CREDIT AND TRADING COMPANY LTD
LONDON

Hellopages » City of London » City of London » EC2M 5TU

Company number 06458824
Status Active
Incorporation Date 21 December 2007
Company Type Private Limited Company
Address ROOM 113, 65 LONDON WALL, LONDON, UNITED KINGDOM, EC2M 5TU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 064588240001, created on 15 March 2017; Director's details changed for Mr Brett Charles Whitley on 22 December 2016; Director's details changed for Paul Edward Fletcher on 22 December 2016. The most likely internet sites of CREDIT AND TRADING COMPANY LTD are www.creditandtradingcompany.co.uk, and www.credit-and-trading-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit and Trading Company Ltd is a Private Limited Company. The company registration number is 06458824. Credit and Trading Company Ltd has been working since 21 December 2007. The present status of the company is Active. The registered address of Credit and Trading Company Ltd is Room 113 65 London Wall London United Kingdom Ec2m 5tu. . SCHERRER-MORGESE, Priscille is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. FLETCHER, Paul Edward is a Director of the company. SIMEONS, Peter Charles Creighton is a Director of the company. WHITLEY, Brett Charles is a Director of the company. Director DE HENNIN DE BOUSSU WALCOURT, Marc Yves has been resigned. Director EVANS, Alfred Henry has been resigned. Director PEACOCK, Robert Arthur has been resigned. Director RUDOLPH-MATH, Daniel Theo has been resigned. Director SABETI, Alexandre Shahram has been resigned. Director TABASCHEK, Walter Marcelo has been resigned. Director WELLCOME, Scott John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SCHERRER-MORGESE, Priscille
Appointed Date: 15 March 2011

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 21 December 2007

Director
FLETCHER, Paul Edward
Appointed Date: 09 April 2013
59 years old

Director
SIMEONS, Peter Charles Creighton
Appointed Date: 21 December 2007
72 years old

Director
WHITLEY, Brett Charles
Appointed Date: 09 April 2013
53 years old

Resigned Directors

Director
DE HENNIN DE BOUSSU WALCOURT, Marc Yves
Resigned: 10 April 2013
Appointed Date: 01 March 2012
62 years old

Director
EVANS, Alfred Henry
Resigned: 01 January 2010
Appointed Date: 21 December 2007
60 years old

Director
PEACOCK, Robert Arthur
Resigned: 25 June 2008
Appointed Date: 21 December 2007
82 years old

Director
RUDOLPH-MATH, Daniel Theo
Resigned: 25 March 2013
Appointed Date: 21 December 2007
71 years old

Director
SABETI, Alexandre Shahram
Resigned: 25 March 2013
Appointed Date: 21 December 2007
56 years old

Director
TABASCHEK, Walter Marcelo
Resigned: 25 March 2013
Appointed Date: 21 December 2007
62 years old

Director
WELLCOME, Scott John
Resigned: 31 December 2011
Appointed Date: 29 August 2008
53 years old

Persons With Significant Control

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

CREDIT AND TRADING COMPANY LTD Events

23 Mar 2017
Registration of charge 064588240001, created on 15 March 2017
22 Dec 2016
Director's details changed for Mr Brett Charles Whitley on 22 December 2016
22 Dec 2016
Director's details changed for Paul Edward Fletcher on 22 December 2016
22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Brett Charles Whitley on 9 April 2013
...
... and 51 more events
16 Jan 2009
Director's change of particulars / alexandre sabeti / 20/12/2008
16 Jan 2009
Appointment terminated director robert peacock
22 May 2008
Memorandum and Articles of Association
22 May 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Dec 2007
Incorporation

CREDIT AND TRADING COMPANY LTD Charges

15 March 2017
Charge code 0645 8824 0001
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…