LONDON COMMODITY BROKERS LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN2 9QA

Company number 05526368
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 44 GRAND PARADE, BRIGHTON, ENGLAND, BN2 9QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Director's details changed for Mrs Chui Fong Li Murray on 1 September 2015. The most likely internet sites of LONDON COMMODITY BROKERS LIMITED are www.londoncommoditybrokers.co.uk, and www.london-commodity-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. London Commodity Brokers Limited is a Private Limited Company. The company registration number is 05526368. London Commodity Brokers Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of London Commodity Brokers Limited is 44 Grand Parade Brighton England Bn2 9qa. . CHARIOT HOUSE LIMITED is a Secretary of the company. LI MURRAY, Chui Fong is a Director of the company. MURRAY, Clive Grant is a Director of the company. Nominee Secretary 1ST CONTACT SECRETARIES LIMITED has been resigned. Director GRAHAM CLARKE, Paul Anthony has been resigned. Nominee Director 1ST CONTACT DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHARIOT HOUSE LIMITED
Appointed Date: 12 May 2006

Director
LI MURRAY, Chui Fong
Appointed Date: 12 September 2014
55 years old

Director
MURRAY, Clive Grant
Appointed Date: 08 August 2005
64 years old

Resigned Directors

Nominee Secretary
1ST CONTACT SECRETARIES LIMITED
Resigned: 12 May 2006
Appointed Date: 03 August 2005

Director
GRAHAM CLARKE, Paul Anthony
Resigned: 13 December 2013
Appointed Date: 12 May 2006
69 years old

Nominee Director
1ST CONTACT DIRECTORS LIMITED
Resigned: 08 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Mr Clive Grant Murray
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

LONDON COMMODITY BROKERS LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
08 Apr 2016
Director's details changed for Mrs Chui Fong Li Murray on 1 September 2015
08 Apr 2016
Director's details changed for Mr Clive Grant Murray on 1 September 2015
08 Apr 2016
Secretary's details changed for Chariot House Limited on 1 September 2015
...
... and 39 more events
30 Jan 2006
Registered office changed on 30/01/06 from: 1ST contact accounting abford house 15 wilton road victoria london SW1V 1LT
17 Aug 2005
Registered office changed on 17/08/05 from: broadway house 2-6 fulham broadway london SW6 1AA
17 Aug 2005
Director resigned
17 Aug 2005
New director appointed
03 Aug 2005
Incorporation

LONDON COMMODITY BROKERS LIMITED Charges

25 March 2013
Debenture
Delivered: 28 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…