CLOUDMARK EUROPE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 05670077
Status Active
Incorporation Date 10 January 2006
Company Type Private Limited Company
Address CANNON PLACE, 78, CANNON STREET, LONDON, ENGLAND, EC4N 6AF
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017; Confirmation statement made on 10 January 2017 with updates; Appointment of Paul Graham Buttle as a director on 11 January 2017. The most likely internet sites of CLOUDMARK EUROPE LIMITED are www.cloudmarkeurope.co.uk, and www.cloudmark-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cloudmark Europe Limited is a Private Limited Company. The company registration number is 05670077. Cloudmark Europe Limited has been working since 10 January 2006. The present status of the company is Active. The registered address of Cloudmark Europe Limited is Cannon Place 78 Cannon Street London England Ec4n 6af. . BUTTLE, Paul Graham is a Director of the company. HARDOF, Marina is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director EUDALEY, Deborah Callon has been resigned. Director FISKE NYLAND, Barbara Ann has been resigned. Director IWATANI, Gary has been resigned. Director MCCARTNEY, Hugh David has been resigned. Director RIEDEL, George has been resigned. Director RISHNIW, Leon has been resigned. Director WASHTEN, Jilbert has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Director
BUTTLE, Paul Graham
Appointed Date: 11 January 2017
52 years old

Director
HARDOF, Marina
Appointed Date: 07 October 2015
47 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 18 January 2012
Appointed Date: 10 January 2006

Director
EUDALEY, Deborah Callon
Resigned: 11 October 2011
Appointed Date: 01 April 2011
67 years old

Director
FISKE NYLAND, Barbara Ann
Resigned: 25 January 2010
Appointed Date: 21 May 2008
64 years old

Director
IWATANI, Gary
Resigned: 01 January 2008
Appointed Date: 10 January 2006
63 years old

Director
MCCARTNEY, Hugh David
Resigned: 15 December 2014
Appointed Date: 10 January 2006
76 years old

Director
RIEDEL, George
Resigned: 31 December 2016
Appointed Date: 15 January 2015
67 years old

Director
RISHNIW, Leon
Resigned: 07 October 2015
Appointed Date: 28 March 2014
59 years old

Director
WASHTEN, Jilbert
Resigned: 28 March 2014
Appointed Date: 25 January 2010
50 years old

Director
HUNTSMOOR LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 10 January 2006
Appointed Date: 10 January 2006

CLOUDMARK EUROPE LIMITED Events

15 May 2017
Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
20 Jan 2017
Confirmation statement made on 10 January 2017 with updates
16 Jan 2017
Appointment of Paul Graham Buttle as a director on 11 January 2017
12 Jan 2017
Termination of appointment of George Riedel as a director on 31 December 2016
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 48 more events
16 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jan 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
10 Jan 2006
Incorporation