Tradebe Healthcare National Limited MARLOW


Tradebe Healthcare National started in year 1999 as Private Limited Company with registration number 03882534. The Tradebe Healthcare National company has been functioning successfully for 25 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 Friday 24th October 2014 Tradebe Healthcare National Limited is no longer carrying the name Sita Healthcare.

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

This company operates within the SL7 1EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1120420 . It is located at Marlborough Road, Wrexham Industrial Estate, Wrexham with a total of 15 carsand 12 trailers.

Tradebe Healthcare National 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 03882534
Date of Incorporation Wed, 24th Nov 1999
Industry Collection of non-hazardous waste
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 25 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

Victor C.

Position: Director

Appointed: 19 September 2013

Jordi C.

Position: Secretary

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

Mark T.

Position: Secretary

Appointed: 22 December 2009

Resigned: 24 April 2011

Christophe C.

Position: Director

Appointed: 22 December 2009

Resigned: 19 September 2013

David P.

Position: Director

Appointed: 22 December 2009

Resigned: 19 September 2013

John B.

Position: Director

Appointed: 24 October 2008

Resigned: 22 December 2009

Melvin C.

Position: Director

Appointed: 25 July 2008

Resigned: 30 September 2008

Matthew M.

Position: Director

Appointed: 19 November 2004

Resigned: 22 December 2009

Matthew M.

Position: Secretary

Appointed: 19 November 2004

Resigned: 22 December 2009

John H.

Position: Director

Appointed: 25 April 2003

Resigned: 19 November 2004

John H.

Position: Secretary

Appointed: 25 April 2003

Resigned: 19 November 2004

Ian S.

Position: Director

Appointed: 25 April 2003

Resigned: 22 December 2009

Nigel M.

Position: Director

Appointed: 25 October 2002

Resigned: 19 September 2013

Brian H.

Position: Director

Appointed: 21 June 2002

Resigned: 25 June 2008

Robert W.

Position: Director

Appointed: 24 May 2002

Resigned: 25 April 2003

Lyndon L.

Position: Secretary

Appointed: 25 October 2001

Resigned: 25 April 2003

Stephen B.

Position: Director

Appointed: 20 April 2000

Resigned: 30 November 2004

Simon T.

Position: Director

Appointed: 20 April 2000

Resigned: 25 October 2001

Colin R.

Position: Director

Appointed: 20 April 2000

Resigned: 26 July 2002

David S.

Position: Secretary

Appointed: 01 December 1999

Resigned: 25 October 2001

David S.

Position: Director

Appointed: 01 December 1999

Resigned: 22 December 2009

Roger E.

Position: Director

Appointed: 01 December 1999

Resigned: 15 July 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 November 1999

Resigned: 01 December 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 November 1999

Resigned: 01 December 1999

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Tradebe Healthcare (Holdings) Limited from Marlow, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tradebe Healthcare (Holdings) 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 Companies House
Registration number 08592599
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

Sita Healthcare October 24, 2014
Polkacrest March 6, 2013
Dressvale May 26, 2000

Transport Operator Data

Marlborough Road
Address Wrexham Industrial Estate
City Wrexham
Post code LL13 9RJ
Vehicles 15
Trailers 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 15th, August 2023
Free Download (27 pages)

Company search

Advertisements