This company is commonly known as Cme Marketing Europe Limited. The company was founded 21 years ago and was given the registration number 04579008. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CME MARKETING EUROPE LIMITED |
---|---|---|
Company Number | : | 04579008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 31 October 2002 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Secretary | 22 April 2015 | Active |
1, More London Place, London, SE1 2AF | Director | 02 August 2012 | Active |
1, More London Place, London, SE1 2AF | Director | 19 August 2010 | Active |
2660, North Southport Avenue, Chicago Il, United States, | Secretary | 22 August 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 31 October 2002 | Active |
42-46 High Street, Esher, KT10 9QY | Corporate Secretary | 19 December 2003 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 02 January 2007 | Active |
5th Floor, 6 St Andrew Street, London, England, EC4A 3AE | Corporate Secretary | 16 July 2012 | Active |
25 North Row, London, W1K 6DJ | Corporate Secretary | 31 October 2002 | Active |
31 Monument Street, London, EC3R 8BT | Director | 16 May 2003 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW | Director | 08 September 2017 | Active |
Limehouse 36, 33 Melliss Avenue, Richmond, TW9 3AE | Director | 19 January 2007 | Active |
Limehouse 36, 33 Melliss Avenue, Richmond, TW9 3AE | Director | 07 January 2005 | Active |
Binfield Court, Church Lane, Binfield, RG42 5PJ | Director | 16 May 2003 | Active |
London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW | Director | 22 August 2006 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 19 August 2010 | Active |
The Barn, Horsell Park, Horsell, Woking, GU21 4LW | Director | 18 March 2008 | Active |
20, Wilton Place, London, SW1X 8RL | Director | 16 May 2003 | Active |
59 Clarendon Road, London, W11 4JD | Director | 16 May 2003 | Active |
602 Milliners House, Eastfields Avenue, London, SW18 1LP | Director | 16 May 2003 | Active |
One, New Change, London, EC4M 9AF | Director | 07 August 2012 | Active |
80, Settrington Road, London, United Kingdom, SW6 3BA | Director | 19 January 2007 | Active |
80, Settrington Road, London, United Kingdom, SW6 3BA | Director | 31 October 2002 | Active |
29 Northcote Road, Twickenham, TW1 1PB | Director | 16 May 2003 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 22 August 2006 | Active |
One, New Change, London, United Kingdom, EC4M 9AF | Director | 09 August 2012 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 01 September 2009 | Active |
Thames House, Portsmouth Road, Esher, United Kingdom, KT10 9AD | Director | 22 August 2006 | Active |
237 Pavilion Road, London, SW1X 0BP | Director | 19 January 2007 | Active |
237 Pavilion Road, London, SW1X 0BP | Director | 11 October 2004 | Active |
820 West College Parkway, Chicago, Illinois, Usa, FOREIGN | Director | 19 December 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Director | 31 October 2002 | Active |
Cme Finance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | London Fruit And Wool Exchange, 1 Duval Square, London, United Kingdom, E1 6PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-07 | Capital | Legacy. | Download |
2020-08-07 | Insolvency | Legacy. | Download |
2020-08-07 | Resolution | Resolution. | Download |
2020-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-02-11 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-11-08 | Officers | Change person director company with change date. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.