Tradebe Dinnington Limited MARLOW


Tradebe Dinnington started in year 1991 as Private Limited Company with registration number 02617757. The Tradebe Dinnington company has been functioning successfully for 33 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 30th December 2009 Tradebe Dinnington Limited is no longer carrying the name Advanced Waste Solutions.

At the moment there are 2 directors in the the firm, namely Oriol S. and Victor C.. In addition one secretary - Jordi C. - is with the company. At the moment 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.

Tradebe Dinnington 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 02617757
Date of Incorporation Thu, 6th Jun 1991
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (113 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: 24 November 2011

Jordi C.

Position: Secretary

Appointed: 25 July 2006

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: 09 November 2012

Resigned: 19 November 2015

Tradebe Management Sl

Position: Corporate Director

Appointed: 24 November 2011

Resigned: 29 October 2018

Alejandro G.

Position: Director

Appointed: 19 November 2010

Resigned: 09 November 2012

Mark O.

Position: Director

Appointed: 01 September 2009

Resigned: 13 December 2011

Tratamientos Ecologicos Del Norte Sl

Position: Corporate Director

Appointed: 05 February 2003

Resigned: 01 December 2010

SL Osharay Inmobiliaria

Position: Corporate Director

Appointed: 05 February 2003

Resigned: 24 November 2011

Second Code S L

Position: Corporate Director

Appointed: 05 February 2003

Resigned: 24 November 2011

Patricia W.

Position: Director

Appointed: 31 July 1991

Resigned: 24 July 2006

Patricia W.

Position: Secretary

Appointed: 31 July 1991

Resigned: 24 July 2006

Georges C.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2000

Paul G.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2000

Bruno M.

Position: Director

Appointed: 31 July 1991

Resigned: 08 August 1996

George W.

Position: Director

Appointed: 31 July 1991

Resigned: 24 July 2006

Vincent B.

Position: Director

Appointed: 31 July 1991

Resigned: 28 January 2000

Julia B.

Position: Director

Appointed: 15 July 1991

Resigned: 01 August 1991

Tracy H.

Position: Secretary

Appointed: 15 July 1991

Resigned: 01 August 1991

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 June 1991

Resigned: 15 July 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 06 June 1991

Resigned: 15 July 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Tradebe Environmental Services Limited from Marlow, England. This PSC is categorised 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 Environmental Services 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
Place registered England Companies House
Registration number 03873993
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

Advanced Waste Solutions December 30, 2009
Advanced Oil Recovery August 30, 2005

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
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, August 2023
Free Download (76 pages)

Company search

Advertisements