Company number 04360183
Status Active
Incorporation Date 24 January 2002
Company Type Private Limited Company
Address CHURCH VIEW CHAMBERS, 38 MARKET SQUARE, TODDINGTON, BEDFORDSHIRE, LU5 6BS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Secretary's details changed for Mr Mark Cowan on 25 January 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CITY RECOVERY LIMITED are www.cityrecovery.co.uk, and www.city-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. City Recovery Limited is a Private Limited Company.
The company registration number is 04360183. City Recovery Limited has been working since 24 January 2002.
The present status of the company is Active. The registered address of City Recovery Limited is Church View Chambers 38 Market Square Toddington Bedfordshire Lu5 6bs. . COWAN, Mark is a Secretary of the company. BRICE, Jason Ashley is a Director of the company. Secretary CRAMPTON, Terence has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director WHITE, William has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002
Director
WHITE, William
Resigned: 28 March 2013
Appointed Date: 24 January 2002
75 years old
Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 January 2002
Appointed Date: 24 January 2002
Persons With Significant Control
Cowan Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITY RECOVERY LIMITED Events
07 Feb 2017
Confirmation statement made on 24 January 2017 with updates
03 Feb 2017
Secretary's details changed for Mr Mark Cowan on 25 January 2016
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
28 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 32 more events
30 Jan 2002
Director resigned
30 Jan 2002
Registered office changed on 30/01/02 from: bridge house 181 queen victoria street london EC4V 4DZ
30 Jan 2002
New secretary appointed
30 Jan 2002
New director appointed
24 Jan 2002
Incorporation