EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED
CARDIFF EUROPEAN CLIMATE EXCHANGE LIMITED

Hellopages » Cardiff » Cardiff » CF24 3DL

Company number 05121391
Status Active
Incorporation Date 6 May 2004
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 sixty-two events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 1 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED are www.europeanclimateexchangelondon.co.uk, and www.european-climate-exchange-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six 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.European Climate Exchange London Limited is a Private Limited Company. The company registration number is 05121391. European Climate Exchange London Limited has been working since 06 May 2004. The present status of the company is Active. The registered address of European Climate Exchange London Limited is First Floor 14 18 City Road Cardiff Cf24 3dl. . DAVIS, Patrick Wolfe is a Secretary of the company. HILL, Scott Anthony is a Director of the company. PENIKET, David John is a Director of the company. SHORT, Johnathan Huston 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 BIRLEY, Patrick Jeremy has been resigned. Director ECKERT, Neil David has been resigned. Director WHITTELL, Matthew James 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: 19 July 2010

Director
HILL, Scott Anthony
Appointed Date: 19 July 2010
57 years old

Director
PENIKET, David John
Appointed Date: 19 July 2010
59 years old

Director
SHORT, Johnathan Huston
Appointed Date: 19 July 2010
59 years old

Resigned Directors

Secretary
BERRY, Leonard John Morkill
Resigned: 25 September 2007
Appointed Date: 10 October 2005

Secretary
PATON, Lauren
Resigned: 19 July 2010
Appointed Date: 25 September 2007

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 10 October 2005
Appointed Date: 06 May 2004

Director
BIRLEY, Patrick Jeremy
Resigned: 19 July 2010
Appointed Date: 25 September 2007
60 years old

Director
ECKERT, Neil David
Resigned: 19 July 2010
Appointed Date: 10 October 2005
63 years old

Director
WHITTELL, Matthew James
Resigned: 19 July 2010
Appointed Date: 05 June 2009
61 years old

Director
HUNTSMOOR LIMITED
Resigned: 10 October 2005
Appointed Date: 06 May 2004

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 October 2005
Appointed Date: 06 May 2004

EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1

01 Aug 2014
Full accounts made up to 31 December 2013
...
... and 52 more events
24 Oct 2005
Director resigned
24 Oct 2005
New secretary appointed
24 Oct 2005
New director appointed
14 Jun 2005
Return made up to 06/05/05; full list of members
06 May 2004
Incorporation

EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Charges

24 July 2009
Rent deposit deed
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: All interest from time to time standing to the credit of an…