TRADEBE HEALTHCARE (SOUTH WEST) LIMITED
GLASGOW ECOWASTE SOUTHWEST LIMITED

Hellopages » Glasgow City » Glasgow City » G1 3PE

Company number SC302160
Status Active
Incorporation Date 10 May 2006
Company Type Private Limited Company
Address THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Auditor's resignation. The most likely internet sites of TRADEBE HEALTHCARE (SOUTH WEST) LIMITED are www.tradebehealthcaresouthwest.co.uk, and www.tradebe-healthcare-south-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Cathcart Rail Station is 3 miles; to Busby Rail Station is 5.5 miles; to Baillieston Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradebe Healthcare South West Limited is a Private Limited Company. The company registration number is SC302160. Tradebe Healthcare South West Limited has been working since 10 May 2006. The present status of the company is Active. The registered address of Tradebe Healthcare South West Limited is The Ca D Oro 45 Gordon Street Glasgow G1 3pe. . SUREDA, Jordi Crexiell is a Secretary of the company. CREIXELL DE VILLALONGA, Victor is a Director of the company. MOLENAAR, Robert is a Director of the company. TRADEBE MANAGEMENT S.L. is a Director of the company. Secretary LLOYD, David Alan has been resigned. Secretary NIMMO, John Ramsay has been resigned. Secretary SPENCE, Marc has been resigned. Nominee Secretary @UKPLC CLIENT SECRETARY LTD has been resigned. Director BUTCHER, Richard Terence has been resigned. Director GEE, Natalie has been resigned. Director HANCOCK, John Reginald has been resigned. Director JOHNSTON, John Paul has been resigned. Director KENT, David John has been resigned. Director LLOYD, David Alan has been resigned. Director MCGOWN, James Stewart has been resigned. Director PHILLIPS, Jason has been resigned. Director PLANELLAS, Alejandro Gazulla has been resigned. Director SIMPSON, Paul has been resigned. Director WIGHTWICK, David John has been resigned. Director WIGHTWICK, Peter has been resigned. Nominee Director @UKPLC CLIENT DIRECTOR LTD has been resigned. Director ECOWASTE GROUP LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SUREDA, Jordi Crexiell
Appointed Date: 06 August 2012

Director
CREIXELL DE VILLALONGA, Victor
Appointed Date: 09 November 2012
42 years old

Director
MOLENAAR, Robert
Appointed Date: 23 September 2015
65 years old

Director
TRADEBE MANAGEMENT S.L.
Appointed Date: 06 August 2012

Resigned Directors

Secretary
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 27 January 2011

Secretary
NIMMO, John Ramsay
Resigned: 01 September 2008
Appointed Date: 17 May 2006

Secretary
SPENCE, Marc
Resigned: 02 July 2009
Appointed Date: 01 January 2009

Nominee Secretary
@UKPLC CLIENT SECRETARY LTD
Resigned: 16 May 2006
Appointed Date: 10 May 2006

Director
BUTCHER, Richard Terence
Resigned: 09 November 2012
Appointed Date: 06 August 2012
63 years old

Director
GEE, Natalie
Resigned: 01 May 2009
Appointed Date: 23 December 2006
50 years old

Director
HANCOCK, John Reginald
Resigned: 06 August 2012
Appointed Date: 27 January 2011
75 years old

Director
JOHNSTON, John Paul
Resigned: 06 August 2012
Appointed Date: 31 August 2011
59 years old

Director
KENT, David John
Resigned: 27 January 2011
Appointed Date: 01 October 2009
49 years old

Director
LLOYD, David Alan
Resigned: 30 March 2012
Appointed Date: 27 January 2011
63 years old

Director
MCGOWN, James Stewart
Resigned: 19 November 2015
Appointed Date: 09 November 2012
65 years old

Director
PHILLIPS, Jason
Resigned: 31 October 2007
Appointed Date: 22 December 2006
57 years old

Director
PLANELLAS, Alejandro Gazulla
Resigned: 09 November 2012
Appointed Date: 06 August 2012
63 years old

Director
SIMPSON, Paul
Resigned: 31 August 2011
Appointed Date: 27 January 2011
64 years old

Director
WIGHTWICK, David John
Resigned: 27 January 2011
Appointed Date: 01 October 2009
75 years old

Director
WIGHTWICK, Peter
Resigned: 27 January 2011
Appointed Date: 17 December 2010
41 years old

Nominee Director
@UKPLC CLIENT DIRECTOR LTD
Resigned: 16 May 2006
Appointed Date: 10 May 2006

Director
ECOWASTE GROUP LIMITED
Resigned: 27 January 2011
Appointed Date: 16 May 2006

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

02 Dec 2015
Auditor's resignation
19 Nov 2015
Termination of appointment of James Stewart Mcgown as a director on 19 November 2015
29 Oct 2015
Registration of charge SC3021600006, created on 29 October 2015
...
... and 81 more events
17 May 2006
New secretary appointed
16 May 2006
New director appointed
16 May 2006
Director resigned
16 May 2006
Secretary resigned
10 May 2006
Incorporation

TRADEBE HEALTHCARE (SOUTH WEST) LIMITED Charges

29 October 2015
Charge code SC30 2160 0006
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A. as Agent
Description: Contains fixed charge…
19 September 2013
Charge code SC30 2160 0005
Delivered: 26 September 2013
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 June 2010
Floating charge
Delivered: 5 June 2010
Status: Satisfied on 3 February 2011
Persons entitled: Absolute Invoice Finance
Description: Undertaking & all property & assets present & future…
9 August 2007
Floating charge
Delivered: 15 August 2007
Status: Satisfied on 3 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
11 January 2007
Floating charge
Delivered: 18 January 2007
Status: Satisfied on 17 July 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking and all property and assets present and future…
12 September 2006
Bond & floating charge
Delivered: 16 September 2006
Status: Satisfied on 3 February 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…