CURRENT INTELLIGENCE AND ANALYSIS LIMITED
LONDON SWANGCO 6 LIMITED

Hellopages » City of London » City of London » EC4Y 0AN

Company number 04101487
Status Active
Incorporation Date 2 November 2000
Company Type Private Limited Company
Address JOHN CARPENTER HOUSE, JOHN CARPENTER STREET, LONDON, EC4Y 0AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Satisfaction of charge 041014870002 in full; Satisfaction of charge 041014870001 in full; Confirmation statement made on 2 November 2016 with updates. The most likely internet sites of CURRENT INTELLIGENCE AND ANALYSIS LIMITED are www.currentintelligenceandanalysis.co.uk, and www.current-intelligence-and-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Current Intelligence and Analysis Limited is a Private Limited Company. The company registration number is 04101487. Current Intelligence and Analysis Limited has been working since 02 November 2000. The present status of the company is Active. The registered address of Current Intelligence and Analysis Limited is John Carpenter House John Carpenter Street London Ec4y 0an. . LILLEY, Graham Charles is a Secretary of the company. DANSON, Michael Thomas is a Director of the company. PYPER, Simon John is a Director of the company. Secretary BRADLEY, Stephen John has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BLAIR, Robert John has been resigned. Director DOWD, Timothy P has been resigned. Director KENEIPP, Raymond has been resigned. Director KISSMAN, Mark Allen has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. Director PECK, Stephen David has been resigned. Director SWARTZ, Jeffrey Lewis has been resigned. Director ZIMMERMAN, John Patrick has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LILLEY, Graham Charles
Appointed Date: 28 April 2015

Director
DANSON, Michael Thomas
Appointed Date: 31 July 2014
62 years old

Director
PYPER, Simon John
Appointed Date: 31 July 2014
58 years old

Resigned Directors

Secretary
BRADLEY, Stephen John
Resigned: 28 April 2015
Appointed Date: 31 July 2014

Secretary
OLSWANG COSEC LIMITED
Resigned: 01 July 2014
Appointed Date: 02 November 2000

Director
BLAIR, Robert John
Resigned: 01 August 2005
Appointed Date: 22 November 2002
62 years old

Director
DOWD, Timothy P
Resigned: 31 July 2014
Appointed Date: 31 December 2011
62 years old

Director
KENEIPP, Raymond
Resigned: 01 January 2012
Appointed Date: 01 January 2007
71 years old

Director
KISSMAN, Mark Allen
Resigned: 14 February 2002
Appointed Date: 19 December 2000
66 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 19 December 2000
Appointed Date: 02 November 2000

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 19 December 2000
Appointed Date: 02 November 2000

Director
PECK, Stephen David
Resigned: 22 November 2002
Appointed Date: 14 February 2002
80 years old

Director
SWARTZ, Jeffrey Lewis
Resigned: 01 January 2012
Appointed Date: 19 December 2000
71 years old

Director
ZIMMERMAN, John Patrick
Resigned: 10 May 2005
Appointed Date: 02 August 2001
67 years old

Persons With Significant Control

Current Analysis Inc
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

CURRENT INTELLIGENCE AND ANALYSIS LIMITED Events

09 May 2017
Satisfaction of charge 041014870002 in full
09 May 2017
Satisfaction of charge 041014870001 in full
07 Nov 2016
Confirmation statement made on 2 November 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1

...
... and 65 more events
28 Dec 2000
Director resigned
28 Dec 2000
Director resigned
28 Dec 2000
Accounting reference date extended from 30/11/01 to 31/12/01
28 Dec 2000
Registered office changed on 28/12/00 from: 90 long acre london WC2E 9TT
02 Nov 2000
Incorporation

CURRENT INTELLIGENCE AND ANALYSIS LIMITED Charges

24 July 2015
Charge code 0410 1487 0002
Delivered: 3 August 2015
Status: Satisfied on 9 May 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 August 2014
Charge code 0410 1487 0001
Delivered: 29 August 2014
Status: Satisfied on 9 May 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…