CITYFLEET NETWORKS LIMITED
EDINBURGH AIRPORT.

Hellopages » City of Edinburgh » City of Edinburgh » EH12 0AL
Company number SC221290
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 2/6 SPITFIRE HOUSE, CARGO, TERMINAL, TURNHOUSE ROAD,, EDINBURGH AIRPORT., EDINBURGH, EH12 0AL
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of Mr Ban Seng Yang as a director on 1 May 2017; Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017; Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017. The most likely internet sites of CITYFLEET NETWORKS LIMITED are www.cityfleetnetworks.co.uk, and www.cityfleet-networks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Slateford Rail Station is 4.5 miles; to Rosyth Rail Station is 7.1 miles; to Aberdour Rail Station is 7.4 miles; to Burntisland Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityfleet Networks Limited is a Private Limited Company. The company registration number is SC221290. Cityfleet Networks Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Cityfleet Networks Limited is 2 6 Spitfire House Cargo Terminal Turnhouse Road Edinburgh Airport Edinburgh Eh12 0al. . JATTAN, Rakesh is a Secretary of the company. KUA, Hong Pak is a Director of the company. LIM, Jit Poh is a Director of the company. SINGH, Jaspal is a Director of the company. SKELTON, Andrew Mark is a Director of the company. YANG, Ban Seng is a Director of the company. Secretary ALEXANDER, William Norman has been resigned. Secretary JATTAN, Rakesh Prasad has been resigned. Secretary KALSI, Mandeep Singh has been resigned. Secretary ROWBOTHAM, Damian John has been resigned. Secretary ROWBOTHAM, Damian has been resigned. Secretary STURGESS, Blaine Harrington has been resigned. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director ALEXANDER, William Norman has been resigned. Director BALDING, AO, Russell Stephen has been resigned. Director CONNOR, Bernard Cavan has been resigned. Director GALVIN, Michael Sangster has been resigned. Director KALEY, Geoffrey Arthur has been resigned. Director KERMODE, Reginald Lionel has been resigned. Director LEE, Kah Wah has been resigned. Director LEVERSHA, Robert John has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SERVICES LTD. has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
JATTAN, Rakesh
Appointed Date: 23 April 2012

Director
KUA, Hong Pak
Appointed Date: 02 January 2010
82 years old

Director
LIM, Jit Poh
Appointed Date: 02 January 2010
86 years old

Director
SINGH, Jaspal
Appointed Date: 29 November 2004
72 years old

Director
SKELTON, Andrew Mark
Appointed Date: 01 May 2017
53 years old

Director
YANG, Ban Seng
Appointed Date: 01 May 2017
69 years old

Resigned Directors

Secretary
ALEXANDER, William Norman
Resigned: 31 December 2003
Appointed Date: 14 August 2002

Secretary
JATTAN, Rakesh Prasad
Resigned: 01 November 2010
Appointed Date: 30 January 2010

Secretary
KALSI, Mandeep Singh
Resigned: 29 January 2010
Appointed Date: 01 June 2008

Secretary
ROWBOTHAM, Damian John
Resigned: 23 April 2012
Appointed Date: 01 November 2010

Secretary
ROWBOTHAM, Damian
Resigned: 31 May 2008
Appointed Date: 31 December 2003

Secretary
STURGESS, Blaine Harrington
Resigned: 14 August 2002
Appointed Date: 17 July 2001

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Director
ALEXANDER, William Norman
Resigned: 31 December 2003
Appointed Date: 28 September 2001
66 years old

Director
BALDING, AO, Russell Stephen
Resigned: 06 April 2017
Appointed Date: 08 September 2014
74 years old

Director
CONNOR, Bernard Cavan
Resigned: 21 March 2006
Appointed Date: 28 September 2001
70 years old

Director
GALVIN, Michael Sangster
Resigned: 28 February 2005
Appointed Date: 31 December 2003
70 years old

Director
KALEY, Geoffrey Arthur
Resigned: 20 March 2002
Appointed Date: 17 July 2001
79 years old

Director
KERMODE, Reginald Lionel
Resigned: 01 May 2014
Appointed Date: 02 January 2010
99 years old

Director
LEE, Kah Wah
Resigned: 31 July 2009
Appointed Date: 08 June 2005
70 years old

Director
LEVERSHA, Robert John
Resigned: 29 January 2010
Appointed Date: 01 August 2009
70 years old

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Nominee Director
PETER TRAINER COMPANY SERVICES LTD.
Resigned: 17 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Comfortdelgro Corporation Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Cabcharge Australia Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYFLEET NETWORKS LIMITED Events

02 May 2017
Appointment of Mr Ban Seng Yang as a director on 1 May 2017
02 May 2017
Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017
18 Apr 2017
Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017
25 Aug 2016
Confirmation statement made on 17 July 2016 with updates
12 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 81 more events
19 Jul 2001
New director appointed
19 Jul 2001
Secretary resigned
19 Jul 2001
Director resigned
19 Jul 2001
Director resigned
17 Jul 2001
Incorporation