OPENTRADE GLOBAL LTD
LONDON TEMPLE PROPERTY INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » WC2R 2PN
Company number 06722128
Status Active
Incorporation Date 13 October 2008
Company Type Private Limited Company
Address THE YACHT LONDON TEMPLE PIER, VICTORIA EMBANKMENT, LONDON, ENGLAND, WC2R 2PN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Appointment of Mr Jordan Lee Morris as a director on 21 February 2017; Change of name notice; Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017. The most likely internet sites of OPENTRADE GLOBAL LTD are www.opentradeglobal.co.uk, and www.opentrade-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Opentrade Global Ltd is a Private Limited Company. The company registration number is 06722128. Opentrade Global Ltd has been working since 13 October 2008. The present status of the company is Active. The registered address of Opentrade Global Ltd is The Yacht London Temple Pier Victoria Embankment London England Wc2r 2pn. . MORRIS, Jordan Lee is a Director of the company. MORRIS, Philip is a Director of the company. Director ASPINALL, Janet has been resigned. Director KHAN-ROPER, Nicholas has been resigned. Director MEREWORTH, Rt Honourable Lord Dominick has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MORRIS, Jordan Lee
Appointed Date: 21 February 2017
38 years old

Director
MORRIS, Philip
Appointed Date: 01 March 2013
64 years old

Resigned Directors

Director
ASPINALL, Janet
Resigned: 07 April 2009
Appointed Date: 29 January 2009
66 years old

Director
KHAN-ROPER, Nicholas
Resigned: 28 February 2013
Appointed Date: 25 June 2009
47 years old

Director
MEREWORTH, Rt Honourable Lord Dominick
Resigned: 30 June 2009
Appointed Date: 13 October 2008
96 years old

Persons With Significant Control

Mr Philip Morris Llb(Hons)
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

OPENTRADE GLOBAL LTD Events

21 Feb 2017
Appointment of Mr Jordan Lee Morris as a director on 21 February 2017
24 Jan 2017
Change of name notice
03 Jan 2017
Registered office address changed from 80 Darras Road Ponteland Newcastle upon Tyne NE20 9PG to The Yacht London Temple Pier Victoria Embankment London WC2R 2PN on 3 January 2017
03 Jan 2017
Satisfaction of charge 4 in full
03 Jan 2017
Satisfaction of charge 5 in full
...
... and 41 more events
04 Jul 2009
Director appointed nicholas khan-roper
14 May 2009
Appointment terminated director janet aspinall
07 Feb 2009
Director appointed janet aspinall
05 Dec 2008
Resolutions
  • RES13 ‐ Sub-division of shares 15/11/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name

13 Oct 2008
Incorporation

OPENTRADE GLOBAL LTD Charges

30 November 2010
Debenture
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Mr Philip Morris
Description: Fixed and floating charge over the undertaking and all…
26 June 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 3 January 2017
Persons entitled: Nicholas Jonathon Bennett
Description: First fixed charge all properties,all present and future…
26 June 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 3 January 2017
Persons entitled: Mark Adrian Howe
Description: Fixed and floating charge over the undertaking and all…
26 June 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 3 January 2017
Persons entitled: Simon Charles Lousada
Description: Fixed and floating charge over the undertaking and all…
26 June 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 3 January 2017
Persons entitled: Nicholas Hector Kier
Description: Fixed and floating charge over the undertaking and all…
26 June 2010
Debenture
Delivered: 10 July 2010
Status: Satisfied on 3 January 2017
Persons entitled: Ian Micheal Kavanagh
Description: Fixed and floating charge over the undertaking and all…