TRADESUP LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 4ND

Company number 03569465
Status Active
Incorporation Date 22 May 1998
Company Type Private Limited Company
Address 14 CHESTER TERRACE, LONDON, NW1 4ND
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registration of charge 035694650002, created on 29 November 2016; Satisfaction of charge 035694650001 in full; Full accounts made up to 31 December 2015. The most likely internet sites of TRADESUP LIMITED are www.tradesup.co.uk, and www.tradesup.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Tradesup Limited is a Private Limited Company. The company registration number is 03569465. Tradesup Limited has been working since 22 May 1998. The present status of the company is Active. The registered address of Tradesup Limited is 14 Chester Terrace London Nw1 4nd. . BHATIA, Gulshan is a Director of the company. ESMAIL, Nimet is a Director of the company. JETHA, Shelina is a Director of the company. Secretary PATEL, Jitendra has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BHATIA, Asif has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
BHATIA, Gulshan
Appointed Date: 26 September 2013
92 years old

Director
ESMAIL, Nimet
Appointed Date: 21 December 2015
67 years old

Director
JETHA, Shelina
Appointed Date: 25 September 2013
64 years old

Resigned Directors

Secretary
PATEL, Jitendra
Resigned: 13 September 2011
Appointed Date: 22 May 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 May 1998
Appointed Date: 22 May 1998

Director
BHATIA, Asif
Resigned: 25 September 2013
Appointed Date: 22 May 1998
56 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 May 1998
Appointed Date: 22 May 1998

TRADESUP LIMITED Events

30 Nov 2016
Registration of charge 035694650002, created on 29 November 2016
08 Nov 2016
Satisfaction of charge 035694650001 in full
20 Sep 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2,184,034.75

17 May 2016
Director's details changed for Mrs Shelina Jetha on 1 June 2015
...
... and 69 more events
28 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 May 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1998
Incorporation

TRADESUP LIMITED Charges

29 November 2016
Charge code 0356 9465 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee
Description: Contains fixed charge…
13 December 2013
Charge code 0356 9465 0001
Delivered: 19 December 2013
Status: Satisfied on 8 November 2016
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee
Description: Notification of addition to or amendment of charge…