TRADEBE HEALTHCARE LIMITED
MARLOW BRITCARE LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 03376733
Status Active
Incorporation Date 28 May 1997
Company Type Private Limited Company
Address ATLAS HOUSE THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY
Home Country United Kingdom
Nature of Business 38220 - Treatment and disposal of hazardous waste
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 6,300 ; Auditor's resignation. The most likely internet sites of TRADEBE HEALTHCARE LIMITED are www.tradebehealthcare.co.uk, and www.tradebe-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Tradebe Healthcare Limited is a Private Limited Company. The company registration number is 03376733. Tradebe Healthcare Limited has been working since 28 May 1997. The present status of the company is Active. The registered address of Tradebe Healthcare Limited is Atlas House Third Avenue Globe Park Marlow Buckinghamshire Sl7 1ey. . CREIXELL, Jordi is a Secretary of the company. CREIXELL DE VILLALONGA, Victor is a Director of the company. MOLENAAR, Robert is a Director of the company. TRADEBE MANAGEMENT SL is a Director of the company. Secretary BAIG, Mirza Nizam has been resigned. Secretary WARD, Simon has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BAIG, Anisa has been resigned. Director BAIG, Mirza Nizam has been resigned. Director BUTCHER, Richard Terence has been resigned. Director HUGHES, Gwilym Gareth has been resigned. Director MCGOWN, James Stewart has been resigned. Director OLPIN, Mark Warner has been resigned. Director PLANELLAS, Alejandro Gazulla has been resigned. Director WARD, Brian has been resigned. Director WARD, Russell Peter has been resigned. Director WARD, Russell Peter has been resigned. Director SECOND CODE SL has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
CREIXELL, Jordi
Appointed Date: 04 January 2011

Director
CREIXELL DE VILLALONGA, Victor
Appointed Date: 09 November 2012
42 years old

Director
MOLENAAR, Robert
Appointed Date: 23 September 2015
65 years old

Director
TRADEBE MANAGEMENT SL
Appointed Date: 24 November 2011

Resigned Directors

Secretary
BAIG, Mirza Nizam
Resigned: 13 March 2002
Appointed Date: 28 May 1997

Secretary
WARD, Simon
Resigned: 30 November 2010
Appointed Date: 21 March 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

Director
BAIG, Anisa
Resigned: 12 September 2001
Appointed Date: 28 May 1997
95 years old

Director
BAIG, Mirza Nizam
Resigned: 13 March 2002
Appointed Date: 28 May 1997
91 years old

Director
BUTCHER, Richard Terence
Resigned: 09 November 2012
Appointed Date: 24 February 2012
63 years old

Director
HUGHES, Gwilym Gareth
Resigned: 03 August 2001
Appointed Date: 04 July 1999
83 years old

Director
MCGOWN, James Stewart
Resigned: 19 November 2015
Appointed Date: 09 November 2012
65 years old

Director
OLPIN, Mark Warner
Resigned: 13 December 2011
Appointed Date: 30 November 2010
59 years old

Director
PLANELLAS, Alejandro Gazulla
Resigned: 09 November 2012
Appointed Date: 04 January 2011
63 years old

Director
WARD, Brian
Resigned: 30 November 2010
Appointed Date: 11 March 2000
76 years old

Director
WARD, Russell Peter
Resigned: 30 November 2010
Appointed Date: 01 September 2001
49 years old

Director
WARD, Russell Peter
Resigned: 18 April 2001
Appointed Date: 31 December 1999
49 years old

Director
SECOND CODE SL
Resigned: 24 November 2011
Appointed Date: 04 January 2011

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 May 1997
Appointed Date: 28 May 1997

TRADEBE HEALTHCARE LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
24 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 6,300

04 Dec 2015
Auditor's resignation
19 Nov 2015
Termination of appointment of James Stewart Mcgown as a director on 19 November 2015
29 Oct 2015
Registration of charge 033767330007, created on 29 October 2015
...
... and 107 more events
14 Jul 1997
New director appointed
14 Jul 1997
Registered office changed on 14/07/97 from: bridge house 181 queen victoria street london EC4V 4DD
14 Jul 1997
Director resigned
14 Jul 1997
Secretary resigned
28 May 1997
Incorporation

TRADEBE HEALTHCARE LIMITED Charges

29 October 2015
Charge code 0337 6733 0007
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A. as Agent
Description: Contains fixed charge…
2 September 2011
Debenture
Delivered: 10 September 2011
Status: Satisfied on 11 March 2015
Persons entitled: Grupo Tradebe Medio Ambiente S.L
Description: Fixed and floating charge over the undertaking and all…
2 September 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 July 2002
Chattel mortgage
Delivered: 22 July 2002
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: Vecoplan shredder serial number 6089010.
4 February 2002
Chattel mortgage
Delivered: 11 February 2002
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: LFB12-5 medical treatment system,ser/no bc-001-01-02.
14 January 2002
Debenture
Delivered: 21 January 2002
Status: Satisfied on 10 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 March 2000
Debenture
Delivered: 9 March 2000
Status: Satisfied on 30 January 2010
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…