CURRENCY EXCHANGE CORPORATION LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 0LT

Company number 03700689
Status Active
Incorporation Date 25 January 1999
Company Type Private Limited Company
Address 15 GALENA ROAD, HAMMERSMITH, LONDON, W6 0LT
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Previous accounting period shortened from 29 January 2017 to 1 January 2017; Full accounts made up to 29 January 2016. The most likely internet sites of CURRENCY EXCHANGE CORPORATION LIMITED are www.currencyexchangecorporation.co.uk, and www.currency-exchange-corporation.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 Brentford Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Currency Exchange Corporation Limited is a Private Limited Company. The company registration number is 03700689. Currency Exchange Corporation Limited has been working since 25 January 1999. The present status of the company is Active. The registered address of Currency Exchange Corporation Limited is 15 Galena Road Hammersmith London W6 0lt. . MILLBOURN, David is a Secretary of the company. COOKE, Michael Angelo is a Director of the company. COSTA, Bryan is a Director of the company. MURPHY, Gerard is a Director of the company. O'CONNOR, Mark is a Director of the company. PHILLIPS, Simon is a Director of the company. REDMOND, Joseph is a Director of the company. Secretary COOKE, Nisha has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director COOKE, Nisha has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
MILLBOURN, David
Appointed Date: 14 March 2016

Director
COOKE, Michael Angelo
Appointed Date: 25 January 1999
63 years old

Director
COSTA, Bryan
Appointed Date: 14 March 2016
47 years old

Director
MURPHY, Gerard
Appointed Date: 14 March 2016
63 years old

Director
O'CONNOR, Mark
Appointed Date: 14 March 2016
55 years old

Director
PHILLIPS, Simon
Appointed Date: 14 March 2016
57 years old

Director
REDMOND, Joseph
Appointed Date: 14 March 2016
63 years old

Resigned Directors

Secretary
COOKE, Nisha
Resigned: 26 August 2011
Appointed Date: 25 January 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 January 1999
Appointed Date: 25 January 1999

Director
COOKE, Nisha
Resigned: 26 August 2011
Appointed Date: 25 January 1999
67 years old

Persons With Significant Control

Fexco International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CURRENCY EXCHANGE CORPORATION LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
23 Mar 2017
Previous accounting period shortened from 29 January 2017 to 1 January 2017
03 Oct 2016
Full accounts made up to 29 January 2016
22 Apr 2016
Resolutions
  • RES13 ‐ Payment of dividends 14/03/2016

19 Apr 2016
Previous accounting period shortened from 31 March 2016 to 29 January 2016
...
... and 52 more events
10 Nov 2000
Return made up to 25/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed

10 Nov 2000
Accounting reference date extended from 31/01/00 to 31/03/00
23 Mar 1999
Particulars of mortgage/charge
01 Feb 1999
Secretary resigned
25 Jan 1999
Incorporation

CURRENCY EXCHANGE CORPORATION LIMITED Charges

9 December 2010
Rent deposit deed
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Yiftach Polushko and Etziona Polushko
Description: The deposit.
12 June 2009
Rent deposit deed
Delivered: 26 June 2009
Status: Outstanding
Persons entitled: Mark Edward Pontin and Kay Elizabeth Pontin
Description: £3,625 being one quarters rent in accordance with the rent…
10 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 20 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…