TRADEX (UNDERWRITING AGENCIES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GL

Company number 02339533
Status Active
Incorporation Date 26 January 1989
Company Type Private Limited Company
Address 3 SELSDON WAY, LONDON, ENGLAND, E14 9GL
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of TRADEX (UNDERWRITING AGENCIES) LIMITED are www.tradexunderwritingagencies.co.uk, and www.tradex-underwriting-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Tradex Underwriting Agencies Limited is a Private Limited Company. The company registration number is 02339533. Tradex Underwriting Agencies Limited has been working since 26 January 1989. The present status of the company is Active. The registered address of Tradex Underwriting Agencies Limited is 3 Selsdon Way London England E14 9gl. . MOORE, Steven Jonathon is a Secretary of the company. AUSTIN, Deborah Ann is a Director of the company. BELLAMY, Shirley Ann is a Director of the company. CLEGG, Royston William is a Director of the company. CLEGG, Toby Alexander is a Director of the company. Secretary BELLAMY, Shirley Ann has been resigned. Secretary MCKENZIE, Derek has been resigned. Secretary MOORE, Steven Jonathon has been resigned. Secretary STEPHENS, Robert Henry has been resigned. Secretary STEPHENS, Robert Henry has been resigned. Director ALLEYNE, John Ferdinand Remington has been resigned. Director CLARK, John Martin Brodie has been resigned. Director DAMM, John Robert Mcculloch has been resigned. Director DUNN, Terence James Arthur has been resigned. Director GEARY, David Anthony has been resigned. Director GINN, Jason has been resigned. Director GUTTERIDGE, Tony has been resigned. Director HARVEY, John Philip has been resigned. Director MARVIN, Trevor Kenneth Richard has been resigned. Director MCKENZIE, Derek has been resigned. Director PINKETT, Anthony Christopher has been resigned. Director STEPHENS, Robert Henry has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
MOORE, Steven Jonathon
Appointed Date: 15 November 2004

Director
AUSTIN, Deborah Ann
Appointed Date: 01 December 2000
58 years old

Director
BELLAMY, Shirley Ann

76 years old

Director

Director
CLEGG, Toby Alexander
Appointed Date: 12 March 2015
41 years old

Resigned Directors

Secretary
BELLAMY, Shirley Ann
Resigned: 01 July 1995

Secretary
MCKENZIE, Derek
Resigned: 01 July 1999
Appointed Date: 01 July 1995

Secretary
MOORE, Steven Jonathon
Resigned: 22 July 2003
Appointed Date: 17 September 2002

Secretary
STEPHENS, Robert Henry
Resigned: 15 November 2004
Appointed Date: 22 July 2003

Secretary
STEPHENS, Robert Henry
Resigned: 17 September 2002
Appointed Date: 01 July 1999

Director
ALLEYNE, John Ferdinand Remington
Resigned: 26 April 1999
Appointed Date: 14 May 1997
93 years old

Director
CLARK, John Martin Brodie
Resigned: 12 March 2015
Appointed Date: 15 January 2002
79 years old

Director
DAMM, John Robert Mcculloch
Resigned: 07 August 2003
Appointed Date: 01 October 2002
79 years old

Director
DUNN, Terence James Arthur
Resigned: 21 March 2003
Appointed Date: 14 May 1997
80 years old

Director
GEARY, David Anthony
Resigned: 20 June 1997
Appointed Date: 01 June 1994
73 years old

Director
GINN, Jason
Resigned: 11 March 2003
Appointed Date: 16 October 2001
54 years old

Director
GUTTERIDGE, Tony
Resigned: 05 October 2004
Appointed Date: 01 December 2000
63 years old

Director
HARVEY, John Philip
Resigned: 20 April 2010
Appointed Date: 19 January 2004
75 years old

Director
MARVIN, Trevor Kenneth Richard
Resigned: 15 November 2004
Appointed Date: 01 December 2000
74 years old

Director
MCKENZIE, Derek
Resigned: 01 July 1999
Appointed Date: 01 June 1994
70 years old

Director
PINKETT, Anthony Christopher
Resigned: 15 April 2002
Appointed Date: 01 December 2000
86 years old

Director
STEPHENS, Robert Henry
Resigned: 15 November 2004
Appointed Date: 01 July 1999
77 years old

Persons With Significant Control

Tradex Insurance Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEX (UNDERWRITING AGENCIES) LIMITED Events

22 Dec 2016
Registered office address changed from Victory House 7 Selsdon Way London E14 9GL to 3 Selsdon Way London E14 9GL on 22 December 2016
18 Aug 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 7 July 2016 with updates
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 55,000

29 Jun 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 102 more events
04 Apr 1989
Registered office changed on 04/04/89 from: 199-201 ilford lane ilford essex

04 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Apr 1989
Director resigned;new director appointed

10 Mar 1989
Company name changed clegg clifford (underwriting age ncies) PLC\certificate issued on 10/03/89

26 Jan 1989
Incorporation