About

Registered Number: 03890526
Date of Incorporation: 08/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Buckinghamshire, SL7 1EY

 

Tradebe Solvent Recycling Ltd was founded on 08 December 1999 and are based in Marlow, it's status in the Companies House registry is set to "Active". The companies directors are Sureda, Jordi Creixell, Auan, Anthony Thomas, Boarder, Richard Walter Frank, Brown, Christopher George, Greenwell, Paul, Holden, Christopher David, Mason, Paul Francis, Rushworth, James Edward, Shaw, Barry Leigh, Dr, Walmsley, Antony Haworth. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUAN, Anthony Thomas 18 May 2005 31 December 2005 1
BOARDER, Richard Walter Frank 14 August 2001 17 May 2006 1
BROWN, Christopher George 08 December 1999 05 September 2011 1
GREENWELL, Paul 08 December 1999 21 January 2004 1
HOLDEN, Christopher David 08 December 1999 21 January 2004 1
MASON, Paul Francis 08 December 1999 08 January 2001 1
RUSHWORTH, James Edward 18 March 2002 08 March 2005 1
SHAW, Barry Leigh, Dr 08 December 1999 30 July 2003 1
WALMSLEY, Antony Haworth 15 March 2004 05 September 2011 1
Secretary Name Appointed Resigned Total Appointments
SUREDA, Jordi Creixell 02 September 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
PARENT_ACC - N/A 27 July 2020
AGREEMENT2 - N/A 27 July 2020
GUARANTEE2 - N/A 27 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
CS01 - N/A 30 April 2019
AP02 - Appointment of corporate director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
MR04 - N/A 07 November 2018
AP01 - Appointment of director 17 October 2018
AA - Annual Accounts 07 October 2018
PARENT_ACC - N/A 07 October 2018
AGREEMENT2 - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
CS01 - N/A 18 April 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 October 2017
PARENT_ACC - N/A 07 October 2017
GUARANTEE2 - N/A 07 October 2017
AGREEMENT2 - N/A 07 October 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 16 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2015
AUD - Auditor's letter of resignation 04 December 2015
TM01 - Termination of appointment of director 19 November 2015
MR01 - N/A 29 October 2015
AP01 - Appointment of director 14 October 2015
AA - Annual Accounts 09 September 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
CH01 - Change of particulars for director 26 January 2015
AR01 - Annual Return 05 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2015
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 02 July 2013
RP04 - N/A 24 April 2013
AR01 - Annual Return 16 January 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 26 January 2012
TM01 - Termination of appointment of director 14 December 2011
CERTNM - Change of name certificate 12 December 2011
AP01 - Appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 12 December 2011
AUD - Auditor's letter of resignation 14 October 2011
AP01 - Appointment of director 26 September 2011
AD01 - Change of registered office address 26 September 2011
AP03 - Appointment of secretary 26 September 2011
AP02 - Appointment of corporate director 26 September 2011
TM02 - Termination of appointment of secretary 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
MG01 - Particulars of a mortgage or charge 10 September 2011
RESOLUTIONS - N/A 09 September 2011
MG01 - Particulars of a mortgage or charge 09 September 2011
RESOLUTIONS - N/A 31 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2011
CAP-SS - N/A 31 August 2011
SH19 - Statement of capital 31 August 2011
AA - Annual Accounts 23 August 2011
RESOLUTIONS - N/A 15 April 2011
CC04 - Statement of companies objects 15 April 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH03 - Change of particulars for secretary 21 December 2010
AP01 - Appointment of director 15 October 2010
AA - Annual Accounts 26 August 2010
AP01 - Appointment of director 29 July 2010
TM01 - Termination of appointment of director 13 July 2010
CH01 - Change of particulars for director 22 March 2010
AR01 - Annual Return 10 January 2010
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 27 October 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 13 February 2009
RESOLUTIONS - N/A 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
123 - Notice of increase in nominal capital 22 December 2008
MEM/ARTS - N/A 22 December 2008
288c - Notice of change of directors or secretaries or in their particulars 12 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
AA - Annual Accounts 18 February 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
287 - Change in situation or address of Registered Office 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 06 November 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 13 December 2005
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
363s - Annual Return 16 December 2004
AA - Annual Accounts 28 October 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
AA - Annual Accounts 29 April 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 12 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 28 December 2001
AUD - Auditor's letter of resignation 05 December 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
363s - Annual Return 20 December 2000
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 08 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 October 2015 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.