TRADEBE MANAGEMENT LIMITED
MARLOW TRADEBE LIMITED TRADEBE UK LIMITED

Hellopages » Buckinghamshire » Wycombe » SL7 1EY

Company number 04372081
Status Active
Incorporation Date 12 February 2002
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 eighty-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Audit exemption subsidiary accounts made up to 31 December 2015; Consolidated accounts of parent company for subsidiary company period ending 31/12/15. The most likely internet sites of TRADEBE MANAGEMENT LIMITED are www.tradebemanagement.co.uk, and www.tradebe-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Tradebe Management Limited is a Private Limited Company. The company registration number is 04372081. Tradebe Management Limited has been working since 12 February 2002. The present status of the company is Active. The registered address of Tradebe Management 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 ADAN, Aurelio has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADAN, Aurelio has been resigned. Director CREIXELL, Jordi has been resigned. Director GAZULLA PLANELLAS, Alejandro has been resigned. Director MCGOWN, James Stewart has been resigned. Director MCKENZIE, Paul has been resigned. Director OLPIN, Mark Warner has been resigned. Director RABELL, Xavier has been resigned. Director SECOND CODE S. L. has been resigned. The company operates in "Treatment and disposal of hazardous waste".


Current Directors

Secretary
CREIXELL, Jordi
Appointed Date: 10 March 2004

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
ADAN, Aurelio
Resigned: 10 March 2004
Appointed Date: 12 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 February 2002
Appointed Date: 12 February 2002

Director
ADAN, Aurelio
Resigned: 17 January 2005
Appointed Date: 12 February 2002
62 years old

Director
CREIXELL, Jordi
Resigned: 24 November 2011
Appointed Date: 17 January 2005
69 years old

Director
GAZULLA PLANELLAS, Alejandro
Resigned: 09 November 2012
Appointed Date: 19 November 2010
63 years old

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

Director
MCKENZIE, Paul
Resigned: 14 April 2003
Appointed Date: 12 February 2002
77 years old

Director
OLPIN, Mark Warner
Resigned: 13 December 2011
Appointed Date: 01 September 2009
59 years old

Director
RABELL, Xavier
Resigned: 31 October 2006
Appointed Date: 17 January 2005
64 years old

Director
SECOND CODE S. L.
Resigned: 24 November 2011
Appointed Date: 02 July 2007

Persons With Significant Control

Tradebe Environmental Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRADEBE MANAGEMENT LIMITED Events

16 Feb 2017
Confirmation statement made on 12 February 2017 with updates
25 Jul 2016
Audit exemption subsidiary accounts made up to 31 December 2015
25 Jul 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
25 Jul 2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
25 Jul 2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
...
... and 77 more events
07 May 2003
Registered office changed on 07/05/03 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ
26 Apr 2003
Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

03 Jan 2003
Accounting reference date shortened from 28/02/03 to 31/12/02
13 Feb 2002
Secretary resigned
12 Feb 2002
Incorporation

TRADEBE MANAGEMENT LIMITED Charges

29 October 2015
Charge code 0437 2081 0006
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Banco Bilbao Vizcaya Argentaria, S.A. as Agent
Description: Land and buildings on the north of todwick road…
2 March 2012
Legal mortgage
Delivered: 10 March 2012
Status: Satisfied on 11 March 2015
Persons entitled: Hsbc Bank PLC
Description: Dinnington recycle centre, todwick road industrial estate…
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…
15 February 2008
Legal charge
Delivered: 19 February 2008
Status: Satisfied on 10 September 2011
Persons entitled: Banco De Sabadell S.A.
Description: F/H land and buildings part of land k/a land lying to the…
15 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 10 September 2011
Persons entitled: Banco De Sabadell S.A.
Description: Fixed and floating charges over the undertaking and all…