CL (UK) REGULATED ACTIVITIES LIMITED
LONDON ELLIS & BUCKLE SOLUTIONS 2000 LIMITED

Hellopages » City of London » City of London » EC3M 4AD

Company number 03568824
Status Active
Incorporation Date 21 May 1998
Company Type Private Limited Company
Address 60 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4AD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016; Secretary's details changed for Mr Jonathan Sutton on 26 October 2016; Director's details changed for Mrs Elizabeth Janet Mary Tubb on 26 October 2016. The most likely internet sites of CL (UK) REGULATED ACTIVITIES LIMITED are www.clukregulatedactivities.co.uk, and www.cl-uk-regulated-activities.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cl Uk Regulated Activities Limited is a Private Limited Company. The company registration number is 03568824. Cl Uk Regulated Activities Limited has been working since 21 May 1998. The present status of the company is Active. The registered address of Cl Uk Regulated Activities Limited is 60 Fenchurch Street London England Ec3m 4ad. . SUTTON, Jonathan is a Secretary of the company. BROUGHTON SECRETARIES LIMITED is a Secretary of the company. MCNEILAGE, Philip is a Director of the company. TUBB, Elizabeth Janet Mary is a Director of the company. Secretary BRUCE, David Julian has been resigned. Secretary JACKSON, Simon James has been resigned. Secretary JENNER, John Edward has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BRUCE, David Julian has been resigned. Director CHAMBERS, Gary Sterling has been resigned. Director CLARK, Jonathan Michael Wardlaw has been resigned. Director JENNER, John Edward has been resigned. Director LOUGHNEY, Gerard Anthony has been resigned. Director MCNEILAGE, Philip has been resigned. Director ROBERTS, Peter Ashley has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SUTTON, Jonathan
Appointed Date: 14 September 2016

Secretary
BROUGHTON SECRETARIES LIMITED
Appointed Date: 28 June 2016

Director
MCNEILAGE, Philip
Appointed Date: 04 April 2012
65 years old

Director
TUBB, Elizabeth Janet Mary
Appointed Date: 11 August 2011
63 years old

Resigned Directors

Secretary
BRUCE, David Julian
Resigned: 14 September 2016
Appointed Date: 22 May 2006

Secretary
JACKSON, Simon James
Resigned: 30 October 1998
Appointed Date: 21 May 1998

Secretary
JENNER, John Edward
Resigned: 22 May 2006
Appointed Date: 31 October 1998

Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Director
BRUCE, David Julian
Resigned: 04 April 2012
Appointed Date: 11 August 2011
59 years old

Director
CHAMBERS, Gary Sterling
Resigned: 01 July 2004
Appointed Date: 21 May 1998
71 years old

Director
CLARK, Jonathan Michael Wardlaw
Resigned: 13 November 2012
Appointed Date: 04 April 2012
68 years old

Director
JENNER, John Edward
Resigned: 31 December 2011
Appointed Date: 01 July 2004
58 years old

Director
LOUGHNEY, Gerard Anthony
Resigned: 01 July 2004
Appointed Date: 21 May 1998
79 years old

Director
MCNEILAGE, Philip
Resigned: 11 August 2011
Appointed Date: 01 July 2004
65 years old

Director
ROBERTS, Peter Ashley
Resigned: 01 February 2012
Appointed Date: 01 July 2004
72 years old

Nominee Director
GLASSMILL LIMITED
Resigned: 21 May 1998
Appointed Date: 21 May 1998

Persons With Significant Control

Cunningham Lindsey United Kingdom
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CL (UK) REGULATED ACTIVITIES LIMITED Events

07 Dec 2016
Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 7 December 2016
26 Oct 2016
Secretary's details changed for Mr Jonathan Sutton on 26 October 2016
26 Oct 2016
Director's details changed for Mrs Elizabeth Janet Mary Tubb on 26 October 2016
26 Oct 2016
Director's details changed for Mr Philip Mcneilage on 26 October 2016
14 Oct 2016
Appointment of Mr Jonathan Sutton as a secretary on 14 September 2016
...
... and 82 more events
10 Aug 1998
Secretary resigned
10 Aug 1998
New director appointed
10 Aug 1998
New secretary appointed
10 Aug 1998
New director appointed
21 May 1998
Incorporation