CANTORCO2E LIMITED
LONDON CO2E.COM LIMITED MERRYSPRING LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5RD

Company number 04191186
Status Active
Incorporation Date 30 March 2001
Company Type Private Limited Company
Address ONE CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5RD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Termination of appointment of Laurence David Rose as a director on 9 February 2017; Director's details changed for Mr Russell Haley on 7 December 2016. The most likely internet sites of CANTORCO2E LIMITED are www.cantorco2e.co.uk, and www.cantorco2e.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Cantorco2e Limited is a Private Limited Company. The company registration number is 04191186. Cantorco2e Limited has been working since 30 March 2001. The present status of the company is Active. The registered address of Cantorco2e Limited is One Churchill Place Canary Wharf London E14 5rd. . SNELLING, Robert Mark is a Secretary of the company. HALEY, Russell is a Director of the company. LIGHTBOURNE, James Richard is a Director of the company. Secretary FALKNER, Robert Pearce has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AMAITIS, Lee Martin has been resigned. Director BARNARD, Douglas Rankin has been resigned. Director BARTELS, Carlton has been resigned. Director BARTLETT, Stephen has been resigned. Director BIRCHALL, Robert William has been resigned. Director COOPER, Mark Anthony John has been resigned. Director CURRAN, Sean Patrick has been resigned. Director DRUMMOND, Stephen Mark has been resigned. Director FALKNER, Robert Pearce has been resigned. Director GARDNER, Douglas Benjamin has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director LUTNICK, Gary has been resigned. Director LUTNICK, Howard has been resigned. Director MACLEOD, Mark Ian has been resigned. Director MERKEL, Stephen Marcus has been resigned. Director O'GORMAN, Paul has been resigned. Director PRICE, Nicholas John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROSE, Laurence David has been resigned. Director SADELR, Anthony Graham has been resigned. Director TRIANCE, Clive has been resigned. Director VARACCHI, Frederick Thomas has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SNELLING, Robert Mark
Appointed Date: 30 September 2004

Director
HALEY, Russell
Appointed Date: 07 June 2016
57 years old

Director
LIGHTBOURNE, James Richard
Appointed Date: 16 March 2016
55 years old

Resigned Directors

Secretary
FALKNER, Robert Pearce
Resigned: 30 September 2004
Appointed Date: 11 May 2001

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 11 May 2001
Appointed Date: 30 March 2001

Director
AMAITIS, Lee Martin
Resigned: 19 October 2007
Appointed Date: 11 May 2001
75 years old

Director
BARNARD, Douglas Rankin
Resigned: 20 January 2012
Appointed Date: 22 January 2007
65 years old

Director
BARTELS, Carlton
Resigned: 11 September 2001
Appointed Date: 11 May 2001
68 years old

Director
BARTLETT, Stephen
Resigned: 31 December 2008
Appointed Date: 03 October 2005
58 years old

Director
BIRCHALL, Robert William
Resigned: 31 January 2002
Appointed Date: 11 May 2001
67 years old

Director
COOPER, Mark Anthony John
Resigned: 05 February 2016
Appointed Date: 07 January 2009
54 years old

Director
CURRAN, Sean Patrick
Resigned: 01 February 2006
Appointed Date: 24 November 2003
67 years old

Director
DRUMMOND, Stephen Mark
Resigned: 24 April 2009
Appointed Date: 11 May 2001
62 years old

Director
FALKNER, Robert Pearce
Resigned: 30 September 2004
Appointed Date: 11 May 2001
66 years old

Director
GARDNER, Douglas Benjamin
Resigned: 11 September 2001
Appointed Date: 11 May 2001
63 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 11 May 2001
Appointed Date: 30 March 2001
64 years old

Director
LUTNICK, Gary
Resigned: 11 September 2001
Appointed Date: 11 May 2001
60 years old

Director
LUTNICK, Howard
Resigned: 17 February 2012
Appointed Date: 11 May 2001
64 years old

Director
MACLEOD, Mark Ian
Resigned: 22 January 2007
Appointed Date: 06 February 2006
58 years old

Director
MERKEL, Stephen Marcus
Resigned: 31 January 2012
Appointed Date: 11 May 2001
67 years old

Director
O'GORMAN, Paul
Resigned: 24 November 2003
Appointed Date: 03 June 2002
66 years old

Director
PRICE, Nicholas John
Resigned: 23 January 2009
Appointed Date: 22 October 2007
61 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 11 May 2001
Appointed Date: 30 March 2001
82 years old

Director
ROSE, Laurence David
Resigned: 09 February 2017
Appointed Date: 19 October 2007
56 years old

Director
SADELR, Anthony Graham
Resigned: 04 April 2016
Appointed Date: 24 April 2009
69 years old

Director
TRIANCE, Clive
Resigned: 09 March 2004
Appointed Date: 03 June 2002
58 years old

Director
VARACCHI, Frederick Thomas
Resigned: 11 September 2001
Appointed Date: 11 May 2001
59 years old

Persons With Significant Control

Mr Howard William Lutnick
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CANTORCO2E LIMITED Events

05 May 2017
Confirmation statement made on 30 March 2017 with updates
09 Feb 2017
Termination of appointment of Laurence David Rose as a director on 9 February 2017
07 Dec 2016
Director's details changed for Mr Russell Haley on 7 December 2016
09 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the TM01 registered on 07/06/2016 for Anthony Graham Sadelr

...
... and 120 more events
17 May 2001
Memorandum and Articles of Association
17 May 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

17 May 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
17 May 2001
Registered office changed on 17/05/01 from: 200 aldersgate street london EC1A 4JJ
30 Mar 2001
Incorporation