Company number 03819051
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST PAULS STREET, LEEDS, UNITED KINGDOM, LS1 2TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 29 July 2016 with updates; Appointment of Mr Daniel James Smith as a secretary on 1 July 2016. The most likely internet sites of TRADEGRO (UK) LIMITED are www.tradegrouk.co.uk, and www.tradegro-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Tradegro Uk Limited is a Private Limited Company.
The company registration number is 03819051. Tradegro Uk Limited has been working since 29 July 1999.
The present status of the company is Active. The registered address of Tradegro Uk Limited is Central House 47 St Pauls Street Leeds United Kingdom Ls1 2te. . SMITH, Daniel James is a Secretary of the company. NORDIER, Karen Louise is a Director of the company. Secretary CLARKE, Paul has been resigned. Secretary ROELOFSE, Hendrik has been resigned. Secretary WHITELEGG, James has been resigned. Secretary WHITELEY, John Peter has been resigned. Secretary WOOD, Nicola Claire has been resigned. Director CLARKE, Paul has been resigned. Director MOORE, Cornus has been resigned. Director ROELOFSE, Hendrik has been resigned. Director STASSEN, Carel has been resigned. Director VISSER, Johan Jacobus has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
CLARKE, Paul
Resigned: 14 August 2003
Appointed Date: 25 October 2002
Director
CLARKE, Paul
Resigned: 03 June 2004
Appointed Date: 18 February 2003
51 years old
Director
MOORE, Cornus
Resigned: 12 May 2014
Appointed Date: 18 February 2003
75 years old
Director
ROELOFSE, Hendrik
Resigned: 21 February 2003
Appointed Date: 29 July 1999
72 years old
Director
STASSEN, Carel
Resigned: 18 February 2003
Appointed Date: 17 December 2001
75 years old
Persons With Significant Control
Christoffel Wiese
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Jacob Wiese
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Philip Biden
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Gerhardus Liebenberg
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Mandy Dix-Peek
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
Michael Black
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more as a trustee of a trust
TRADEGRO (UK) LIMITED Events
06 Dec 2016
Full accounts made up to 29 February 2016
05 Aug 2016
Confirmation statement made on 29 July 2016 with updates
05 Aug 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
05 Aug 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
20 Oct 2015
Registered office address changed from 17-19 York Place Leeds West Yorkshire LS1 2EX to Central House 47 st Pauls Street Leeds LS1 2TE on 20 October 2015
...
... and 55 more events
15 Aug 2001
Return made up to 29/07/01; full list of members
27 Dec 2000
Full accounts made up to 1 July 2000
25 Aug 2000
Return made up to 29/07/00; full list of members
-
363(288) ‐
Director's particulars changed
12 Jun 2000
Accounting reference date shortened from 31/07/00 to 30/06/00
29 Jul 1999
Incorporation