This company is commonly known as Currencies Direct Limited. The company was founded 29 years ago and was given the registration number 03041197. The firm's registered office is in LONDON. You can find them at 1 Canada Square, Canary Wharf, London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | CURRENCIES DIRECT LIMITED |
---|---|---|
Company Number | : | 03041197 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 1995 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Canada Square, Canary Wharf, London, United Kingdom, E14 5AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 8, 71, Queen Victoria Street, London, England, EC4V 4AY | Corporate Secretary | 28 July 2005 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 10 June 2017 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 31 January 2023 | Active |
Flat 1 98 Maida Vale, London, W9 1PS | Secretary | 03 April 1995 | Active |
95 Northumberland Road, Harrow, HA2 7RA | Secretary | 07 February 2003 | Active |
Grange Farm, Pembury Road, Tunbridge Wells, TN2 4ND | Secretary | 17 November 2004 | Active |
35 Clifford Way, Neasden, London, NW10 1AP | Secretary | 07 March 2000 | Active |
90 Boston Place, London, NW1 6EX | Secretary | 22 April 1999 | Active |
Newhouse Farm, Walden Road Radwinter, Saffron Walden, CB10 2SP | Secretary | 16 October 2000 | Active |
Tilty Grange, Tilty, Dunmow, CM6 2EQ | Secretary | 19 February 1997 | Active |
Tara 128a London Road, Redhill, RH1 2JU | Secretary | 25 June 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 1995 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 04 February 2016 | Active |
20 Legge Lane, Birling, West Malling, ME19 5JH | Director | 11 April 2000 | Active |
Madleigh House, Village Road Coleshill, Amersham, HP7 0LQ | Director | 03 April 1995 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 19 May 2011 | Active |
10 Sands Close, Rowde, Devizes, SN10 2QL | Director | 04 August 1997 | Active |
1, Canada Square, Canary Wharf, London, United Kingdom, E14 5AA | Director | 04 February 2016 | Active |
51, Moorgate, London, United Kingdom, EC2R 6BH | Director | 26 January 2011 | Active |
Grove Mill, Windmill Hill, Coleshill, Amersham, HP7 0LZ | Director | 02 October 1996 | Active |
12 Camden Close, Chislehurst, BR7 5PH | Director | 19 May 2005 | Active |
Newhouse Farm, Walden Road Radwinter, Saffron Walden, CB10 2SP | Director | 16 October 2000 | Active |
Tilty Grange, Tilty, Dunmow, CM6 2EQ | Director | 19 February 1997 | Active |
57 Royston Park Road, Hatch End, Pinner, HA5 4AB | Director | 01 February 2007 | Active |
39 Lynwood Road, London, W5 1JQ | Director | 19 May 2005 | Active |
Redpin Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Canada Square, London, England, E14 5AA |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.