CITY CARS LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR10 3BX

Company number 03053524
Status Active
Incorporation Date 5 May 1995
Company Type Private Limited Company
Address FAIRFIELD HOUSE, SPIXWORTH ROAD, HAINFORD, NORWICH, NORFOLK, UNITED KINGDOM, NR10 3BX
Home Country United Kingdom
Nature of Business 49320 - Taxi operation, 49390 - Other passenger land transport
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Registration of charge 030535240002, created on 11 November 2016; Registered office address changed from Lima Cottage, 2 the Heath Hevingham Norwich Norfolk NR10 5QW to Fairfield House Spixworth Road, Hainford Norwich Norfolk NR10 3BX on 1 November 2016; Director's details changed for Lisa Ann Streeter on 31 August 2016. The most likely internet sites of CITY CARS LIMITED are www.citycars.co.uk, and www.city-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Hoveton & Wroxham Rail Station is 4.3 miles; to Norwich Rail Station is 5.5 miles; to North Walsham Rail Station is 8.3 miles; to Brundall Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Cars Limited is a Private Limited Company. The company registration number is 03053524. City Cars Limited has been working since 05 May 1995. The present status of the company is Active. The registered address of City Cars Limited is Fairfield House Spixworth Road Hainford Norwich Norfolk United Kingdom Nr10 3bx. . STREETER, Lisa Ann is a Secretary of the company. STREETER, Lisa Ann is a Director of the company. STREETER, Mark James is a Director of the company. Secretary ELLSON, Andrew John has been resigned. Secretary ELLSON, Chontelle Maria has been resigned. Secretary HARVEY, Adrian John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COLLEN, Mervin Francis has been resigned. Director ELLSON, Andrew John has been resigned. Director HARVEY, Adrian John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARRIOTT, James Albert has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
STREETER, Lisa Ann
Appointed Date: 21 February 2006

Director
STREETER, Lisa Ann
Appointed Date: 21 February 2006
58 years old

Director
STREETER, Mark James
Appointed Date: 14 October 2004
57 years old

Resigned Directors

Secretary
ELLSON, Andrew John
Resigned: 06 January 2003
Appointed Date: 05 May 1995

Secretary
ELLSON, Chontelle Maria
Resigned: 14 October 2004
Appointed Date: 05 January 2003

Secretary
HARVEY, Adrian John
Resigned: 21 February 2006
Appointed Date: 14 October 2004

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
COLLEN, Mervin Francis
Resigned: 23 February 1996
Appointed Date: 05 May 1995
73 years old

Director
ELLSON, Andrew John
Resigned: 14 October 2004
Appointed Date: 05 May 1995
65 years old

Director
HARVEY, Adrian John
Resigned: 21 February 2006
Appointed Date: 14 October 2004
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 May 1995
Appointed Date: 05 May 1995

Director
MARRIOTT, James Albert
Resigned: 06 January 2003
Appointed Date: 20 February 1996
72 years old

CITY CARS LIMITED Events

12 Nov 2016
Registration of charge 030535240002, created on 11 November 2016
01 Nov 2016
Registered office address changed from Lima Cottage, 2 the Heath Hevingham Norwich Norfolk NR10 5QW to Fairfield House Spixworth Road, Hainford Norwich Norfolk NR10 3BX on 1 November 2016
21 Sep 2016
Director's details changed for Lisa Ann Streeter on 31 August 2016
20 Sep 2016
Secretary's details changed for Lisa Ann Streeter on 31 August 2016
20 Sep 2016
Director's details changed for Mark James Streeter on 31 August 2016
...
... and 65 more events
05 Mar 1996
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Jul 1995
New director appointed

22 Jun 1995
Registered office changed on 22/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP

22 Jun 1995
Secretary resigned;new secretary appointed;director resigned

05 May 1995
Incorporation

CITY CARS LIMITED Charges

11 November 2016
Charge code 0305 3524 0002
Delivered: 12 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold 77 prince of wales road norwich title no NK17681…
25 July 2016
Charge code 0305 3524 0001
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…