TRADEWAY (SHIPPING) LIMITED
PUDSEY

Hellopages » West Yorkshire » Leeds » LS28 9AY

Company number 01475410
Status Active
Incorporation Date 25 January 1980
Company Type Private Limited Company
Address TOWN END PLACE, 146 LOWTOWN, PUDSEY, WEST YORKSHIRE, LS28 9AY
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 29 February 2016; Previous accounting period shortened from 31 March 2016 to 29 February 2016. The most likely internet sites of TRADEWAY (SHIPPING) LIMITED are www.tradewayshipping.co.uk, and www.tradeway-shipping.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Bradford Forster Square Rail Station is 4 miles; to Menston Rail Station is 7.3 miles; to Burley-in-Wharfedale Rail Station is 8.6 miles; to Huddersfield Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradeway Shipping Limited is a Private Limited Company. The company registration number is 01475410. Tradeway Shipping Limited has been working since 25 January 1980. The present status of the company is Active. The registered address of Tradeway Shipping Limited is Town End Place 146 Lowtown Pudsey West Yorkshire Ls28 9ay. . SEXTON, Darren Arthur is a Secretary of the company. EDLEY, David Charles is a Director of the company. GERBER, Glen Henry is a Director of the company. HEALD, Jonathan Edward is a Director of the company. SEXTON, Darren Arthur is a Director of the company. Secretary CASWELL, Graham Anwyl Penson has been resigned. Secretary COWAN, Robin Grenfell has been resigned. Secretary SEWARD, Clement has been resigned. Director COCKBAIN, Robert Peter has been resigned. Director COWAN, Robin Grenfell has been resigned. Director GILBERT, James has been resigned. Director KILBRIDE, Marjorie Anne has been resigned. Director LUNNEY, Ross Whitworth has been resigned. Director ROTHERHAM, Helen Marie has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
SEXTON, Darren Arthur
Appointed Date: 24 October 1997

Director
EDLEY, David Charles
Appointed Date: 04 December 2015
57 years old

Director
GERBER, Glen Henry
Appointed Date: 04 December 2015
62 years old

Director
HEALD, Jonathan Edward
Appointed Date: 04 January 1994
53 years old

Director
SEXTON, Darren Arthur
Appointed Date: 24 October 1997
59 years old

Resigned Directors

Secretary
CASWELL, Graham Anwyl Penson
Resigned: 29 September 1995
Appointed Date: 19 November 1993

Secretary
COWAN, Robin Grenfell
Resigned: 24 October 1997
Appointed Date: 01 October 1995

Secretary
SEWARD, Clement
Resigned: 19 November 1993

Director
COCKBAIN, Robert Peter
Resigned: 19 November 1993
Appointed Date: 07 November 1992
88 years old

Director
COWAN, Robin Grenfell
Resigned: 24 October 1997
62 years old

Director
GILBERT, James
Resigned: 05 April 2001
Appointed Date: 04 January 1994
76 years old

Director
KILBRIDE, Marjorie Anne
Resigned: 07 November 1992
80 years old

Director
LUNNEY, Ross Whitworth
Resigned: 30 November 1996
Appointed Date: 19 November 1993
62 years old

Director
ROTHERHAM, Helen Marie
Resigned: 24 October 1997
Appointed Date: 01 December 1996
59 years old

TRADEWAY (SHIPPING) LIMITED Events

04 Nov 2016
Confirmation statement made on 19 October 2016 with updates
24 Oct 2016
Full accounts made up to 29 February 2016
02 Jun 2016
Previous accounting period shortened from 31 March 2016 to 29 February 2016
11 Dec 2015
Appointment of Mr David Charles Edley as a director on 4 December 2015
11 Dec 2015
Appointment of Mr Glen Henry Gerber as a director on 4 December 2015
...
... and 92 more events
03 Dec 1987
Return made up to 28/09/87; full list of members

03 Dec 1987
Registered office changed on 03/12/87 from: dock road garston liverpool

31 Oct 1987
Accounts made up to 28 February 1987

12 Nov 1986
Accounts for a dormant company made up to 28 February 1986

12 Nov 1986
Return made up to 07/10/86; full list of members

TRADEWAY (SHIPPING) LIMITED Charges

5 March 2013
Legal charge
Delivered: 8 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 146 lowtown pudsey west yorkshire t/no WYK834508 WYK919943…
16 July 1999
Legal mortgage
Delivered: 26 July 1999
Status: Satisfied on 8 March 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 146 lowtown pudsey leeds west yorkshire…
17 August 1995
Mortgage debenture
Delivered: 30 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…