COMMODITYCLEAR LIMITED

10 Paternoster Square, London, EC4M 7LS, England
StatusACTIVE
Company No.03649514
CategoryPrivate Limited Company
Incorporated14 Oct 1998
Age25 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

COMMODITYCLEAR LIMITED is an active private limited company with number 03649514. It was incorporated 25 years, 6 months, 28 days ago, on 14 October 1998. The company address is 10 Paternoster Square, London, EC4M 7LS, England.



People

BOUWMEESTER, Diane Michele

Director

General Counsel & Group Head Of Compliance

ACTIVE

Assigned on 09 Apr 2018

Current time on role 6 years, 1 month, 2 days

TUTTON, Simon George

Director

Company Secretary

ACTIVE

Assigned on 01 May 2014

Current time on role 10 years, 10 days

ALEXANDER, Jacqueline Ann

Secretary

Managing Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 28 Apr 2009

Time on role 9 months, 26 days

CLARK, Bernard James

Secretary

Company Secretary

RESIGNED

Assigned on 08 Mar 1999

Resigned on 21 Aug 2000

Time on role 1 year, 5 months, 13 days

DAVIES, Daniel Kennedy

Secretary

Legal Adviser

RESIGNED

Assigned on 05 Apr 2005

Resigned on 02 Jul 2008

Time on role 3 years, 2 months, 27 days

GIRAUD-PRINCE, Stephan

Secretary

Solicitor

RESIGNED

Assigned on 28 Apr 2009

Resigned on 22 Nov 2011

Time on role 2 years, 6 months, 24 days

JOHN, Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 05 Apr 2005

Time on role 4 years, 1 month, 21 days

WARD, Susan Mary

Secretary

Barrister

RESIGNED

Assigned on 21 Aug 2000

Resigned on 12 Feb 2001

Time on role 5 months, 22 days

WHITEHEAD, David Clive

Secretary

RESIGNED

Assigned on 22 Feb 2012

Resigned on 25 Sep 2013

Time on role 1 year, 7 months, 3 days

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Oct 1998

Resigned on 08 Mar 1999

Time on role 4 months, 25 days

ALEXANDER, Jacqueline Ann

Director

Managing Director

RESIGNED

Assigned on 02 Jul 2008

Resigned on 20 Jul 2011

Time on role 3 years, 18 days

AXE, Ian John

Director

Chief Executive

RESIGNED

Assigned on 20 Jul 2011

Resigned on 25 Sep 2013

Time on role 2 years, 2 months, 5 days

BIRLEY, Patrick Jeremy

Director

Company Director

RESIGNED

Assigned on 28 Feb 2006

Resigned on 11 May 2007

Time on role 1 year, 2 months, 11 days

CHARLTON, Peter John

Nominee-director

RESIGNED

Assigned on 14 Oct 1998

Resigned on 08 Mar 1999

Time on role 4 months, 25 days

CLARK, Bernard James

Director

Company Secretary

RESIGNED

Assigned on 08 Mar 1999

Resigned on 21 Aug 2000

Time on role 1 year, 5 months, 13 days

DAVIES, Daniel Kennedy

Director

Legal Adviser

RESIGNED

Assigned on 05 Apr 2005

Resigned on 02 Jul 2008

Time on role 3 years, 2 months, 27 days

FRANKLIN, Robert Norman Carew

Director

Company Director

RESIGNED

Assigned on 01 May 2014

Resigned on 09 Apr 2018

Time on role 3 years, 11 months, 8 days

GIRAUD-PRINCE, Stephan

Director

Solicitor

RESIGNED

Assigned on 20 Jul 2011

Resigned on 22 Nov 2011

Time on role 4 months, 2 days

HARDY, David Malcolm

Director

Director

RESIGNED

Assigned on 08 Mar 1999

Resigned on 12 Jul 2004

Time on role 5 years, 4 months, 4 days

JOHN, Elizabeth

Director

Company Secretary

RESIGNED

Assigned on 12 Feb 2001

Resigned on 05 Apr 2005

Time on role 4 years, 1 month, 21 days

LAMB, Andrew Mc George, Dr

Director

Director

RESIGNED

Assigned on 12 Jul 2004

Resigned on 28 Feb 2006

Time on role 1 year, 7 months, 16 days

LIDDELL, Roger Alexander

Director

Banker

RESIGNED

Assigned on 11 May 2007

Resigned on 04 Apr 2011

Time on role 3 years, 10 months, 24 days

RICHARDS, Martin Edgar

Nominee-director

RESIGNED

Assigned on 14 Oct 1998

Resigned on 08 Mar 1999

Time on role 4 months, 25 days

WARD, Susan Mary

Director

Barrister

RESIGNED

Assigned on 21 Aug 2000

Resigned on 12 Feb 2001

Time on role 5 months, 22 days

WHITEHEAD, David Clive

Director

Company Secretary

RESIGNED

Assigned on 25 Sep 2013

Resigned on 06 Jun 2014

Time on role 8 months, 11 days


Some Companies

BROWN BUTTON EVENTS LTD

SANDERS HOUSE,BOURNEMOUTH,BH9 1TF

Number:07707636
Status:ACTIVE
Category:Private Limited Company

CANURECIUK LTD

509A KINGSBURY ROAD,LONDON,NW9 9EG

Number:10199158
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FUN FEST FRANCHISING (UK) LIMITED

2 WATER COURT,BIRMINGHAM,B3 1HP

Number:09063175
Status:ACTIVE
Category:Private Limited Company

HOPE AGAR LIMITED

24A MARSH STREET,LEEDS,LS26 0BB

Number:02645877
Status:ACTIVE
Category:Private Limited Company

KHANQAH SIRAJIA INTERNATIONAL LIMITED

205 PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU

Number:09209511
Status:ACTIVE
Category:Private Limited Company

PERFUNGOR PROJECT MANAGEMENT LTD

8/2 BRACKENRIDGE VIEW,EDINBURGH,EH17 7FB

Number:SC606776
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source