SCHNEIDER TRADING ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY

Company number 03692131
Status Active
Incorporation Date 5 January 1999
Company Type Private Limited Company
Address LEVEL 22, 110 BISHOPSGATE, LONDON, UNITED KINGDOM, EC2N 4AY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016. The most likely internet sites of SCHNEIDER TRADING ASSOCIATES LIMITED are www.schneidertradingassociates.co.uk, and www.schneider-trading-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schneider Trading Associates Limited is a Private Limited Company. The company registration number is 03692131. Schneider Trading Associates Limited has been working since 05 January 1999. The present status of the company is Active. The registered address of Schneider Trading Associates Limited is Level 22 110 Bishopsgate London United Kingdom Ec2n 4ay. . SCHNEIDER INVESTMENT ASSOCIATES LLP is a Secretary of the company. HOWARD, Matthew Edward is a Director of the company. RIDDLE, Ronald Arthur is a Director of the company. SCHNEIDER, Sonny David Williams is a Director of the company. Secretary MOORE, Leanne Victoria has been resigned. Secretary SCHNEIDER, John has been resigned. Secretary SCHNEIDER, Oliver John has been resigned. Secretary YUSUF, Sudirman has been resigned. Secretary MACRAE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROAD, Martin Arthur has been resigned. Director BROWN, Jeremy James Caldwell has been resigned. Director BROWN, Richard has been resigned. Director COLEMAN, Collin Charles has been resigned. Director DAY, Christopher John has been resigned. Director DE GENTILE WILLIAMS, Patric Michel Wynne has been resigned. Director HILLS, Stephen Gerald has been resigned. Director KUNG, Rolf Heinrich has been resigned. Director MUNSTER, Ronny has been resigned. Director SCHNEIDER, Oliver John has been resigned. Director SCHNEIDER, Sonny David Williams has been resigned. Director SUSSEX, John Stephen has been resigned. Director TAYLOR, Charles William has been resigned. Director THATCHER, Robert has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SCHNEIDER INVESTMENT ASSOCIATES LLP
Appointed Date: 01 July 2016

Director
HOWARD, Matthew Edward
Appointed Date: 18 December 2012
49 years old

Director
RIDDLE, Ronald Arthur
Appointed Date: 01 January 2007
67 years old

Director
SCHNEIDER, Sonny David Williams
Appointed Date: 14 July 2005
53 years old

Resigned Directors

Secretary
MOORE, Leanne Victoria
Resigned: 30 June 2016
Appointed Date: 13 May 2014

Secretary
SCHNEIDER, John
Resigned: 18 February 2002
Appointed Date: 05 January 1999

Secretary
SCHNEIDER, Oliver John
Resigned: 23 May 2006
Appointed Date: 17 October 2001

Secretary
YUSUF, Sudirman
Resigned: 27 June 2006
Appointed Date: 18 February 2002

Secretary
MACRAE SECRETARIES LIMITED
Resigned: 13 May 2014
Appointed Date: 27 June 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Director
BROAD, Martin Arthur
Resigned: 31 October 2008
Appointed Date: 03 July 2006
65 years old

Director
BROWN, Jeremy James Caldwell
Resigned: 24 October 2006
Appointed Date: 01 October 2000
57 years old

Director
BROWN, Richard
Resigned: 26 May 2012
Appointed Date: 09 March 2009
64 years old

Director
COLEMAN, Collin Charles
Resigned: 31 March 2011
Appointed Date: 04 January 2005
49 years old

Director
DAY, Christopher John
Resigned: 31 January 2008
Appointed Date: 14 January 2005
64 years old

Director
DE GENTILE WILLIAMS, Patric Michel Wynne
Resigned: 30 March 2006
Appointed Date: 19 May 2003
63 years old

Director
HILLS, Stephen Gerald
Resigned: 26 May 2012
Appointed Date: 15 November 2010
65 years old

Director
KUNG, Rolf Heinrich
Resigned: 24 March 2010
Appointed Date: 03 March 2009
70 years old

Director
MUNSTER, Ronny
Resigned: 30 November 2011
Appointed Date: 21 August 2006
66 years old

Director
SCHNEIDER, Oliver John
Resigned: 31 December 2006
Appointed Date: 01 October 2002
51 years old

Director
SCHNEIDER, Sonny David Williams
Resigned: 30 November 2000
Appointed Date: 05 January 1999
53 years old

Director
SUSSEX, John Stephen
Resigned: 31 December 2006
Appointed Date: 01 October 2004
67 years old

Director
TAYLOR, Charles William
Resigned: 31 March 2013
Appointed Date: 13 December 2010
71 years old

Director
THATCHER, Robert
Resigned: 23 November 2012
Appointed Date: 05 April 2011
50 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 January 1999
Appointed Date: 05 January 1999

Persons With Significant Control

Giuliano Franco Arrigo
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Matthew Edward Howard
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

Mr Ronald Arthur Riddle
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Sonny David Williams Schneider
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Schneider Holdings London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

Miss Leanne Victoria Moore
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

SCHNEIDER TRADING ASSOCIATES LIMITED Events

12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
15 Dec 2016
Full accounts made up to 31 March 2016
27 Jul 2016
Termination of appointment of Leanne Victoria Moore as a secretary on 30 June 2016
27 Jul 2016
Appointment of Schneider Investment Associates Llp as a secretary on 1 July 2016
31 Mar 2016
Registered office address changed from Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY to Level 22 110 Bishopsgate London EC2N 4AY on 31 March 2016
...
... and 115 more events
04 Feb 1999
Secretary resigned
04 Feb 1999
Director resigned
04 Feb 1999
New secretary appointed
04 Feb 1999
New director appointed
05 Jan 1999
Incorporation

SCHNEIDER TRADING ASSOCIATES LIMITED Charges

5 December 2011
Set-off agreement
Delivered: 6 December 2011
Status: Satisfied on 1 August 2014
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Any sums or sums standing to the credit of any one or more…
16 October 2009
Deed of charge
Delivered: 23 October 2009
Status: Satisfied on 5 December 2012
Persons entitled: Jpmorgan Chase Bank, National Association
Description: All charged assets being- all securities and all other…
4 February 2004
Deed of charge
Delivered: 13 February 2004
Status: Satisfied on 29 October 2009
Persons entitled: Cantor Fitzgerald International
Description: The charged assets being all cash, securities, instruments…
24 October 2001
Rent deposit deed
Delivered: 6 November 2001
Status: Satisfied on 13 November 2009
Persons entitled: Amlin Corporate Services Limited
Description: All the company's right title and interest in and to the…