XCHANGING BROKING SERVICES LIMITED
LONDON DRAGONGLADE LIMITED

Hellopages » City of London » City of London » EC4N 8AQ

Company number 05879221
Status Active
Incorporation Date 18 July 2006
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Satisfaction of charge 1 in full; Current accounting period extended from 31 December 2016 to 31 March 2017; Termination of appointment of Natalie Graham as a secretary on 21 October 2016. The most likely internet sites of XCHANGING BROKING SERVICES LIMITED are www.xchangingbrokingservices.co.uk, and www.xchanging-broking-services.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 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 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.Xchanging Broking Services Limited is a Private Limited Company. The company registration number is 05879221. Xchanging Broking Services Limited has been working since 18 July 2006. The present status of the company is Active. The registered address of Xchanging Broking Services Limited is The Walbrook Building 25 Walbrook London Ec4n 8aq. . GUERIN, Stephen John is a Director of the company. GUTTRIDGE, Adrian Michael is a Director of the company. HASSAN, David is a Director of the company. PUTHANKALAM, Manoj Kallangad is a Director of the company. Secretary GALLAGHER, Anthony James has been resigned. Secretary GRAHAM, Natalie has been resigned. Secretary HEALY, Lindsay has been resigned. Secretary MCGRATH, Gail has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director ALLEN, Anthony Simon Echalaz has been resigned. Director BAUERNFEIND, David Gregory has been resigned. Director BEARD, Steven Mark has been resigned. Director BELTON, Michael Vincent has been resigned. Director BUESNEL, Clive Stephen has been resigned. Director BYRNE, Patrick Michael has been resigned. Director CULLEN, John Charles has been resigned. Director EDWARDS, Nicholas has been resigned. Director ELTON, Martin David has been resigned. Director HEAP, Michael Conrad has been resigned. Director HOUGHTON, Richard Alexander has been resigned. Director KRUGER, James has been resigned. Director LAMB, Nicholas Jason has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCCULLOCH, Stewart William Robert has been resigned. Director MEAD, David Stanley has been resigned. Director NIEMCZEWSKI, Artur Pawel has been resigned. Director ORAM, William John has been resigned. Director PELL, Anthony Maxwell has been resigned. Director POSGATE, Richard Anthony Judd has been resigned. Nominee Director PUDGE, David John has been resigned. Director RICHARDS, Thomas Christopher has been resigned. Director ROBERTSON, Steven has been resigned. Director SINGER, Simeon has been resigned. Director SONI, Nimish Hasmukh has been resigned. Director WELFARE, Sandy has been resigned. Director WILLIAMS-WALKER, Nicholas Toby has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
GUERIN, Stephen John
Appointed Date: 22 June 2015
44 years old

Director
GUTTRIDGE, Adrian Michael
Appointed Date: 16 July 2014
63 years old

Director
HASSAN, David
Appointed Date: 08 August 2016
58 years old

Director
PUTHANKALAM, Manoj Kallangad
Appointed Date: 23 June 2014
53 years old

Resigned Directors

Secretary
GALLAGHER, Anthony James
Resigned: 22 January 2010
Appointed Date: 12 September 2007

Secretary
GRAHAM, Natalie
Resigned: 21 October 2016
Appointed Date: 07 December 2015

Secretary
HEALY, Lindsay
Resigned: 12 September 2007
Appointed Date: 27 July 2006

Secretary
MCGRATH, Gail
Resigned: 25 June 2013
Appointed Date: 02 April 2012

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 27 July 2006
Appointed Date: 18 July 2006

Director
ALLEN, Anthony Simon Echalaz
Resigned: 28 September 2011
Appointed Date: 19 March 2010
68 years old

Director
BAUERNFEIND, David Gregory
Resigned: 06 February 2012
Appointed Date: 25 November 2009
57 years old

Director
BEARD, Steven Mark
Resigned: 27 February 2009
Appointed Date: 12 September 2007
51 years old

Director
BELTON, Michael Vincent
Resigned: 03 February 2012
Appointed Date: 07 April 2011
51 years old

Director
BUESNEL, Clive Stephen
Resigned: 27 May 2009
Appointed Date: 27 July 2006
57 years old

Director
BYRNE, Patrick Michael
Resigned: 05 October 2011
Appointed Date: 25 November 2009
66 years old

Director
CULLEN, John Charles
Resigned: 20 May 2008
Appointed Date: 25 January 2007
60 years old

Director
EDWARDS, Nicholas
Resigned: 28 March 2007
Appointed Date: 27 July 2006
51 years old

Director
ELTON, Martin David
Resigned: 03 August 2010
Appointed Date: 12 September 2007
59 years old

Director
HEAP, Michael Conrad
Resigned: 19 March 2010
Appointed Date: 14 September 2009
56 years old

Director
HOUGHTON, Richard Alexander
Resigned: 25 November 2009
Appointed Date: 25 January 2007
66 years old

Director
KRUGER, James
Resigned: 30 June 2014
Appointed Date: 23 April 2012
60 years old

Director
LAMB, Nicholas Jason
Resigned: 27 July 2016
Appointed Date: 23 April 2012
52 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 27 July 2006
Appointed Date: 18 July 2006
55 years old

Director
MCCULLOCH, Stewart William Robert
Resigned: 25 November 2009
Appointed Date: 09 March 2009
62 years old

Director
MEAD, David Stanley
Resigned: 15 June 2009
Appointed Date: 25 January 2007
67 years old

Director
NIEMCZEWSKI, Artur Pawel
Resigned: 21 April 2011
Appointed Date: 23 September 2010
60 years old

Director
ORAM, William John
Resigned: 04 June 2009
Appointed Date: 20 May 2008
72 years old

Director
PELL, Anthony Maxwell
Resigned: 03 February 2012
Appointed Date: 27 May 2011
64 years old

Director
POSGATE, Richard Anthony Judd
Resigned: 28 September 2011
Appointed Date: 03 February 2011
66 years old

Nominee Director
PUDGE, David John
Resigned: 27 July 2006
Appointed Date: 18 July 2006
60 years old

Director
RICHARDS, Thomas Christopher
Resigned: 07 April 2011
Appointed Date: 04 March 2008
48 years old

Director
ROBERTSON, Steven
Resigned: 23 April 2012
Appointed Date: 19 January 2012
58 years old

Director
SINGER, Simeon
Resigned: 04 March 2008
Appointed Date: 28 March 2007
57 years old

Director
SONI, Nimish Hasmukh
Resigned: 28 February 2013
Appointed Date: 01 April 2012
59 years old

Director
WELFARE, Sandy
Resigned: 12 September 2007
Appointed Date: 25 January 2007
59 years old

Director
WILLIAMS-WALKER, Nicholas Toby
Resigned: 03 February 2011
Appointed Date: 30 September 2010
57 years old

XCHANGING BROKING SERVICES LIMITED Events

20 Mar 2017
Satisfaction of charge 1 in full
10 Nov 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
07 Nov 2016
Termination of appointment of Natalie Graham as a secretary on 21 October 2016
11 Oct 2016
Director's details changed for Stephen John Guerin on 1 September 2016
02 Sep 2016
Appointment of David Hassan as a director on 8 August 2016
...
... and 98 more events
04 Aug 2006
Director resigned
04 Aug 2006
Director resigned
04 Aug 2006
Registered office changed on 04/08/06 from: 10 upper bank street london E14 5JJ
28 Jul 2006
Company name changed dragonglade LIMITED\certificate issued on 28/07/06
18 Jul 2006
Incorporation

XCHANGING BROKING SERVICES LIMITED Charges

28 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 9 November 2011
Status: Satisfied on 20 March 2017
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…