CITIPOST LIMITED
ERITH CITIPOST AMP LIMITED ALTERNATIVE MAIL & PARCELS LIMITED

Hellopages » Greater London » Bexley » DA18 4AA

Company number 03451070
Status Active
Incorporation Date 16 October 1997
Company Type Private Limited Company
Address 51 HAILEY ROAD, ERITH, KENT, DA18 4AA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Full accounts made up to 1 January 2016; Appointment of Mrs Linda Joan Charlesworth as a director on 17 October 2015. The most likely internet sites of CITIPOST LIMITED are www.citipost.co.uk, and www.citipost.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve 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 Limited is a Private Limited Company. The company registration number is 03451070. Citipost Limited has been working since 16 October 1997. The present status of the company is Active. The registered address of Citipost Limited is 51 Hailey Road Erith Kent Da18 4aa. . BLATCH, 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, Linda Joan is a Director of the company. CHARLESWORTH JNR, Daniel is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary COLLINS, Wendy Joy has been resigned. Secretary GARRETT, Susan Janet has been resigned. Secretary MAYNARD, Lisa Jannine has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BAKER, David John has been resigned. Director BEADLE, Suzanne Margaret has been resigned. Director DAVENPORT, Thomas has been resigned. Director EVANS, Michael has been resigned. Director GARRETT, Susan Janet has been resigned. Director MICHAEL, Kim Ian has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BLATCH, Lisa Jannine
Appointed Date: 06 April 2012

Director
CHARLESWORTH, Daniel Albert
Appointed Date: 18 March 2002
74 years old

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

Director
CHARLESWORTH, Linda Joan
Appointed Date: 17 October 2015
78 years old

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

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Secretary
COLLINS, Wendy Joy
Resigned: 01 July 2007
Appointed Date: 31 August 2002

Secretary
GARRETT, Susan Janet
Resigned: 31 August 2002
Appointed Date: 16 October 1997

Secretary
MAYNARD, Lisa Jannine
Resigned: 01 July 2007
Appointed Date: 01 July 2007

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 16 October 1997
Appointed Date: 16 October 1997

Director
BAKER, David John
Resigned: 15 March 2002
Appointed Date: 02 February 1998
79 years old

Director
BEADLE, Suzanne Margaret
Resigned: 02 February 1998
Appointed Date: 16 October 1997
67 years old

Director
DAVENPORT, Thomas
Resigned: 03 December 2012
Appointed Date: 01 November 2006
77 years old

Director
EVANS, Michael
Resigned: 02 June 2012
Appointed Date: 01 May 2002
79 years old

Director
GARRETT, Susan Janet
Resigned: 31 December 1999
Appointed Date: 16 October 1997
73 years old

Director
MICHAEL, Kim Ian
Resigned: 03 December 2012
Appointed Date: 31 December 1999
70 years old

Persons With Significant Control

Mrs Linda Joan Charlesworth
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

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

Mr Gregory Charlesworth
Notified on: 6 April 2016
41 years old
Nature of control: Has significant influence or control

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

CITIPOST LIMITED Events

04 Nov 2016
Confirmation statement made on 16 October 2016 with updates
09 Oct 2016
Full accounts made up to 1 January 2016
07 Jul 2016
Appointment of Mrs Linda Joan Charlesworth as a director on 17 October 2015
30 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000

30 Nov 2015
Secretary's details changed for Ms Lisa Jannine Maynard on 16 April 2015
...
... and 87 more events
31 Oct 1997
Registered office changed on 31/10/97 from: international house 31 church road hendon london NW4 4EB
31 Oct 1997
New secretary appointed;new director appointed
31 Oct 1997
Director resigned
31 Oct 1997
New director appointed
16 Oct 1997
Incorporation

CITIPOST LIMITED Charges

23 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2009
Fixed & floating charge
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
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…
13 March 2006
Mortgage
Delivered: 25 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H land k/a eastern house 51 hailey road erith kent t/n…
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…
9 December 2005
Deposit agreement to secure own liabilities
Delivered: 13 December 2005
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 May 2004
Debenture
Delivered: 18 May 2004
Status: Satisfied on 25 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Rent deposit deed
Delivered: 12 April 2003
Status: Satisfied on 25 November 2008
Persons entitled: Royal & Sun Alliance Linked Insurances Limited
Description: The tenant's interest under the lease of units 14/17…