About

Registered Number: 02652612
Date of Incorporation: 09/10/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: C/O Plymouth Block Management The Ocean Building, Queen Anne Battery, Plymouth, Devon, PL4 0LP,

 

Founded in 1991, Tradepark Management Ltd has its registered office in Plymouth, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The organisation has 12 directors listed as Dennison, Sarah Frances, Hunter, Philip, Swan, Anthony Martin, Wilson, Matthew Ronald, Dr, Kerr, Clare Catherine, Costas, Maria, Deem, Peter William, Grigg, William Trevor, Henriquez Puig, Carlos Alberto, Dr, Kohler Ockmore, Erin, Markham, David, Van Kleef, Robert Jeffrey at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNISON, Sarah Frances 02 April 1992 - 1
HUNTER, Philip 17 December 2015 - 1
SWAN, Anthony Martin 09 March 2020 - 1
WILSON, Matthew Ronald, Dr 07 October 2018 - 1
COSTAS, Maria 02 April 1992 01 October 2003 1
DEEM, Peter William 02 April 1992 01 January 2018 1
GRIGG, William Trevor 23 October 1991 02 April 1992 1
HENRIQUEZ PUIG, Carlos Alberto, Dr 01 October 2003 30 July 2007 1
KOHLER OCKMORE, Erin 30 July 2007 20 August 2018 1
MARKHAM, David 02 April 1992 14 August 2007 1
VAN KLEEF, Robert Jeffrey 27 September 1992 01 October 2003 1
Secretary Name Appointed Resigned Total Appointments
KERR, Clare Catherine 23 October 1991 02 April 1992 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AD01 - Change of registered office address 11 March 2020
AP04 - Appointment of corporate secretary 11 March 2020
AA - Annual Accounts 10 March 2020
AP01 - Appointment of director 09 March 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 May 2019
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 26 September 2018
TM01 - Termination of appointment of director 25 September 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 15 June 2017
AP01 - Appointment of director 22 September 2016
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 22 September 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 22 September 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 22 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 23 September 2008
363s - Annual Return 25 October 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288a - Notice of appointment of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 19 August 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 30 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 09 August 2004
RESOLUTIONS - N/A 20 July 2004
363s - Annual Return 13 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
RESOLUTIONS - N/A 01 August 2003
AA - Annual Accounts 01 August 2003
363s - Annual Return 16 September 2002
RESOLUTIONS - N/A 10 July 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 26 September 2001
RESOLUTIONS - N/A 08 July 2001
AA - Annual Accounts 08 July 2001
363s - Annual Return 15 September 2000
RESOLUTIONS - N/A 07 July 2000
AA - Annual Accounts 07 July 2000
RESOLUTIONS - N/A 30 September 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 28 September 1999
RESOLUTIONS - N/A 23 September 1999
363s - Annual Return 22 October 1998
RESOLUTIONS - N/A 07 July 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 06 October 1997
RESOLUTIONS - N/A 15 July 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 22 October 1996
RESOLUTIONS - N/A 04 July 1996
AA - Annual Accounts 04 July 1996
363s - Annual Return 25 October 1995
RESOLUTIONS - N/A 18 July 1995
AA - Annual Accounts 18 July 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 11 October 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 25 August 1993
288 - N/A 29 October 1992
288 - N/A 29 October 1992
363s - Annual Return 14 October 1992
288 - N/A 14 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
288 - N/A 09 December 1991
RESOLUTIONS - N/A 18 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
NEWINC - New incorporation documents 09 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.