COMMODITYCLEAR LIMITED
LONDON BONDNET LIMITED THISTLEBERRY LIMITED

Hellopages » City of London » City of London » EC3N 1EA

Company number 03649514
Status Active
Incorporation Date 14 October 1998
Company Type Private Limited Company
Address ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1EA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Company name changed bondnet LIMITED\certificate issued on 02/04/16 CONNOT ‐ Change of name notice . The most likely internet sites of COMMODITYCLEAR LIMITED are www.commodityclear.co.uk, and www.commodityclear.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 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.Commodityclear Limited is a Private Limited Company. The company registration number is 03649514. Commodityclear Limited has been working since 14 October 1998. The present status of the company is Active. The registered address of Commodityclear Limited is Aldgate House 33 Aldgate High Street London Ec3n 1ea. . FRANKLIN, Robert Norman Carew is a Director of the company. TUTTON, Simon George is a Director of the company. Secretary ALEXANDER, Jacqueline Ann has been resigned. Secretary CLARK, Bernard James has been resigned. Secretary DAVIES, Daniel Kennedy has been resigned. Secretary GIRAUD-PRINCE, Stephan has been resigned. Secretary JOHN, Elizabeth has been resigned. Secretary WARD, Susan Mary has been resigned. Secretary WHITEHEAD, David Clive has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Jacqueline Ann has been resigned. Director AXE, Ian John has been resigned. Director BIRLEY, Patrick Jeremy has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director CLARK, Bernard James has been resigned. Director DAVIES, Daniel Kennedy has been resigned. Director GIRAUD-PRINCE, Stephan has been resigned. Director HARDY, David Malcolm has been resigned. Director JOHN, Elizabeth has been resigned. Director LAMB, Andrew Mc George, Dr has been resigned. Director LIDDELL, Roger Alexander has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director WARD, Susan Mary has been resigned. Director WHITEHEAD, David Clive has been resigned. The company operates in "Non-trading company".


Current Directors

Director
FRANKLIN, Robert Norman Carew
Appointed Date: 01 May 2014
60 years old

Director
TUTTON, Simon George
Appointed Date: 01 May 2014
44 years old

Resigned Directors

Secretary
ALEXANDER, Jacqueline Ann
Resigned: 28 April 2009
Appointed Date: 02 July 2008

Secretary
CLARK, Bernard James
Resigned: 21 August 2000
Appointed Date: 08 March 1999

Secretary
DAVIES, Daniel Kennedy
Resigned: 02 July 2008
Appointed Date: 05 April 2005

Secretary
GIRAUD-PRINCE, Stephan
Resigned: 22 November 2011
Appointed Date: 28 April 2009

Secretary
JOHN, Elizabeth
Resigned: 05 April 2005
Appointed Date: 12 February 2001

Secretary
WARD, Susan Mary
Resigned: 12 February 2001
Appointed Date: 21 August 2000

Secretary
WHITEHEAD, David Clive
Resigned: 25 September 2013
Appointed Date: 22 February 2012

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 08 March 1999
Appointed Date: 14 October 1998

Director
ALEXANDER, Jacqueline Ann
Resigned: 20 July 2011
Appointed Date: 02 July 2008
73 years old

Director
AXE, Ian John
Resigned: 25 September 2013
Appointed Date: 20 July 2011
54 years old

Director
BIRLEY, Patrick Jeremy
Resigned: 11 May 2007
Appointed Date: 28 February 2006
60 years old

Nominee Director
CHARLTON, Peter John
Resigned: 08 March 1999
Appointed Date: 14 October 1998
69 years old

Director
CLARK, Bernard James
Resigned: 21 August 2000
Appointed Date: 08 March 1999
82 years old

Director
DAVIES, Daniel Kennedy
Resigned: 02 July 2008
Appointed Date: 05 April 2005
53 years old

Director
GIRAUD-PRINCE, Stephan
Resigned: 22 November 2011
Appointed Date: 20 July 2011
53 years old

Director
HARDY, David Malcolm
Resigned: 12 July 2004
Appointed Date: 08 March 1999
70 years old

Director
JOHN, Elizabeth
Resigned: 05 April 2005
Appointed Date: 12 February 2001
73 years old

Director
LAMB, Andrew Mc George, Dr
Resigned: 28 February 2006
Appointed Date: 12 July 2004
73 years old

Director
LIDDELL, Roger Alexander
Resigned: 04 April 2011
Appointed Date: 11 May 2007
69 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 08 March 1999
Appointed Date: 14 October 1998
82 years old

Director
WARD, Susan Mary
Resigned: 12 February 2001
Appointed Date: 21 August 2000
71 years old

Director
WHITEHEAD, David Clive
Resigned: 06 June 2014
Appointed Date: 25 September 2013
69 years old

Persons With Significant Control

Lch Clearnet Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMMODITYCLEAR LIMITED Events

17 Oct 2016
Confirmation statement made on 15 October 2016 with updates
13 Oct 2016
Accounts for a dormant company made up to 31 December 2015
02 Apr 2016
Company name changed bondnet LIMITED\certificate issued on 02/04/16
  • CONNOT ‐ Change of name notice

15 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1

06 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 76 more events
16 Mar 1999
Director resigned
16 Mar 1999
Director resigned
16 Mar 1999
Secretary resigned
11 Nov 1998
Company name changed thistleberry LIMITED\certificate issued on 11/11/98
14 Oct 1998
Incorporation