CCBI METDIST GLOBAL COMMODITIES (UK) LIMITED
LONDON METDIST TRADING LIMITED

Hellopages » City of London » City of London » EC2N 1AP

Company number 01459469
Status Active
Incorporation Date 6 November 1979
Company Type Private Limited Company
Address 111 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1AP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 August 2016; Registered office address changed from 80 Cannon Street London EC4N 6EJ to 111 Old Broad Street London EC2N 1AP on 23 January 2017; Confirmation statement made on 5 December 2016 with updates. The most likely internet sites of CCBI METDIST GLOBAL COMMODITIES (UK) LIMITED are www.ccbimetdistglobalcommoditiesuk.co.uk, and www.ccbi-metdist-global-commodities-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ccbi Metdist Global Commodities Uk Limited is a Private Limited Company. The company registration number is 01459469. Ccbi Metdist Global Commodities Uk Limited has been working since 06 November 1979. The present status of the company is Active. The registered address of Ccbi Metdist Global Commodities Uk Limited is 111 Old Broad Street London England Ec2n 1ap. . THOMPSON, Michael John is a Secretary of the company. BAGRI, Apurv, The Hon Mr is a Director of the company. DENTOOM, Nigel Kenneth is a Director of the company. HU, Zhanghong, Dr is a Director of the company. WEI, Wei is a Director of the company. Secretary BRITO, Joseph Michael Suresh has been resigned. Secretary GATEHOUSE, Ronald James has been resigned. Secretary THOMPSON, Michael Charles has been resigned. Director BAGRI, Raj Kumar, Lord has been resigned. Director BRITO, Joseph Michael Suresh has been resigned. Director CHURCH, Anthony William has been resigned. Director GATEHOUSE, Ronald James has been resigned. Director MATTHEWS, Ian Henry has been resigned. Director MCGUIGAN, Thomas James has been resigned. Director THOMPSON, Michael John has been resigned. Director THOMPSON, Michael Charles has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
THOMPSON, Michael John
Appointed Date: 26 February 2014

Director

Director
DENTOOM, Nigel Kenneth
Appointed Date: 06 April 2016
69 years old

Director
HU, Zhanghong, Dr
Appointed Date: 06 April 2016
56 years old

Director
WEI, Wei
Appointed Date: 06 April 2016
50 years old

Resigned Directors

Secretary
BRITO, Joseph Michael Suresh
Resigned: 31 August 1997

Secretary
GATEHOUSE, Ronald James
Resigned: 31 December 2003
Appointed Date: 31 August 1997

Secretary
THOMPSON, Michael Charles
Resigned: 26 February 2014
Appointed Date: 31 December 2003

Director
BAGRI, Raj Kumar, Lord
Resigned: 06 April 2016
95 years old

Director
BRITO, Joseph Michael Suresh
Resigned: 31 August 1997
Appointed Date: 29 September 1993
79 years old

Director
CHURCH, Anthony William
Resigned: 26 April 1996
94 years old

Director
GATEHOUSE, Ronald James
Resigned: 31 December 2003
93 years old

Director
MATTHEWS, Ian Henry
Resigned: 31 August 2001
Appointed Date: 01 December 1998
62 years old

Director
MCGUIGAN, Thomas James
Resigned: 03 April 1998
Appointed Date: 15 November 1994
66 years old

Director
THOMPSON, Michael John
Resigned: 06 April 2016
Appointed Date: 26 February 2014
54 years old

Director
THOMPSON, Michael Charles
Resigned: 26 February 2014
Appointed Date: 11 December 1997
70 years old

Persons With Significant Control

Ccb International Securities Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCBI METDIST GLOBAL COMMODITIES (UK) LIMITED Events

03 May 2017
Full accounts made up to 31 August 2016
23 Jan 2017
Registered office address changed from 80 Cannon Street London EC4N 6EJ to 111 Old Broad Street London EC2N 1AP on 23 January 2017
14 Dec 2016
Confirmation statement made on 5 December 2016 with updates
12 Sep 2016
Statement of capital following an allotment of shares on 10 August 2016
  • GBP 21,103,436

25 May 2016
Full accounts made up to 31 August 2015
...
... and 97 more events
17 Dec 1986
Return made up to 16/12/86; full list of members

22 Mar 1983
Accounts made up to 31 March 1982
30 Jul 1981
Accounts made up to 31 March 1981
30 Apr 1981
Company name changed\certificate issued on 30/04/81

06 Nov 1979
Incorporation

Similar Companies

CCBG GROUP LIMITED CCBG LTD CCBL FUNDING PLC CCBM LIMITED CCBOGDAN LTD CCBP LTD CCBP PILLARS LTD