FINANCIAL DATA EXCHANGE LIMITED
LONDON

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

Company number 04887955
Status Active
Incorporation Date 4 September 2003
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, ENGLAND, EC1Y 4SA
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Appointment of Mr Johnathan Huston Short as a director on 3 October 2016; Appointment of Mr Scott Anthony Hill as a director on 3 October 2016; Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016. The most likely internet sites of FINANCIAL DATA EXCHANGE LIMITED are www.financialdataexchange.co.uk, and www.financial-data-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one 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.Financial Data Exchange Limited is a Private Limited Company. The company registration number is 04887955. Financial Data Exchange Limited has been working since 04 September 2003. The present status of the company is Active. The registered address of Financial Data Exchange 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. 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 MONTAGUE, Antony has been resigned. Secretary SHELLEY, Catherine has been resigned. Secretary MANTEL SECRETARIES LIMITED has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Secretary WARWICK CONSULTANCY SERVICES LIMITED has been resigned. Director AMBROSE, Alan Charles has been resigned. Director CRONIN, Kathleen Marie has been resigned. Director DURKIN, Bryan has been resigned. Director ELWORTHY, Forbes Herbert has been resigned. Director KOHLER, Antoine Paul Gautier 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 REDDING, Richard 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 TAYLOR, Kim has been resigned. Director VROMAN, Kendal has been resigned. Director WISE, Kevin has been resigned. Director MANTEL NOMINEES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
DAVIS, Patrick Wolfe
Appointed Date: 03 October 2016

Director
HILL, Scott Anthony
Appointed Date: 03 October 2016
57 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: 11 April 2007

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
MANTEL SECRETARIES LIMITED
Resigned: 01 February 2004
Appointed Date: 04 September 2003

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

Secretary
WARWICK CONSULTANCY SERVICES LIMITED
Resigned: 11 April 2007
Appointed Date: 01 February 2004

Director
AMBROSE, Alan Charles
Resigned: 23 March 2008
Appointed Date: 15 August 2007
68 years old

Director
CRONIN, Kathleen Marie
Resigned: 29 June 2012
Appointed Date: 23 March 2008
61 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: 01 February 2004
62 years old

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

Director
O'MELIA, Elizabeth
Resigned: 31 August 2015
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: 15 August 2007
56 years old

Director
PEARCE, David Robert
Resigned: 31 August 2015
Appointed Date: 30 June 2012
61 years old

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

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

Director
SANSOM, Paul James
Resigned: 31 May 2013
Appointed Date: 30 June 2012
59 years old

Director
SCHESCHUK, Peter August
Resigned: 31 August 2015
Appointed Date: 30 June 2012
71 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

Director
WISE, Kevin
Resigned: 03 October 2016
Appointed Date: 01 October 2015
52 years old

Director
MANTEL NOMINEES LIMITED
Resigned: 01 February 2004
Appointed Date: 04 September 2003

Persons With Significant Control

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

FINANCIAL DATA EXCHANGE LIMITED Events

12 Oct 2016
Appointment of Mr Johnathan Huston Short as a director on 3 October 2016
12 Oct 2016
Appointment of Mr Scott Anthony Hill as a director on 3 October 2016
11 Oct 2016
Appointment of Mr Patrick Wolfe Davis as a secretary on 3 October 2016
11 Oct 2016
Appointment of Mr David John Peniket as a director on 3 October 2016
06 Oct 2016
Registered office address changed from 20 Canada Square London E14 5LH to Milton Gate 60 Chiswell Street London EC1Y 4SA on 6 October 2016
...
... and 96 more events
19 Jul 2004
Director resigned
19 Jul 2004
New secretary appointed
19 Jul 2004
New director appointed
19 Jul 2004
Registered office changed on 19/07/04 from: 16 winchester walk, london, SE1 9AQ
04 Sep 2003
Incorporation