Tradebe North West Limited MARLOW


Founded in 2002, Tradebe North West, classified under reg no. 04423011 is an active company. Currently registered at Atlas House Third Avenue SL7 1EY, Marlow the company has been in the business for twenty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 14th Jan 2008 Tradebe North West Limited is no longer carrying the name United Utilities Waste Management.

At present there are 2 directors in the the firm, namely Oriol S. and Victor C.. In addition one secretary - Jordi S. - is with the company. At present 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 North West 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 04423011
Date of Incorporation Tue, 23rd Apr 2002
Industry Treatment and disposal of hazardous waste
End of financial Year 31st December
Company age 22 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: 24 November 2011

Jordi S.

Position: Secretary

Appointed: 26 October 2007

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: 26 October 2007

Resigned: 24 November 2011

Second Code Sl

Position: Corporate Director

Appointed: 26 October 2007

Resigned: 24 November 2011

SL Osharay Inmobiliaria

Position: Corporate Director

Appointed: 26 October 2007

Resigned: 24 November 2011

Steven F.

Position: Director

Appointed: 02 April 2007

Resigned: 26 October 2007

Kevin S.

Position: Director

Appointed: 04 January 2007

Resigned: 02 April 2007

Joanne I.

Position: Director

Appointed: 30 June 2006

Resigned: 19 October 2007

Paul B.

Position: Director

Appointed: 01 December 2005

Resigned: 03 July 2007

Christopher B.

Position: Director

Appointed: 31 December 2004

Resigned: 26 October 2007

Stephen J.

Position: Director

Appointed: 31 December 2004

Resigned: 08 September 2006

Frederick M.

Position: Director

Appointed: 26 June 2003

Resigned: 30 November 2005

Michael E.

Position: Secretary

Appointed: 26 June 2003

Resigned: 31 December 2004

Michael E.

Position: Director

Appointed: 26 June 2003

Resigned: 31 December 2004

Uu Secretariat Limited

Position: Corporate Secretary

Appointed: 26 June 2003

Resigned: 26 October 2007

Paul J.

Position: Director

Appointed: 10 March 2003

Resigned: 26 June 2003

Alan J.

Position: Director

Appointed: 21 June 2002

Resigned: 10 March 2003

Sharon T.

Position: Director

Appointed: 24 May 2002

Resigned: 26 June 2003

John T.

Position: Secretary

Appointed: 24 May 2002

Resigned: 26 June 2003

Aarco Nominees Limited (no: 2944888)

Position: Director

Appointed: 23 April 2002

Resigned: 24 May 2002

Aarco Services Limited (no: 2983468)

Position: Secretary

Appointed: 23 April 2002

Resigned: 24 May 2002

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats identified, there is Tradebe Environmental Services 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 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 Companies House England And Wales
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

United Utilities Waste Management January 14, 2008
Octel Waste Management June 30, 2003
Octel Alchemy July 4, 2002
Aarco 214 June 5, 2002

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