COMMERCIAL FOREIGN EXCHANGE LIMITED
CRICKHOWELL LAW 2498 LIMITED

Hellopages » Powys » Powys » NP8 1DF
Company number 09147876
Status Active
Incorporation Date 25 July 2014
Company Type Private Limited Company
Address RUSSELL HOUSE, ELVICTA BUSINESS PARK, CRICKHOWELL, POWYS, NP8 1DF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 18 February 2017 with updates; Secretary's details changed for Michael Kevin Kingston on 29 July 2014. The most likely internet sites of COMMERCIAL FOREIGN EXCHANGE LIMITED are www.commercialforeignexchange.co.uk, and www.commercial-foreign-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Commercial Foreign Exchange Limited is a Private Limited Company. The company registration number is 09147876. Commercial Foreign Exchange Limited has been working since 25 July 2014. The present status of the company is Active. The registered address of Commercial Foreign Exchange Limited is Russell House Elvicta Business Park Crickhowell Powys Np8 1df. . KINGSTON, Michael Kevin is a Secretary of the company. KINGSTON, Michael Kevin is a Director of the company. MCNAMARA, Peter Denis is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director BURSBY, Richard Michael has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KINGSTON, Michael Kevin
Appointed Date: 29 July 2014

Director
KINGSTON, Michael Kevin
Appointed Date: 29 July 2014
68 years old

Director
MCNAMARA, Peter Denis
Appointed Date: 29 July 2014
75 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 29 July 2014
Appointed Date: 25 July 2014

Director
BURSBY, Richard Michael
Resigned: 29 July 2014
Appointed Date: 25 July 2014
58 years old

Director
HUNTSMOOR LIMITED
Resigned: 29 July 2014
Appointed Date: 25 July 2014

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 29 July 2014
Appointed Date: 25 July 2014

Persons With Significant Control

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

COMMERCIAL FOREIGN EXCHANGE LIMITED Events

07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
24 Feb 2017
Confirmation statement made on 18 February 2017 with updates
29 Nov 2016
Secretary's details changed for Michael Kevin Kingston on 29 July 2014
29 Nov 2016
Director's details changed for Mr Michael Kevin Kingston on 29 July 2014
11 Apr 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 12 more events
29 Jul 2014
Termination of appointment of Huntsmoor Limited as a director on 29 July 2014
29 Jul 2014
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Russell House Elvicta Business Park Crickhowell Powys NP8 1DF on 29 July 2014
29 Jul 2014
Termination of appointment of Huntsmoor Nominees Limited as a director on 29 July 2014
29 Jul 2014
Appointment of Mr Peter Denis Mcnamara as a director on 29 July 2014
25 Jul 2014
Incorporation
Statement of capital on 2014-07-25
  • GBP 1