MMC INTERNATIONAL TREASURY CENTRE LIMITED
LONDON

Hellopages » City of London » City of London » EC3R 5BU

Company number 05897457
Status Active
Incorporation Date 7 August 2006
Company Type Private Limited Company
Address 1 TOWER PLACE WEST, TOWER PLACE, LONDON, EC3R 5BU
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016. The most likely internet sites of MMC INTERNATIONAL TREASURY CENTRE LIMITED are www.mmcinternationaltreasurycentre.co.uk, and www.mmc-international-treasury-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.4 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mmc International Treasury Centre Limited is a Private Limited Company. The company registration number is 05897457. Mmc International Treasury Centre Limited has been working since 07 August 2006. The present status of the company is Active. The registered address of Mmc International Treasury Centre Limited is 1 Tower Place West Tower Place London Ec3r 5bu. . MARSH, Wendy Patricia is a Secretary of the company. CLAYDEN, Paul Francis is a Director of the company. HADLEY, Ian Richard is a Director of the company. JAHNEL, Ferdinand Gerhard is a Director of the company. Secretary CORMACK, Adrianne Helen Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARTLEY, Matthew Brew has been resigned. Director BIELER, Alan Wayne has been resigned. Director CAMERON, Angus Kenneth has been resigned. Director FADY, Eric Rene Marcel has been resigned. Director GREGORY, Philip Peter Clinton has been resigned. Director HAGGERTY, Pauline has been resigned. Director HOWETT, Bryan James has been resigned. Director NASH, David has been resigned. Director RIORDAN, Michael has been resigned. Director SMITH, John Hamilton Edward has been resigned. Director VASSANELLI, Marc has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MARSH, Wendy Patricia
Appointed Date: 01 May 2008

Director
CLAYDEN, Paul Francis
Appointed Date: 01 September 2015
56 years old

Director
HADLEY, Ian Richard
Appointed Date: 11 March 2016
61 years old

Director
JAHNEL, Ferdinand Gerhard
Appointed Date: 01 September 2015
60 years old

Resigned Directors

Secretary
CORMACK, Adrianne Helen Marie
Resigned: 01 May 2008
Appointed Date: 07 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Director
BARTLEY, Matthew Brew
Resigned: 20 October 2006
Appointed Date: 11 August 2006
69 years old

Director
BIELER, Alan Wayne
Resigned: 20 November 2012
Appointed Date: 20 October 2006
63 years old

Director
CAMERON, Angus Kenneth
Resigned: 31 January 2011
Appointed Date: 31 October 2008
68 years old

Director
FADY, Eric Rene Marcel
Resigned: 27 April 2007
Appointed Date: 11 August 2006
66 years old

Director
GREGORY, Philip Peter Clinton
Resigned: 06 September 2006
Appointed Date: 07 August 2006
70 years old

Director
HAGGERTY, Pauline
Resigned: 01 March 2016
Appointed Date: 12 October 2006
76 years old

Director
HOWETT, Bryan James
Resigned: 12 October 2006
Appointed Date: 06 September 2006
68 years old

Director
NASH, David
Resigned: 06 October 2015
Appointed Date: 22 October 2012
60 years old

Director
RIORDAN, Michael
Resigned: 20 July 2011
Appointed Date: 01 June 2011
51 years old

Director
SMITH, John Hamilton Edward
Resigned: 01 June 2011
Appointed Date: 26 July 2007
64 years old

Director
VASSANELLI, Marc
Resigned: 31 October 2008
Appointed Date: 05 June 2007
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 August 2006
Appointed Date: 07 August 2006

Persons With Significant Control

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

MMC INTERNATIONAL TREASURY CENTRE LIMITED Events

10 Mar 2017
Confirmation statement made on 9 March 2017 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
01 Sep 2016
Director's details changed for Mr Ferdinand Gerhard Jahnel on 21 June 2016
18 Mar 2016
Appointment of Mr Ian Richard Hadley as a director on 11 March 2016
17 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,000

...
... and 54 more events
21 Aug 2006
New director appointed
21 Aug 2006
New secretary appointed
14 Aug 2006
Secretary resigned
14 Aug 2006
Director resigned
07 Aug 2006
Incorporation