CME SYSTEMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
CME SYSTEMS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CME SYSTEMS LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772487.
CME SYSTEMS LIMITED was incorporated 31 years ago on 10/12/1992 and has the registered number: 02772487.
CME SYSTEMS LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 30/04/2018 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2014-12-22 | CURRENT | ||
MR STEPHEN JAMES CALLAGHAN | Dec 1960 | British | Director | 2016-10-10 | CURRENT |
IAN TAIT | Dec 1956 | British | Director | 2002-06-12 UNTIL 2003-10-09 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1992-12-10 UNTIL 1992-12-10 | RESIGNED | ||
MS MELANIE RACHEL COX | Feb 1963 | British | Secretary | 2004-02-24 UNTIL 2004-08-02 | RESIGNED |
KEVIN PHILIP GOODY | Jul 1958 | Secretary | 1994-02-24 UNTIL 1994-10-26 | RESIGNED | |
VIVIENNE RUTH HEMMING | Jan 1961 | Secretary | 2002-06-12 UNTIL 2004-02-24 | RESIGNED | |
MR CHRISTOPHER JOHN HUMPHREY | Mar 1957 | British | Secretary | 2004-08-02 UNTIL 2004-11-05 | RESIGNED |
MR JOHN DAVID RICHARDSON | May 1969 | British | Secretary | 2008-10-31 UNTIL 2013-09-09 | RESIGNED |
MR JOHN MICHAEL SADLER | Mar 1956 | British | Secretary | 2006-07-19 UNTIL 2008-10-31 | RESIGNED |
MR RONALD DAVID THOMAS | Jan 1951 | British | Secretary | 1993-02-03 UNTIL 1994-05-09 | RESIGNED |
TINA ANN THOMAS | Nov 1957 | Secretary | 1994-05-09 UNTIL 2002-06-12 | RESIGNED | |
JOHN ROBERT STIER | Mar 1966 | British | Director | 2008-10-31 UNTIL 2014-12-22 | RESIGNED |
MR DAVID JOHN MEADEN | Aug 1961 | British | Director | 2014-12-22 UNTIL 2016-10-10 | RESIGNED |
IAN MICHAEL NOBLE | Jul 1956 | British | Director | 2016-12-06 UNTIL 2018-08-06 | RESIGNED |
MR SIMON ROBERT EDGAR TYRRELL | Oct 1953 | British | Director | 2004-03-10 UNTIL 2008-10-31 | RESIGNED |
CHRISTOPHER MICHAEL RENWICK STONE | Dec 1962 | British | Director | 2008-10-31 UNTIL 2011-12-22 | RESIGNED |
MR DANIEL WILLIAM SCHENCK | Aug 1962 | Usa | Secretary | 2013-09-09 UNTIL 2014-12-22 | RESIGNED |
MR RONALD DAVID THOMAS | Jan 1951 | British | Director | 1992-12-10 UNTIL 2003-09-08 | RESIGNED |
MR SIMON ANTHONY HUNT | Mar 1946 | British | Director | 2002-06-12 UNTIL 2002-09-03 | RESIGNED |
JAMES MCCANN | Jul 1962 | British | Director | 2003-06-30 UNTIL 2007-07-01 | RESIGNED |
ROGER STEPHEN BANKS | Dec 1953 | British | Director | 1992-12-10 UNTIL 1994-02-24 | RESIGNED |
KEVIN PHILIP GOODY | Jul 1958 | Director | 1994-02-24 UNTIL 1994-09-30 | RESIGNED | |
JOHN LEONARD GIBSON | Jul 1952 | British | Director | 2002-07-22 UNTIL 2004-02-17 | RESIGNED |
ANDREW COLL | Jul 1970 | British | Director | 2014-12-22 UNTIL 2016-12-06 | RESIGNED |
MR JAMES SANJAY BODHA | Apr 1967 | British | Director | 2002-06-12 UNTIL 2003-06-30 | RESIGNED |
MR NEIL ANTHONY BASS | Aug 1953 | British | Director | 2002-09-03 UNTIL 2008-10-31 | RESIGNED |
MR ADEL BEDRY AL-SALEH | Sep 1963 | American | Director | 2011-12-22 UNTIL 2014-12-22 | RESIGNED |
CHERYL JANE COUTTS | Jan 1959 | British | Secretary | 2004-11-05 UNTIL 2006-07-19 | RESIGNED |
ROGER STEPHEN BANKS | Dec 1953 | British | Secretary | 1992-12-10 UNTIL 1994-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nps (Uk5) Limited | 2016-04-06 | Hemel Hempstead Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - CME SYSTEMS LIMITED | 2018-10-20 | 30-04-2018 | £22,043 equity |
Micro-entity Accounts - CME SYSTEMS LIMITED | 2018-01-09 | 30-04-2017 | £22,043 equity |