CLIMATE EXCHANGE LIMITED
CARDIFF CHICAGO ENVIRONMENTAL LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 04855333
Status Active
Incorporation Date 4 August 2003
Company Type Private Limited Company
Address FIRST FLOOR, 14-18 CITY ROAD, CARDIFF, CF24 3DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CLIMATE EXCHANGE LIMITED are www.climateexchange.co.uk, and www.climate-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Cathays Rail Station is 0.6 miles; to Cardiff Central Rail Station is 0.9 miles; to Barry Docks Rail Station is 7.1 miles; to Barry Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Climate Exchange Limited is a Private Limited Company. The company registration number is 04855333. Climate Exchange Limited has been working since 04 August 2003. The present status of the company is Active. The registered address of Climate Exchange Limited is First Floor 14 18 City Road Cardiff Cf24 3dl. . DAVIS, Patrick Wolfe is a Secretary of the company. PENIKET, David John is a Director of the company. Secretary BERRY, Leonard John Morkill has been resigned. Secretary PATON, Lauren has been resigned. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director ECKERT, Neil David has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DAVIS, Patrick Wolfe
Appointed Date: 28 September 2010

Director
PENIKET, David John
Appointed Date: 28 September 2010
59 years old

Resigned Directors

Secretary
BERRY, Leonard John Morkill
Resigned: 24 October 2007
Appointed Date: 10 October 2005

Secretary
PATON, Lauren
Resigned: 28 September 2010
Appointed Date: 24 October 2007

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 October 2005
Appointed Date: 04 August 2003

Director
ECKERT, Neil David
Resigned: 28 September 2010
Appointed Date: 10 October 2005
63 years old

Director
HUNTSMOOR LIMITED
Resigned: 10 October 2005
Appointed Date: 04 August 2003

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 October 2005
Appointed Date: 04 August 2003

Persons With Significant Control

Intercontinentalexchange Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CLIMATE EXCHANGE LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 4 August 2016 with updates
28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1

26 Sep 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 34 more events
07 Sep 2005
Return made up to 04/08/05; full list of members
23 Feb 2005
Accounts for a dormant company made up to 31 August 2004
30 Sep 2004
Return made up to 04/08/04; full list of members
27 Sep 2004
Company name changed chicago environmental LIMITED\certificate issued on 27/09/04
04 Aug 2003
Incorporation