CITIPOST DIRECT DISTRIBUTION LIMITED
ERITH ALTERNATIVE MAIL & PARCELS DIRECT DISTRIBUTION LIMITED

Hellopages » Greater London » Bexley » DA18 4AA

Company number 05067425
Status Active
Incorporation Date 9 March 2004
Company Type Private Limited Company
Address 51 HAILEY ROAD, ERITH, KENT, DA18 4AA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CITIPOST DIRECT DISTRIBUTION LIMITED are www.citipostdirectdistribution.co.uk, and www.citipost-direct-distribution.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Falconwood Rail Station is 4 miles; to Barking Rail Station is 4.2 miles; to Chadwell Heath Rail Station is 5 miles; to Bickley Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citipost Direct Distribution Limited is a Private Limited Company. The company registration number is 05067425. Citipost Direct Distribution Limited has been working since 09 March 2004. The present status of the company is Active. The registered address of Citipost Direct Distribution Limited is 51 Hailey Road Erith Kent Da18 4aa. . MAYNARD, Lisa Jannine is a Secretary of the company. CHARLESWORTH, Daniel Albert is a Director of the company. CHARLESWORTH, Gregory is a Director of the company. CHARLESWORTH JNR, Daniel is a Director of the company. RAPER, Michael John is a Director of the company. Secretary PAYNE, John George has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director EVANS, Michael has been resigned. Director PAYNE, John George has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MAYNARD, Lisa Jannine
Appointed Date: 11 July 2008

Director
CHARLESWORTH, Daniel Albert
Appointed Date: 01 October 2006
74 years old

Director
CHARLESWORTH, Gregory
Appointed Date: 01 October 2006
41 years old

Director
CHARLESWORTH JNR, Daniel
Appointed Date: 01 October 2006
46 years old

Director
RAPER, Michael John
Appointed Date: 09 March 2004
79 years old

Resigned Directors

Secretary
PAYNE, John George
Resigned: 11 July 2008
Appointed Date: 09 March 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Director
EVANS, Michael
Resigned: 01 June 2012
Appointed Date: 01 October 2006
79 years old

Director
PAYNE, John George
Resigned: 26 April 2013
Appointed Date: 09 March 2004
75 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 09 March 2004
Appointed Date: 09 March 2004

Persons With Significant Control

Mr Daniel Albert Charlesworth
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CITIPOST DIRECT DISTRIBUTION LIMITED Events

23 Mar 2017
Confirmation statement made on 9 March 2017 with updates
22 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
09 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

09 Feb 2015
Accounts for a dormant company made up to 26 December 2014
...
... and 51 more events
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
17 Mar 2004
Registered office changed on 17/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
17 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Mar 2004
Incorporation

CITIPOST DIRECT DISTRIBUTION LIMITED Charges

7 July 2010
All assets debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Fixed and floating charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…
20 November 2008
Debenture
Delivered: 29 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2008
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 11 April 2008
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 28TH february 2006 and
Delivered: 7 March 2008
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any present of…
31 January 2007
All assets debenture
Delivered: 10 February 2007
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2006
An omnibus guarantee and set-off agreement
Delivered: 1 March 2006
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…