TRADITION LONDON CLEARING LIMITED
LONDON MAWLAW 397 LIMITED

Hellopages » City of London » City of London » EC3A 7QX

Company number 03633863
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address BEAUFORT HOUSE, 15 ST BOTOLPH, LONDON, EC3A 7QX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Sheryl Sterling as a director on 17 February 2016. The most likely internet sites of TRADITION LONDON CLEARING LIMITED are www.traditionlondonclearing.co.uk, and www.tradition-london-clearing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tradition London Clearing Limited is a Private Limited Company. The company registration number is 03633863. Tradition London Clearing Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Tradition London Clearing Limited is Beaufort House 15 St Botolph London Ec3a 7qx. . GREEN, Stefan Lewis is a Secretary of the company. BIENSTOCK, Catherine is a Director of the company. BRAULT, Patrice Alain is a Director of the company. BRISEBOIS, Francois is a Director of the company. DE SAINT OUEN, Tristan is a Director of the company. WOSTYN, William Pierre Francois Norbert is a Director of the company. Secretary HICKMAN, Michael William has been resigned. Secretary HOFMAN, Michael has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director BIENSTOCK, Catherine has been resigned. Director BOEHI, Guido has been resigned. Director BRISEBOIS, Francois has been resigned. Director COLLINS, Bruce Paul has been resigned. Director CRAGGS, Gerald has been resigned. Director GLEESON, Nicholas Murray has been resigned. Director HOUET-DUTRUGE, Norbert has been resigned. Director HOULDSWORTH, Robin Matthew has been resigned. Director JACK, Stephen Andrew has been resigned. Director REGAN, Philip George has been resigned. Director STERLING, Sheryl has been resigned. Director MAWLAW CORPORATE SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
GREEN, Stefan Lewis
Appointed Date: 07 January 2009

Director
BIENSTOCK, Catherine
Appointed Date: 19 January 2010
71 years old

Director
BRAULT, Patrice Alain
Appointed Date: 28 December 2005
59 years old

Director
BRISEBOIS, Francois
Appointed Date: 24 June 2012
51 years old

Director
DE SAINT OUEN, Tristan
Appointed Date: 28 November 2014
50 years old

Director
WOSTYN, William Pierre Francois Norbert
Appointed Date: 18 December 2007
51 years old

Resigned Directors

Secretary
HICKMAN, Michael William
Resigned: 27 June 2007
Appointed Date: 27 November 1998

Secretary
HOFMAN, Michael
Resigned: 07 January 2009
Appointed Date: 27 June 2007

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 27 November 1998
Appointed Date: 17 September 1998

Director
BIENSTOCK, Catherine
Resigned: 28 December 2005
Appointed Date: 24 April 2003
71 years old

Director
BOEHI, Guido
Resigned: 30 January 2004
Appointed Date: 16 June 1999
77 years old

Director
BRISEBOIS, Francois
Resigned: 08 September 2010
Appointed Date: 21 August 2008
51 years old

Director
COLLINS, Bruce Paul
Resigned: 26 December 2012
Appointed Date: 13 August 2008
73 years old

Director
CRAGGS, Gerald
Resigned: 30 September 2007
Appointed Date: 27 November 1998
72 years old

Director
GLEESON, Nicholas Murray
Resigned: 15 March 2008
Appointed Date: 18 May 2007
54 years old

Director
HOUET-DUTRUGE, Norbert
Resigned: 25 April 2003
Appointed Date: 27 November 1998
76 years old

Director
HOULDSWORTH, Robin Matthew
Resigned: 12 December 2007
Appointed Date: 15 June 1999
62 years old

Director
JACK, Stephen Andrew
Resigned: 14 June 2012
Appointed Date: 20 April 2010
67 years old

Director
REGAN, Philip George
Resigned: 08 April 2010
Appointed Date: 31 March 2008
59 years old

Director
STERLING, Sheryl
Resigned: 17 February 2016
Appointed Date: 08 September 2010
57 years old

Director
MAWLAW CORPORATE SERVICES LIMITED
Resigned: 27 November 1998
Appointed Date: 17 September 1998

TRADITION LONDON CLEARING LIMITED Events

29 Sep 2016
Confirmation statement made on 17 September 2016 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Termination of appointment of Sheryl Sterling as a director on 17 February 2016
25 Jul 2016
Termination of appointment of Sheryl Sterling as a director on 17 February 2016
29 Feb 2016
Statement by Directors
...
... and 86 more events
23 Dec 1998
New director appointed
17 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Dec 1998
£ nc 100000/1000000 24/11/98
20 Nov 1998
Company name changed mawlaw 397 LIMITED\certificate issued on 23/11/98
17 Sep 1998
Incorporation

TRADITION LONDON CLEARING LIMITED Charges

25 April 2012
Security agreement
Delivered: 30 April 2012
Status: Outstanding
Persons entitled: The Bank of New York Mellon
Description: A security ineterst in and a lien upon personal property…
23 October 2002
A security agreement
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: The Bank of New York
Description: All personal property and fixtures of the debtor or in…
5 April 2002
An addendum to a custody agreement dated 1 january 2000, and
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) S.A.
Description: All securities, cash and other values or rights which are…