CME OPERATIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4M 9AF

Company number 07306335
Status Active
Incorporation Date 6 July 2010
Company Type Private Limited Company
Address ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Jill Harley as a director on 30 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates. The most likely internet sites of CME OPERATIONS LIMITED are www.cmeoperations.co.uk, and www.cme-operations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cme Operations Limited is a Private Limited Company. The company registration number is 07306335. Cme Operations Limited has been working since 06 July 2010. The present status of the company is Active. The registered address of Cme Operations Limited is One New Change London Ec4m 9af. . SEAMAN, Adrienne Hilary is a Secretary of the company. CRONIN, Kathleen is a Director of the company. KNOTTENBELT, William Frederick is a Director of the company. SEAMAN, Adrienne Hilary is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director DYCUS, Danielle has been resigned. Director HARLEY, Jill has been resigned. Director PARISI, James has been resigned. Director PIEPER, James Vincent has been resigned. Director RAY, Robert Dennis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEAMAN, Adrienne Hilary
Appointed Date: 23 March 2016

Director
CRONIN, Kathleen
Appointed Date: 06 July 2010
61 years old

Director
KNOTTENBELT, William Frederick
Appointed Date: 02 August 2012
65 years old

Director
SEAMAN, Adrienne Hilary
Appointed Date: 06 July 2010
55 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 16 July 2012
Appointed Date: 06 July 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 23 March 2016
Appointed Date: 16 July 2012

Director
DYCUS, Danielle
Resigned: 30 May 2012
Appointed Date: 06 July 2010
59 years old

Director
HARLEY, Jill
Resigned: 30 December 2016
Appointed Date: 07 August 2012
63 years old

Director
PARISI, James
Resigned: 18 July 2012
Appointed Date: 06 July 2010
60 years old

Director
PIEPER, James Vincent
Resigned: 06 June 2014
Appointed Date: 09 August 2012
56 years old

Director
RAY, Robert Dennis
Resigned: 06 March 2014
Appointed Date: 06 July 2010
72 years old

Persons With Significant Control

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

CME OPERATIONS LIMITED Events

05 Jan 2017
Termination of appointment of Jill Harley as a director on 30 December 2016
05 Oct 2016
Full accounts made up to 31 December 2015
20 Jul 2016
Confirmation statement made on 6 July 2016 with updates
20 Jul 2016
Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Jun 2016
Director's details changed for Ms Jill Harley on 1 June 2016
...
... and 34 more events
05 Jan 2011
Director's details changed for Kathleen Cronin on 4 January 2011
12 Nov 2010
Register(s) moved to registered inspection location
12 Nov 2010
Register inspection address has been changed
16 Jul 2010
Current accounting period extended from 31 July 2011 to 31 December 2011
06 Jul 2010
Incorporation
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 14/10/2015 as it was factually inaccurate or derived from something factually inaccurate.