham, BR3 6PJ | Director | 01 December 2000 | Active |
Seven Pines, Hayes Lane, Slinfold, West Sussex, RH13 0SN | Director | 01 July 1999 | Active |
Clegg Gifford & Co Limited | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 128, Minories, London, England, EC3N 1NT |
Nature of control | : |
|
Tradex Insurance Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 7, Selsdon Way, London, England, E14 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-06 | Change of name | Certificate change of name company. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Officers | Appoint person director company with name date. | Download |
2023-11-14 | Officers | Termination director company with name termination date. | Download |
2023-11-13 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-22 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-10-22 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-26 | Officers | Appoint person secretary company with name date. | Download |
2020-02-26 | Officers | Termination secretary company with name termination date. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
2018-06-06 | Accounts | Change account reference date company current extended. | Download |
2017-11-27 | Address | Change registered office address company with date old address new address. | Download |
2017-10-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.