TRADESTAGE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B6 7BN

Company number 02545420
Status Active
Incorporation Date 3 October 1990
Company Type Private Limited Company
Address UNIT E SAPCOTE INDUSTRIAL ESTATE, WYRLEY ROAD, BIRMINGHAM, B6 7BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 67 . The most likely internet sites of TRADESTAGE LIMITED are www.tradestage.co.uk, and www.tradestage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. The distance to to Birmingham New Street Rail Station is 2.8 miles; to Blake Street Rail Station is 6.3 miles; to Bloxwich Rail Station is 9 miles; to Bloxwich North Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradestage Limited is a Private Limited Company. The company registration number is 02545420. Tradestage Limited has been working since 03 October 1990. The present status of the company is Active. The registered address of Tradestage Limited is Unit E Sapcote Industrial Estate Wyrley Road Birmingham B6 7bn. . MEIKLE, Ian Alexander is a Director of the company. MEIKLE, Maxine Ann is a Director of the company. Secretary GREGORY, Richard Herbert has been resigned. Director GREGORY, Mary Magdelen has been resigned. Director GREGORY, Richard Herbert has been resigned. Director MEIKLE, Tracey June has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director

Director
MEIKLE, Maxine Ann
Appointed Date: 01 November 1999
60 years old

Resigned Directors

Secretary
GREGORY, Richard Herbert
Resigned: 10 January 2013

Director
GREGORY, Mary Magdelen
Resigned: 10 January 2013
Appointed Date: 06 April 1993
81 years old

Director
GREGORY, Richard Herbert
Resigned: 10 January 2013
82 years old

Director
MEIKLE, Tracey June
Resigned: 31 October 1999
Appointed Date: 06 April 1993
59 years old

Persons With Significant Control

Mr Ian Alexander Meikle
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TRADESTAGE LIMITED Events

27 Oct 2016
Confirmation statement made on 3 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 October 2015
29 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 67

23 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 Nov 2014
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 67

...
... and 70 more events
04 Jun 1991
New director appointed

21 Nov 1990
Secretary resigned;new secretary appointed

21 Nov 1990
Director resigned;new director appointed

21 Nov 1990
Registered office changed on 21/11/90 from: 52 market street ashby de la zouch leics LE6 5AN

03 Oct 1990
Incorporation

TRADESTAGE LIMITED Charges

3 February 1994
Mortgage debenture
Delivered: 24 February 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…