LOW CARBON CONTRACTS COMPANY LTD
LONDON CFD COUNTERPARTY COMPANY LIMITED

Hellopages » City of London » City of London » EC4Y 8JX

Company number 08818711
Status Active
Incorporation Date 18 December 2013
Company Type Private Limited Company
Address FLEETBANK HOUSE, 2-6 SALISBURY SQUARE, LONDON, EC4Y 8JX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Termination of appointment of Helen Elizabeth Turner as a director on 7 December 2016; Full accounts made up to 31 March 2016. The most likely internet sites of LOW CARBON CONTRACTS COMPANY LTD are www.lowcarboncontractscompany.co.uk, and www.low-carbon-contracts-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Low Carbon Contracts Company Ltd is a Private Limited Company. The company registration number is 08818711. Low Carbon Contracts Company Ltd has been working since 18 December 2013. The present status of the company is Active. The registered address of Low Carbon Contracts Company Ltd is Fleetbank House 2 6 Salisbury Square London Ec4y 8jx. . WILLIAMS, Claire Anne is a Secretary of the company. BALDOCK, Anne Elizabeth is a Director of the company. BICKERSTAFF, Anthony James is a Director of the company. ELLISTON, Simon James is a Director of the company. KEOHANE, James Anthony is a Director of the company. KING, Marion Ruth is a Director of the company. LONG, David Roger is a Director of the company. MCDERMOTT, Neil is a Director of the company. OREBI GANN, Simon James is a Director of the company. READ, CBE, Martin Peter, Dr. is a Director of the company. WHITE, Anthony Alfred Leigh is a Director of the company. Secretary MACRITCHIE, Kenneth has been resigned. Director BURKE, Declan Patrick has been resigned. Director MILLS, Jonathan has been resigned. Director ODGERS, Anthony Louis has been resigned. Director PHAROAH, Timothy Michael has been resigned. Director TURNER, Helen Elizabeth has been resigned. Director TRUSEC LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WILLIAMS, Claire Anne
Appointed Date: 09 October 2014

Director
BALDOCK, Anne Elizabeth
Appointed Date: 11 November 2014
66 years old

Director
BICKERSTAFF, Anthony James
Appointed Date: 11 November 2014
61 years old

Director
ELLISTON, Simon James
Appointed Date: 16 December 2015
70 years old

Director
KEOHANE, James Anthony
Appointed Date: 02 May 2014
76 years old

Director
KING, Marion Ruth
Appointed Date: 11 November 2014
67 years old

Director
LONG, David Roger
Appointed Date: 27 October 2015
55 years old

Director
MCDERMOTT, Neil
Appointed Date: 22 July 2014
61 years old

Director
OREBI GANN, Simon James
Appointed Date: 11 November 2014
75 years old

Director
READ, CBE, Martin Peter, Dr.
Appointed Date: 02 May 2014
75 years old

Director
WHITE, Anthony Alfred Leigh
Appointed Date: 11 November 2014
72 years old

Resigned Directors

Secretary
MACRITCHIE, Kenneth
Resigned: 09 October 2014
Appointed Date: 12 March 2014

Director
BURKE, Declan Patrick
Resigned: 22 July 2014
Appointed Date: 12 March 2014
47 years old

Director
MILLS, Jonathan
Resigned: 27 October 2015
Appointed Date: 12 March 2014
48 years old

Director
ODGERS, Anthony Louis
Resigned: 27 October 2015
Appointed Date: 02 May 2014
58 years old

Director
PHAROAH, Timothy Michael
Resigned: 12 March 2014
Appointed Date: 18 December 2013
49 years old

Director
TURNER, Helen Elizabeth
Resigned: 07 December 2016
Appointed Date: 22 July 2014
58 years old

Director
TRUSEC LIMITED
Resigned: 12 March 2014
Appointed Date: 18 December 2013

Persons With Significant Control

Secretary Of State For Business, Energy And Industrial Strategy
Notified on: 9 November 2016
Nature of control: Ownership of shares – 75% or more

LOW CARBON CONTRACTS COMPANY LTD Events

31 Dec 2016
Confirmation statement made on 18 December 2016 with updates
31 Dec 2016
Termination of appointment of Helen Elizabeth Turner as a director on 7 December 2016
22 Jul 2016
Full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

31 Dec 2015
Appointment of Mr Simon James Elliston as a director on 16 December 2015
...
... and 30 more events
02 Apr 2014
Termination of appointment of Trusec Limited as a director
24 Mar 2014
Appointment of Mr Declan Patrick Burke as a director
24 Mar 2014
Appointment of Mr Jonathan Mills as a director
24 Mar 2014
Appointment of Mr Kenneth Macritchie as a secretary
18 Dec 2013
Incorporation
Statement of capital on 2013-12-18
  • GBP 1