Tradegreen LONDON


Tradegreen started in year 1995 as Private Unlimited Company with registration number 03101370. The Tradegreen company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 2nd Floor, 55. Postal code: EC4M 7JW. Since February 8, 2010 Tradegreen is no longer carrying the name Tradegreen Unlimited.

The company has 2 directors, namely Tina A., Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 8 December 2017 and Tina A. has been with the company for the least time - from 28 March 2020. At present 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.

Tradegreen Address / Contact

Office Address 2nd Floor, 55
Office Address2 Ludgate Hill
Town London
Post code EC4M 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03101370
Date of Incorporation Thu, 7th Sep 1995
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Tina A.

Position: Director

Appointed: 28 March 2020

Nigel B.

Position: Director

Appointed: 08 December 2017

David M.

Position: Director

Appointed: 18 November 2013

Resigned: 01 October 2017

Alan D.

Position: Director

Appointed: 20 December 2010

Resigned: 12 October 2011

Alan D.

Position: Secretary

Appointed: 13 December 2006

Resigned: 07 December 2017

Andrew P.

Position: Director

Appointed: 21 March 2005

Resigned: 18 November 2013

David F.

Position: Director

Appointed: 30 June 1998

Resigned: 21 March 2005

Secretaire Limited

Position: Nominee Secretary

Appointed: 07 September 1995

Resigned: 07 September 1995

Peter S.

Position: Director

Appointed: 07 September 1995

Resigned: 30 June 1998

Charlene B.

Position: Secretary

Appointed: 07 September 1995

Resigned: 13 December 2006

Kevin B.

Position: Nominee Director

Appointed: 07 September 1995

Resigned: 07 September 1995

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Crowe Clark Whitehill Recovery Solutions Limited from London, England. This PSC is classified as "a private limited company", 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.

Crowe Clark Whitehill Recovery Solutions Limited

St Bride's House 10 Salisbury Square, London, EC4Y 8EH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House Cardiff
Registration number 3101892
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tradegreen Unlimited February 8, 2010
Horwath Clark Whitehill Services February 8, 2010
Clark Whitehill Services December 30, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 14th, December 2023
Free Download (5 pages)

Company search