Polkacrest Midlands Limited MARLOW


Polkacrest Midlands started in year 1993 as Private Limited Company with registration number 02808934. The Polkacrest Midlands company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Marlow at Atlas House Third Avenue. Postal code: SL7 1EY. Since 2007/10/30 Polkacrest Midlands Limited is no longer carrying the name Medical Energy (worcestershire).

Currently there are 2 directors in the the firm, namely Oriol S. and Victor C.. In addition one secretary - Jordi C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Polkacrest Midlands Limited Address / Contact

Office Address Atlas House Third Avenue
Office Address2 Globe Park
Town Marlow
Post code SL7 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02808934
Date of Incorporation Tue, 6th Apr 1993
Industry Collection of hazardous waste
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Oriol S.

Position: Director

Appointed: 27 April 2023

S.L. Grupo Tradebe Medio Ambiente

Position: Corporate Director

Appointed: 29 October 2018

Jordi C.

Position: Secretary

Appointed: 19 September 2013

Victor C.

Position: Director

Appointed: 19 September 2013

Kristian D.

Position: Director

Appointed: 31 March 2021

Resigned: 27 April 2023

Robin R.

Position: Director

Appointed: 09 October 2018

Resigned: 31 March 2021

Robert M.

Position: Director

Appointed: 23 September 2015

Resigned: 29 October 2018

James M.

Position: Director

Appointed: 19 September 2013

Resigned: 19 November 2015

Tradebe Management Sl

Position: Corporate Director

Appointed: 19 September 2013

Resigned: 29 October 2018

Mark T.

Position: Secretary

Appointed: 14 February 2013

Resigned: 19 September 2013

Joan K.

Position: Secretary

Appointed: 24 April 2011

Resigned: 14 February 2013

Christophe C.

Position: Director

Appointed: 22 December 2009

Resigned: 19 September 2013

David P.

Position: Director

Appointed: 22 December 2009

Resigned: 19 September 2013

Mark T.

Position: Secretary

Appointed: 22 December 2009

Resigned: 24 April 2011

John B.

Position: Director

Appointed: 24 October 2008

Resigned: 22 December 2009

Melvin C.

Position: Director

Appointed: 25 July 2008

Resigned: 30 September 2008

Ian S.

Position: Director

Appointed: 16 February 2007

Resigned: 22 December 2009

David S.

Position: Director

Appointed: 16 February 2007

Resigned: 22 December 2009

Matthew M.

Position: Director

Appointed: 16 February 2007

Resigned: 22 December 2009

Brian H.

Position: Director

Appointed: 16 February 2007

Resigned: 25 June 2008

Nigel M.

Position: Director

Appointed: 16 February 2007

Resigned: 19 September 2013

Matthew M.

Position: Secretary

Appointed: 16 February 2007

Resigned: 22 December 2009

William B.

Position: Director

Appointed: 14 February 2007

Resigned: 16 February 2007

Neville G.

Position: Secretary

Appointed: 27 September 2006

Resigned: 16 February 2007

Elizabeth B.

Position: Director

Appointed: 21 September 2006

Resigned: 16 February 2007

Paul S.

Position: Director

Appointed: 01 June 2006

Resigned: 16 February 2007

Fransiscus T.

Position: Director

Appointed: 27 February 2006

Resigned: 16 February 2007

Richard T.

Position: Secretary

Appointed: 27 February 2006

Resigned: 27 September 2006

James O.

Position: Director

Appointed: 27 February 2006

Resigned: 21 September 2006

Shazeen S.

Position: Director

Appointed: 27 February 2005

Resigned: 16 February 2007

Desmond R.

Position: Director

Appointed: 16 April 2004

Resigned: 27 February 2006

Niall W.

Position: Director

Appointed: 02 December 2003

Resigned: 01 June 2006

Anthony R.

Position: Director

Appointed: 15 April 2003

Resigned: 02 December 2003

Michael B.

Position: Director

Appointed: 01 January 2001

Resigned: 26 October 2001

John H.

Position: Director

Appointed: 03 May 2000

Resigned: 30 June 2005

Martin F.

Position: Director

Appointed: 30 September 1997

Resigned: 03 May 2000

Malcolm R.

Position: Director

Appointed: 14 August 1995

Resigned: 30 September 1997

Ian W.

Position: Director

Appointed: 06 April 1993

Resigned: 14 August 1995

William B.

Position: Secretary

Appointed: 06 April 1993

Resigned: 27 February 2006

William B.

Position: Director

Appointed: 06 April 1993

Resigned: 27 September 2006

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we identified, there is Tradebe Healthcare National Limited from Marlow, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tradebe Healthcare National Limited

Atlas House Third Avenue, Globe Park, Marlow, SL7 1EY, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 03882534
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Medical Energy (worcestershire) October 30, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 10th, August 2023
Free Download (10 pages)

Company search

Advertisements