UKFOREX LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0AA

Company number 04631395
Status Active
Incorporation Date 8 January 2003
Company Type Private Limited Company
Address 85 GRACECHURCH STREET, FIRST FLOOR, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Neville Lacey on 27 January 2016; Termination of appointment of Lisa Miller as a secretary on 29 July 2016. The most likely internet sites of UKFOREX LIMITED are www.ukforex.co.uk, and www.ukforex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 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.Ukforex Limited is a Private Limited Company. The company registration number is 04631395. Ukforex Limited has been working since 08 January 2003. The present status of the company is Active. The registered address of Ukforex Limited is 85 Gracechurch Street First Floor London Ec3v 0aa. . LACEY, Neville is a Director of the company. LEDSHAM, Mark Stephen is a Director of the company. Secretary DAWES, Julie Viviene has been resigned. Secretary DOCKER, Lionel Wybergh has been resigned. Secretary DOORNENBAL, Emily Jane has been resigned. Secretary GREENFIELD, James William has been resigned. Secretary GRIFFIN, Simon Wyndham has been resigned. Secretary LORD, Gary Donald has been resigned. Secretary MILLER, Lisa has been resigned. Secretary WRIGHT, Julie Anne has been resigned. Secretary ALLIOTTS REGISTRARS LIMITED has been resigned. Nominee Secretary DMS SECRETARIES LIMITED has been resigned. Director COLEMAN, Peter John has been resigned. Director CORR, Alan Joseph Arthur has been resigned. Director DUNN, Stephen Bruce has been resigned. Director GILMOUR, Matthew Richard has been resigned. Director GRIFFIN, Simon Wyndham has been resigned. Director GRIFFIN, Simon Wyndham has been resigned. Director HELM, Neil Alexander has been resigned. Director HUMPHREY, Christopher has been resigned. Director LORD, Gary Donald has been resigned. Director MAHER, Peter James has been resigned. Director POYNTON, Glenn Thomas Warwick has been resigned. Director SULLIVAN, Jason Begley has been resigned. Director TILLEY, Jordan Matthew has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
LACEY, Neville
Appointed Date: 10 November 2015
52 years old

Director
LEDSHAM, Mark Stephen
Appointed Date: 31 July 2015
47 years old

Resigned Directors

Secretary
DAWES, Julie Viviene
Resigned: 09 April 2008
Appointed Date: 18 February 2008

Secretary
DOCKER, Lionel Wybergh
Resigned: 31 July 2015
Appointed Date: 01 August 2011

Secretary
DOORNENBAL, Emily Jane
Resigned: 19 November 2010
Appointed Date: 06 May 2010

Secretary
GREENFIELD, James William
Resigned: 19 November 2010
Appointed Date: 03 September 2007

Secretary
GRIFFIN, Simon Wyndham
Resigned: 29 June 2011
Appointed Date: 15 June 2010

Secretary
LORD, Gary Donald
Resigned: 15 June 2007
Appointed Date: 23 January 2006

Secretary
MILLER, Lisa
Resigned: 29 July 2016
Appointed Date: 28 August 2014

Secretary
WRIGHT, Julie Anne
Resigned: 03 September 2007
Appointed Date: 15 June 2007

Secretary
ALLIOTTS REGISTRARS LIMITED
Resigned: 28 August 2014
Appointed Date: 29 June 2011

Nominee Secretary
DMS SECRETARIES LIMITED
Resigned: 23 January 2006
Appointed Date: 08 January 2003

Director
COLEMAN, Peter John
Resigned: 18 December 2007
Appointed Date: 15 June 2007
69 years old

Director
CORR, Alan Joseph Arthur
Resigned: 19 November 2010
Appointed Date: 18 December 2007
60 years old

Director
DUNN, Stephen Bruce
Resigned: 23 September 2003
Appointed Date: 08 January 2003
56 years old

Director
GILMOUR, Matthew Richard
Resigned: 18 December 2007
Appointed Date: 20 February 2003
58 years old

Director
GRIFFIN, Simon Wyndham
Resigned: 31 July 2015
Appointed Date: 26 September 2014
50 years old

Director
GRIFFIN, Simon Wyndham
Resigned: 21 January 2013
Appointed Date: 06 May 2010
50 years old

Director
HELM, Neil Alexander
Resigned: 29 September 2014
Appointed Date: 21 January 2013
60 years old

Director
HUMPHREY, Christopher
Resigned: 27 January 2015
Appointed Date: 18 December 2007
46 years old

Director
LORD, Gary Donald
Resigned: 01 May 2010
Appointed Date: 09 June 2005
66 years old

Director
MAHER, Peter James
Resigned: 18 December 2007
Appointed Date: 15 June 2007
67 years old

Director
POYNTON, Glenn Thomas Warwick
Resigned: 19 November 2010
Appointed Date: 18 December 2007
53 years old

Director
SULLIVAN, Jason Begley
Resigned: 10 November 2015
Appointed Date: 27 January 2015
49 years old

Director
TILLEY, Jordan Matthew
Resigned: 22 December 2015
Appointed Date: 08 June 2015
45 years old

UKFOREX LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
01 Aug 2016
Director's details changed for Neville Lacey on 27 January 2016
29 Jul 2016
Termination of appointment of Lisa Miller as a secretary on 29 July 2016
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

22 Dec 2015
Termination of appointment of Jordan Matthew Tilley as a director on 22 December 2015
...
... and 94 more events
06 Feb 2004
Return made up to 08/01/04; full list of members
30 Sep 2003
Director resigned
04 Sep 2003
Registered office changed on 04/09/03 from: 2ND floor, 154 bishopsgate, london, EC2M 4LN
02 Mar 2003
New director appointed
08 Jan 2003
Incorporation

UKFOREX LIMITED Charges

24 March 2006
Deed of charge over credit balances
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re ukforex limited current account…