CME TRADE REPOSITORY LIMITED
LONDON

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

Company number 08508739
Status Active
Incorporation Date 29 April 2013
Company Type Private Limited Company
Address 1 NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 29 April 2017 with updates; Director's details changed for Simon Andrew Raybould on 10 October 2016; Appointment of Mr Cees Vermaas as a director on 3 October 2016. The most likely internet sites of CME TRADE REPOSITORY LIMITED are www.cmetraderepository.co.uk, and www.cme-trade-repository.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six 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 Trade Repository Limited is a Private Limited Company. The company registration number is 08508739. Cme Trade Repository Limited has been working since 29 April 2013. The present status of the company is Active. The registered address of Cme Trade Repository Limited is 1 New Change London Ec4m 9af. . SEAMAN, Adrienne is a Secretary of the company. GOODLIFFE, Mark Robert is a Director of the company. LAMB, Andrew Mc George, Dr is a Director of the company. RAYBOULD, Simon Andrew is a Director of the company. THURSBY, Jonathan is a Director of the company. VERMAAS, Cees is a Director of the company. Secretary NOROSE COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director CORRIGAN, Daniel John has been resigned. Director CRONIN, Kathleen Marie has been resigned. Director PARISI, James Elmer has been resigned. Director WESTON, Clive has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SEAMAN, Adrienne
Appointed Date: 07 May 2013

Director
GOODLIFFE, Mark Robert
Appointed Date: 16 September 2013
60 years old

Director
LAMB, Andrew Mc George, Dr
Appointed Date: 16 September 2013
73 years old

Director
RAYBOULD, Simon Andrew
Appointed Date: 16 September 2013
72 years old

Director
THURSBY, Jonathan
Appointed Date: 16 September 2013
50 years old

Director
VERMAAS, Cees
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 07 May 2013
Appointed Date: 29 April 2013

Director
CORRIGAN, Daniel John
Resigned: 19 September 2016
Appointed Date: 16 September 2013
66 years old

Director
CRONIN, Kathleen Marie
Resigned: 18 September 2013
Appointed Date: 07 May 2013
61 years old

Director
PARISI, James Elmer
Resigned: 18 September 2013
Appointed Date: 07 May 2013
60 years old

Director
WESTON, Clive
Resigned: 07 May 2013
Appointed Date: 29 April 2013
53 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 TRADE REPOSITORY LIMITED Events

09 May 2017
Confirmation statement made on 29 April 2017 with updates
19 Oct 2016
Director's details changed for Simon Andrew Raybould on 10 October 2016
10 Oct 2016
Appointment of Mr Cees Vermaas as a director on 3 October 2016
05 Oct 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Termination of appointment of Daniel John Corrigan as a director on 19 September 2016
...
... and 20 more events
14 May 2013
Appointment of James Elmer Parisi as a director
14 May 2013
Registered office address changed from 3 More London Riverside London SE1 2AQ on 14 May 2013
14 May 2013
Termination of appointment of Clive Weston as a director
14 May 2013
Termination of appointment of Norose Company Secretarial Services Limited as a secretary
29 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)