TRADEBRIDGE LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » Chiltern » SL9 8QL

Company number 02945333
Status Active
Incorporation Date 4 July 1994
Company Type Private Limited Company
Address SILKSTEAD HOUSE, 87 ORCHEHILL AVENUE, GERRARDS CROSS, BUCKS, SL9 8QL
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Micro company accounts made up to 30 June 2015; Annual return made up to 4 July 2015 with full list of shareholders Statement of capital on 2015-07-29 GBP 2 . The most likely internet sites of TRADEBRIDGE LIMITED are www.tradebridge.co.uk, and www.tradebridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Tradebridge Limited is a Private Limited Company. The company registration number is 02945333. Tradebridge Limited has been working since 04 July 1994. The present status of the company is Active. The registered address of Tradebridge Limited is Silkstead House 87 Orchehill Avenue Gerrards Cross Bucks Sl9 8ql. The company`s financial liabilities are £173.67k. It is £119.24k against last year. And the total assets are £284.92k, which is £-86.31k against last year. ROSS, David is a Director of the company. ROSS, Marilyn is a Director of the company. Secretary ALI, Syed Umor has been resigned. Secretary HAMMER, Melisa Jayne has been resigned. Secretary LACY, Nigel John has been resigned. Secretary MARTIN, David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director RESNICK, Steven has been resigned. Director ROSS, David has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


tradebridge Key Finiance

LIABILITIES £173.67k
+219%
CASH n/a
TOTAL ASSETS £284.92k
-24%
All Financial Figures

Current Directors

Director
ROSS, David
Appointed Date: 29 October 2011
79 years old

Director
ROSS, Marilyn
Appointed Date: 01 November 2010
79 years old

Resigned Directors

Secretary
ALI, Syed Umor
Resigned: 31 December 2008
Appointed Date: 30 January 2003

Secretary
HAMMER, Melisa Jayne
Resigned: 11 July 1995
Appointed Date: 23 August 1994

Secretary
LACY, Nigel John
Resigned: 05 June 2000
Appointed Date: 29 August 1995

Secretary
MARTIN, David
Resigned: 03 January 2003
Appointed Date: 05 June 2000

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 August 1994
Appointed Date: 04 July 1994

Director
RESNICK, Steven
Resigned: 11 July 1995
Appointed Date: 23 August 1994
58 years old

Director
ROSS, David
Resigned: 15 November 2010
Appointed Date: 29 August 1995
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 August 1994
Appointed Date: 04 July 1994

Persons With Significant Control

Mr David Ross Bsc Fca
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mrs Marilyn Ross
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TRADEBRIDGE LIMITED Events

05 Aug 2016
Confirmation statement made on 4 July 2016 with updates
31 Mar 2016
Micro company accounts made up to 30 June 2015
29 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2

27 Mar 2015
Micro company accounts made up to 30 June 2014
04 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2

...
... and 57 more events
01 Sep 1994
Registered office changed on 01/09/94 from: 12 york place leeds LS1 2DS

01 Sep 1994
New secretary appointed

01 Sep 1994
New director appointed

31 Aug 1994
Company name changed tonalpoint LIMITED\certificate issued on 01/09/94

04 Jul 1994
Incorporation