TRADELINK WOOD PRODUCTS LIMITED

Hellopages » Greater London » Westminster » W10 4LG

Company number 02365523
Status Active
Incorporation Date 28 March 1989
Company Type Private Limited Company
Address 25 BEETHOVEN STREET, LONDON, W10 4LG
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of John Andrew Lew as a director on 28 July 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 6,500,000 . The most likely internet sites of TRADELINK WOOD PRODUCTS LIMITED are www.tradelinkwoodproducts.co.uk, and www.tradelink-wood-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. Tradelink Wood Products Limited is a Private Limited Company. The company registration number is 02365523. Tradelink Wood Products Limited has been working since 28 March 1989. The present status of the company is Active. The registered address of Tradelink Wood Products Limited is 25 Beethoven Street London W10 4lg. . WRIGHT, Noel Stephen is a Secretary of the company. DA SILVA CRISTO, Henrique Manuel Ramos is a Director of the company. GATES, Paul Knowles is a Director of the company. GROME, Martin is a Director of the company. SCHEY, Conrad Bernhard Georg is a Director of the company. SCHEY, Herman Paul is a Director of the company. STONEFIELD, Henry Louis is a Director of the company. WRIGHT, Noel Stephen is a Director of the company. Secretary SCHEY, Herman Paul has been resigned. Director LEW, John Andrew has been resigned. Director OPPLER, Patrick John has been resigned. Director SCHEY, Eric Conrad has been resigned. Director SCHEY, Sylvia has been resigned. Director SCOTT, Michael Walter has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
WRIGHT, Noel Stephen
Appointed Date: 06 June 2007

Director
DA SILVA CRISTO, Henrique Manuel Ramos
Appointed Date: 28 June 2007
68 years old

Director
GATES, Paul Knowles

73 years old

Director
GROME, Martin
Appointed Date: 29 May 2014
76 years old

Director

Director
SCHEY, Herman Paul

69 years old

Director
STONEFIELD, Henry Louis
Appointed Date: 01 February 2004
81 years old

Director
WRIGHT, Noel Stephen
Appointed Date: 01 July 1994
73 years old

Resigned Directors

Secretary
SCHEY, Herman Paul
Resigned: 06 June 2007

Director
LEW, John Andrew
Resigned: 28 July 2016
74 years old

Director
OPPLER, Patrick John
Resigned: 21 November 1993
84 years old

Director
SCHEY, Eric Conrad
Resigned: 21 July 2007
Appointed Date: 01 May 2000
66 years old

Director
SCHEY, Sylvia
Resigned: 18 January 2014
96 years old

Director
SCOTT, Michael Walter
Resigned: 09 April 2014
Appointed Date: 01 July 1993
93 years old

TRADELINK WOOD PRODUCTS LIMITED Events

12 Oct 2016
Group of companies' accounts made up to 31 December 2015
26 Sep 2016
Termination of appointment of John Andrew Lew as a director on 28 July 2016
31 May 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 6,500,000

18 Aug 2015
Group of companies' accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6,500,000

...
... and 153 more events
23 May 1989
Secretary resigned;new secretary appointed

23 May 1989
Director resigned;new director appointed

23 May 1989
Registered office changed on 23/05/89 from: 110 whitchurch road cardiff CF4 3LY

23 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Mar 1989
Incorporation

TRADELINK WOOD PRODUCTS LIMITED Charges

22 December 2014
Charge code 0236 5523 0027
Delivered: 29 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 December 2014
Charge code 0236 5523 0026
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 25 beethoven street, london, title no…
9 October 2013
Charge code 0236 5523 0025
Delivered: 18 October 2013
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC Fortis Bank, UK Branch
Description: Contains fixed charge.
16 April 2013
Charge code 0236 5523 0024
Delivered: 4 May 2013
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC Fortis Bank, UK Branch
Description: N/A. notification of addition to or amendment of charge…
10 December 2012
Amendment receivables pledge agreement
Delivered: 20 December 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC and Fortis Bank, UK Branch
Description: Any receivables see image for full details.
8 October 2012
Avenant a la convention de nantissement de creances (amendment receivables plegde agreement)
Delivered: 16 October 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank, UK Branch & Bank of Ireland (UK) PLC
Description: Any receivables, held by the pledgor againist the debtor…
6 August 2012
Avenant a la convention de nantissement de creances (amendment receivables pledge agreement)
Delivered: 10 August 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank Acting Through Its UK Branch Fortis Bank, UK Branch and Bank of Ireland (UK) PLC Collectively Referred to as "Beneficiaries" and Individually as a "Beneficiary"
Description: Any receivables held by the pledgor against any debtor…
29 June 2012
General security agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank, UK Branch
Description: All present and future machinery fixtures plant tools…
29 June 2012
General security agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: All present and future machinery fixtures plant tools…
29 June 2012
Receivables pledge agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC and Fortis Bank, UK Branch
Description: Any receivables. La boutique du parquet 120028-15/06/12…
29 June 2012
Continuing security agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: All present and future products and proceeds of the…
29 June 2012
Continuing security agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank, UK Branch
Description: All present and future products and proceeds of the…
29 June 2012
Hypothec on movables
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank, UK Branch
Description: All of its claims present and future including without…
29 June 2012
Hypothec on movables
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: All of its claims present and future including without…
29 June 2012
Stock pledge agreement
Delivered: 12 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank, UK Branch and Bank of Ireland (UK) PLC
Description: The stock present and future of wood. Decking 5 €7258. S4S…
29 June 2012
Legal charge
Delivered: 6 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: 25 beethoven street paddington t/no 223691 all the right…
29 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank,UK Branch
Description: Legal mortgage its interest in the land,fixed charge any…
7 April 2005
Stock pledge
Delivered: 22 April 2005
Status: Satisfied on 2 June 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The timber stored with or under control and/or supervision…
7 April 2005
Debenture
Delivered: 22 April 2005
Status: Satisfied on 24 December 2014
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 25 beethoven street, westminster, london t/no 223691. fixed…
11 June 2002
Debenture
Delivered: 13 June 2002
Status: Satisfied on 24 December 2014
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
11 June 2002
Legal charge
Delivered: 13 June 2002
Status: Satisfied on 6 July 2012
Persons entitled: Fortis Bank Sa-Nv
Description: By way of legal mortgage the property k/a 25 beethoven…
15 August 1996
Mortgage debenture
Delivered: 29 August 1996
Status: Satisfied on 16 April 2003
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
15 August 1996
Legal mortgage
Delivered: 29 August 1996
Status: Satisfied on 16 April 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a tradelink house, 25 beethoven street, l/b…
23 September 1991
Leter of hypothecation
Delivered: 25 September 1991
Status: Satisfied on 8 May 1997
Persons entitled: Hambros Bank Limited
Description: All produce or goods.
23 September 1991
Single debenture
Delivered: 25 September 1991
Status: Satisfied on 8 May 1997
Persons entitled: Hambros Banks Limited
Description: (See form 395). fixed and floating charges over the…
30 August 1989
Security agreement
Delivered: 5 September 1989
Status: Satisfied on 26 September 1991
Persons entitled: Banque Indosuez
Description: Fixed charge over all goods & bills of exchange all book &…