TRADEX INSTRUMENTS LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1TY

Company number 00689522
Status Active
Incorporation Date 11 April 1961
Company Type Private Limited Company
Address UNIT C, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TY
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 18 August 2016 with updates; Director's details changed for Mrs Deirdre Eileen Graham on 1 August 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of TRADEX INSTRUMENTS LIMITED are www.tradexinstruments.co.uk, and www.tradex-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. Tradex Instruments Limited is a Private Limited Company. The company registration number is 00689522. Tradex Instruments Limited has been working since 11 April 1961. The present status of the company is Active. The registered address of Tradex Instruments Limited is Unit C Davis Road Chessington Surrey Kt9 1ty. . GRAHAM, John Charles Cunningham is a Secretary of the company. GRAHAM, Deirdre Eileen is a Director of the company. GRAHAM, John Charles Cunningham is a Director of the company. Secretary GRAHAM, Agnes Norah has been resigned. Secretary GRAHAM, Alistair Ian has been resigned. Director GRAHAM, Agnes Norah has been resigned. Director GRAHAM, Alistair Ian has been resigned. The company operates in "Machining".


Current Directors

Secretary
GRAHAM, John Charles Cunningham
Appointed Date: 30 November 2007

Director
GRAHAM, Deirdre Eileen
Appointed Date: 28 November 1974
70 years old

Director
GRAHAM, John Charles Cunningham
Appointed Date: 12 February 1974
76 years old

Resigned Directors

Secretary
GRAHAM, Agnes Norah
Resigned: 11 August 1996

Secretary
GRAHAM, Alistair Ian
Resigned: 30 November 2007
Appointed Date: 12 August 1996

Director
GRAHAM, Agnes Norah
Resigned: 11 August 1996
107 years old

Director
GRAHAM, Alistair Ian
Resigned: 30 November 2007
Appointed Date: 28 November 1974
72 years old

TRADEX INSTRUMENTS LIMITED Events

25 Aug 2016
Confirmation statement made on 18 August 2016 with updates
24 Aug 2016
Director's details changed for Mrs Deirdre Eileen Graham on 1 August 2016
01 Jun 2016
Total exemption small company accounts made up to 30 November 2015
15 Oct 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100

15 Oct 2015
Satisfaction of charge 1 in full
...
... and 79 more events
05 Feb 1988
Accounts for a small company made up to 30 November 1986

05 Feb 1988
Return made up to 31/12/87; full list of members

31 Mar 1987
Full accounts made up to 30 November 1985

31 Mar 1987
Return made up to 31/12/86; full list of members

11 Apr 1961
Incorporation

TRADEX INSTRUMENTS LIMITED Charges

26 April 1991
Fixed and floating charge
Delivered: 30 April 1991
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Fixed charge over all bookdebts & other debts owing to the…
23 August 1985
Legal charge
Delivered: 28 August 1985
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Unit c davis road chessington surrey.
14 August 1985
Irrevocable authority
Delivered: 17 August 1985
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Irrevocable authority relating to proceeds of sale of 67…
14 August 1985
Irrevocable authority
Delivered: 17 August 1985
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Irrevocable authority relating to proceeds of sale land at…
14 August 1985
Irrevocable authority
Delivered: 17 August 1985
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Irrevocable authority relating to proceeds of sale 1…
14 August 1985
Irrevocable authority
Delivered: 17 August 1985
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Irrevocable authority relating to proceeds of sale 2…
24 September 1984
Irrevocable authority
Delivered: 28 September 1984
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: Irrevocable authority dated 24/9/84 relating to a…
20 January 1983
Charge
Delivered: 25 January 1983
Status: Satisfied on 15 October 2015
Persons entitled: Commercial Credit Services Limited
Description: Aircraft reg no. G-tbxx (trinudad TB250).
11 August 1970
Mortgage
Delivered: 26 August 1970
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: 91 maple rd surbiton surrey together with all fixtures.
11 August 1970
Mortgage
Delivered: 26 August 1970
Status: Satisfied on 15 October 2015
Persons entitled: Midland Bank PLC
Description: 87A maple rd surbiton surrey together with all fixtures.