RETRADE LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK5 8FR

Company number 05764959
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address SEEBECK HOUSE 1 SEEBECK PLACE, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8FR
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 2 . The most likely internet sites of RETRADE LIMITED are www.retrade.co.uk, and www.retrade.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Retrade Limited is a Private Limited Company. The company registration number is 05764959. Retrade Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of Retrade Limited is Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire Mk5 8fr. . BAGLEY, Laurence William is a Secretary of the company. BAGLEY, Laurence William is a Director of the company. MITCHELL, Edwina is a Director of the company. MITCHELL, Michael Paul is a Director of the company. TOPLIS, Nigel Clive is a Director of the company. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BAGLEY, Laurence William
Appointed Date: 31 March 2006

Director
BAGLEY, Laurence William
Appointed Date: 31 March 2006
63 years old

Director
MITCHELL, Edwina
Appointed Date: 24 November 2006
72 years old

Director
MITCHELL, Michael Paul
Appointed Date: 24 November 2006
73 years old

Director
TOPLIS, Nigel Clive
Appointed Date: 31 March 2006
67 years old

Persons With Significant Control

Pem Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Recognition Express Limited
Notified on: 15 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

RETRADE LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 31 more events
19 Dec 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

19 Dec 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

19 Dec 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Dec 2006
New director appointed
31 Mar 2006
Incorporation

RETRADE LIMITED Charges

15 February 2011
Debenture
Delivered: 18 February 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
12 April 2007
Debenture
Delivered: 18 April 2007
Status: Satisfied on 12 May 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…