TRADEREAL LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV2 4QT
Company number 02376197
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address B2 BLAKENHALL BUSINESS PARK, MOORFIELD ROAD, WOLVERHAMPTON, WEST MIDLANDS, WV2 4QT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of TRADEREAL LIMITED are www.tradereal.co.uk, and www.tradereal.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Tradereal Limited is a Private Limited Company. The company registration number is 02376197. Tradereal Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Tradereal Limited is B2 Blakenhall Business Park Moorfield Road Wolverhampton West Midlands Wv2 4qt. . LANE, Anita Mary is a Secretary of the company. COLEMAN, Sebastian Joseph Edward is a Director of the company. LANE, Anita Mary is a Director of the company. Secretary BRADY, Daniel Vincent has been resigned. Secretary GROVES, David George has been resigned. Director BRADY, Daniel Vincent has been resigned. Director EDWARDS, Douglas Alfred has been resigned. Director EDWARDS, James Arthur has been resigned. Director EDWARDS, Peter James has been resigned. Director GARDNER, Timothy has been resigned. Director GROVES, David George has been resigned. Director INSLEY, Karl Malcolm has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LANE, Anita Mary
Appointed Date: 02 January 1998

Director
COLEMAN, Sebastian Joseph Edward
Appointed Date: 11 January 2002
55 years old

Director
LANE, Anita Mary
Appointed Date: 02 January 1998
74 years old

Resigned Directors

Secretary
BRADY, Daniel Vincent
Resigned: 30 November 1993

Secretary
GROVES, David George
Resigned: 02 January 1998
Appointed Date: 02 January 1994

Director
BRADY, Daniel Vincent
Resigned: 30 November 1993
90 years old

Director
EDWARDS, Douglas Alfred
Resigned: 23 November 1993
82 years old

Director
EDWARDS, James Arthur
Resigned: 24 November 1993
71 years old

Director
EDWARDS, Peter James
Resigned: 31 July 2003
79 years old

Director
GARDNER, Timothy
Resigned: 31 July 2003
Appointed Date: 11 January 2002
60 years old

Director
GROVES, David George
Resigned: 28 February 2001
Appointed Date: 02 January 1994
67 years old

Director
INSLEY, Karl Malcolm
Resigned: 28 June 2002
Appointed Date: 02 January 1998
60 years old

Persons With Significant Control

Mr Sebastian Coleman
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mrs Anita Mary Lane
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRADEREAL LIMITED Events

06 Jan 2017
Confirmation statement made on 21 November 2016 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 May 2016
13 Jan 2016
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

08 Jan 2016
Total exemption small company accounts made up to 31 May 2015
27 Nov 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100

...
... and 61 more events
21 Mar 1991
Accounting reference date extended from 31/03 to 31/05

23 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1989
Registered office changed on 23/06/89 from: 14 princess victoria street clifton bristol BS8 4BP

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

26 Apr 1989
Incorporation

TRADEREAL LIMITED Charges

15 April 1996
Mortgage debenture
Delivered: 19 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…