CITATION LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5AR

Company number 03097504
Status Active
Incorporation Date 1 September 1995
Company Type Private Limited Company
Address KINGS COURT, WATER LANE, WILMSLOW, CHESHIRE, SK9 5AR
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE; Register inspection address has been changed to One St Peter's Square Manchester M2 3DE; Appointment of Eloise Wann as a director on 19 April 2017. The most likely internet sites of CITATION LIMITED are www.citation.co.uk, and www.citation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Citation Limited is a Private Limited Company. The company registration number is 03097504. Citation Limited has been working since 01 September 1995. The present status of the company is Active. The registered address of Citation Limited is Kings Court Water Lane Wilmslow Cheshire Sk9 5ar. . INGLEBY, Jenny is a Director of the company. MORRIS, Christopher Paul is a Director of the company. WANN, Eloise is a Director of the company. Secretary COLEMAN, Jack has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Secretary HILL, Sally Anne has been resigned. Secretary PLANT, Clair Louise has been resigned. Secretary SHANKS, Jean has been resigned. Director BLOOR, Harry Anthony Edward has been resigned. Director BURKE, David William has been resigned. Director COLEMAN, Jack has been resigned. Director CRANMER, Charles David has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. Director HILL, Lindsay James has been resigned. Director HOGARTH, Paul Henry has been resigned. Director LILLICO, Paul Jeffrey has been resigned. Director MORAN, Julie Anne has been resigned. Director NEWTON, Paul Michael has been resigned. Director ROGAN, Michael Peter has been resigned. Director SHANKS, Roy has been resigned. Director WISEMAN, Ian has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
INGLEBY, Jenny
Appointed Date: 03 June 2013
48 years old

Director
MORRIS, Christopher Paul
Appointed Date: 18 March 2013
53 years old

Director
WANN, Eloise
Appointed Date: 19 April 2017
48 years old

Resigned Directors

Secretary
COLEMAN, Jack
Resigned: 02 August 2001
Appointed Date: 01 September 1997

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1995
Appointed Date: 01 September 1995

Secretary
HILL, Sally Anne
Resigned: 22 December 2012
Appointed Date: 23 May 2011

Secretary
PLANT, Clair Louise
Resigned: 23 May 2011
Appointed Date: 02 August 2001

Secretary
SHANKS, Jean
Resigned: 01 September 1997
Appointed Date: 04 October 1995

Director
BLOOR, Harry Anthony Edward
Resigned: 22 December 2012
Appointed Date: 02 October 1995
85 years old

Director
BURKE, David William
Resigned: 08 December 2016
Appointed Date: 13 November 2014
59 years old

Director
COLEMAN, Jack
Resigned: 02 August 2001
Appointed Date: 01 April 1997
86 years old

Director
CRANMER, Charles David
Resigned: 29 April 2009
Appointed Date: 16 January 2009
72 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 04 October 1995
Appointed Date: 01 September 1995

Director
HILL, Lindsay James
Resigned: 22 December 2012
Appointed Date: 07 June 2001
66 years old

Director
HOGARTH, Paul Henry
Resigned: 22 December 2012
Appointed Date: 01 October 2008
65 years old

Director
LILLICO, Paul Jeffrey
Resigned: 19 April 2017
Appointed Date: 13 November 2014
53 years old

Director
MORAN, Julie Anne
Resigned: 30 September 2013
Appointed Date: 01 November 2009
51 years old

Director
NEWTON, Paul Michael
Resigned: 22 December 2012
Appointed Date: 01 October 2008
61 years old

Director
ROGAN, Michael Peter
Resigned: 22 December 2012
Appointed Date: 01 October 2008
57 years old

Director
SHANKS, Roy
Resigned: 13 October 1997
Appointed Date: 02 October 1995
93 years old

Director
WISEMAN, Ian
Resigned: 31 March 2003
Appointed Date: 01 September 2001
64 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 04 October 1995
Appointed Date: 01 September 1995

Persons With Significant Control

Citation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITATION LIMITED Events

24 May 2017
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
24 May 2017
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
05 May 2017
Appointment of Eloise Wann as a director on 19 April 2017
04 May 2017
Termination of appointment of Paul Jeffrey Lillico as a director on 19 April 2017
23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
...
... and 140 more events
23 Oct 1995
Registered office changed on 23/10/95 from: fountain precinct balm green sheffield. S1 1RZ.
05 Oct 1995
New director appointed
05 Oct 1995
New director appointed
03 Oct 1995
Company name changed broomco (965) LIMITED\certificate issued on 03/10/95
01 Sep 1995
Incorporation

CITATION LIMITED Charges

25 April 2016
Charge code 0309 7504 0006
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Glas Trust Corporation Limited
Description: L/H property k/a part of ground floor and first floor kings…
26 June 2013
Charge code 0309 7504 0005
Delivered: 27 June 2013
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
21 May 2013
Charge code 0309 7504 0004
Delivered: 22 May 2013
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
22 December 2012
Debenture
Delivered: 28 December 2012
Status: Satisfied on 16 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 March 2010
Debenture
Delivered: 19 March 2010
Status: Satisfied on 9 January 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 1998
Mortgage debenture
Delivered: 3 December 1998
Status: Satisfied on 20 October 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…