CREDIT MARKET ANALYSIS LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4SA

Company number 04337482
Status Active
Incorporation Date 11 December 2001
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4SA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 23 May 2017; Confirmation statement made on 11 December 2016 with updates; Appointment of Mr Scott Anthony Hill as a director on 3 October 2016. The most likely internet sites of CREDIT MARKET ANALYSIS LIMITED are www.creditmarketanalysis.co.uk, and www.credit-market-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Credit Market Analysis Limited is a Private Limited Company. The company registration number is 04337482. Credit Market Analysis Limited has been working since 11 December 2001. The present status of the company is Active. The registered address of Credit Market Analysis Limited is Milton Gate 60 Chiswell Street London England Ec1y 4sa. . DAVIS, Patrick Wolfe is a Secretary of the company. HILL, Scott Anthony is a Director of the company. NOBLE, Timothy Taihibou Michael Frederic is a Director of the company. PENIKET, David John is a Director of the company. SHORT, Johnathan Huston is a Director of the company. Secretary DUNCAN COTTERILL SECRETARIAL SERVICES LIMITED has been resigned. Secretary ELWORTHY, Forbes Herbert has been resigned. Secretary KAPADIA, Diratunniva Rehana has been resigned. Secretary LOBO, Ninette Edith has been resigned. Secretary MONTAGUE, Antony has been resigned. Secretary SHELLEY, Catherine has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Director AMBROSE, Alan Charles has been resigned. Director BRENNAN, Patrick Joseph Anthony, The Hon has been resigned. Director CRONIN, Kathleen Marie has been resigned. Director CROSBIE, Peter has been resigned. Director DURKIN, Bryan has been resigned. Director ELWORTHY, Forbes Herbert has been resigned. Director ELWORTHY-JONES, Josephine Ella has been resigned. Director GLOSSOP, Simon George has been resigned. Director HARRIS, Jeremy David has been resigned. Director HORVATH, Paul has been resigned. Director KOHLER, Antoine Paul Gautier has been resigned. Director MOYCE, Clifford Leslie has been resigned. Director O'MELIA, Elizabeth has been resigned. Director PARISI, James has been resigned. Director PAULHAC, Laurent has been resigned. Director PEARCE, David Robert has been resigned. Director PENROSE, John David has been resigned. Director REDDING, Richard has been resigned. Director RUTTER, David has been resigned. Director SANSOM, Paul James has been resigned. Director SANSOM, Paul James has been resigned. Director SCHESCHUK, Peter August has been resigned. Director SIMPKINS, David Stuart has been resigned. Director SWERLING, Robert Harry has been resigned. Director TAYLOR, Kim has been resigned. Director VROMAN, Kendal has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
DAVIS, Patrick Wolfe
Appointed Date: 03 October 2016

Director
HILL, Scott Anthony
Appointed Date: 03 October 2016
57 years old

Director
NOBLE, Timothy Taihibou Michael Frederic
Appointed Date: 23 May 2017
59 years old

Director
PENIKET, David John
Appointed Date: 03 October 2016
59 years old

Director
SHORT, Johnathan Huston
Appointed Date: 03 October 2016
59 years old

Resigned Directors

Secretary
DUNCAN COTTERILL SECRETARIAL SERVICES LIMITED
Resigned: 23 March 2008
Appointed Date: 15 February 2007

Secretary
ELWORTHY, Forbes Herbert
Resigned: 12 November 2002
Appointed Date: 11 December 2001

Secretary
KAPADIA, Diratunniva Rehana
Resigned: 20 February 2002
Appointed Date: 11 December 2001

Secretary
LOBO, Ninette Edith
Resigned: 15 February 2007
Appointed Date: 09 November 2006

Secretary
MONTAGUE, Antony
Resigned: 03 October 2016
Appointed Date: 30 June 2012

Secretary
SHELLEY, Catherine
Resigned: 03 October 2016
Appointed Date: 30 June 2012

Secretary
SLC REGISTRARS LIMITED
Resigned: 29 June 2012
Appointed Date: 23 March 2008

Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 15 June 2003
Appointed Date: 12 November 2002

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 09 November 2006
Appointed Date: 16 June 2003

Director
AMBROSE, Alan Charles
Resigned: 23 March 2008
Appointed Date: 11 December 2001
68 years old

Director
BRENNAN, Patrick Joseph Anthony, The Hon
Resigned: 02 May 2002
Appointed Date: 11 December 2001
53 years old

Director
CRONIN, Kathleen Marie
Resigned: 29 June 2012
Appointed Date: 23 March 2008
61 years old

Director
CROSBIE, Peter
Resigned: 23 March 2008
Appointed Date: 15 May 2007
64 years old

Director
DURKIN, Bryan
Resigned: 29 June 2012
Appointed Date: 22 September 2010
64 years old

Director
ELWORTHY, Forbes Herbert
Resigned: 23 March 2008
Appointed Date: 11 December 2001
62 years old

Director
ELWORTHY-JONES, Josephine Ella
Resigned: 23 March 2008
Appointed Date: 16 May 2007
61 years old

Director
GLOSSOP, Simon George
Resigned: 23 March 2008
Appointed Date: 22 October 2003
54 years old

Director
HARRIS, Jeremy David
Resigned: 31 August 2004
Appointed Date: 22 October 2003
71 years old

Director
HORVATH, Paul
Resigned: 22 October 2005
Appointed Date: 12 November 2002
58 years old

Director
KOHLER, Antoine Paul Gautier
Resigned: 31 March 2013
Appointed Date: 22 September 2010
60 years old

Director
MOYCE, Clifford Leslie
Resigned: 04 January 2013
Appointed Date: 31 May 2011
63 years old

Director
O'MELIA, Elizabeth
Resigned: 03 October 2016
Appointed Date: 30 June 2012
59 years old

Director
PARISI, James
Resigned: 29 June 2012
Appointed Date: 23 March 2008
60 years old

Director
PAULHAC, Laurent
Resigned: 29 June 2012
Appointed Date: 14 December 2005
56 years old

Director
PEARCE, David Robert
Resigned: 03 October 2016
Appointed Date: 30 June 2012
61 years old

Director
PENROSE, John David
Resigned: 05 November 2003
Appointed Date: 11 December 2001
61 years old

Director
REDDING, Richard
Resigned: 12 August 2010
Appointed Date: 23 March 2008
64 years old

Director
RUTTER, David
Resigned: 23 March 2008
Appointed Date: 15 August 2007
63 years old

Director
SANSOM, Paul James
Resigned: 03 October 2016
Appointed Date: 31 March 2013
59 years old

Director
SANSOM, Paul James
Resigned: 13 May 2013
Appointed Date: 11 January 2013
59 years old

Director
SCHESCHUK, Peter August
Resigned: 03 October 2016
Appointed Date: 30 June 2012
71 years old

Director
SIMPKINS, David Stuart
Resigned: 20 February 2002
Appointed Date: 11 December 2001
79 years old

Director
SWERLING, Robert Harry
Resigned: 22 October 2003
Appointed Date: 02 July 2002
55 years old

Director
TAYLOR, Kim
Resigned: 29 June 2012
Appointed Date: 23 March 2008
64 years old

Director
VROMAN, Kendal
Resigned: 29 June 2012
Appointed Date: 23 March 2008
54 years old

Persons With Significant Control

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

CREDIT MARKET ANALYSIS LIMITED Events

23 May 2017
Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 23 May 2017
23 Dec 2016
Confirmation statement made on 11 December 2016 with updates
12 Oct 2016
Appointment of Mr Scott Anthony Hill as a director on 3 October 2016
12 Oct 2016
Appointment of Mr Johnathan Huston Short as a director on 3 October 2016
11 Oct 2016
Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016
...
... and 160 more events
22 Feb 2002
Secretary resigned
27 Jan 2002
New director appointed
27 Jan 2002
New director appointed
27 Jan 2002
New secretary appointed;new director appointed
11 Dec 2001
Incorporation