C.I.I. ENTERPRISES LIMITED

Hellopages » City of London » City of London » EC2V 7HY

Company number 01953478
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address 20 ALDERMANBURY, LONDON, EC2V 7HY
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of C.I.I. ENTERPRISES LIMITED are www.ciienterprises.co.uk, and www.c-i-i-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C I I Enterprises Limited is a Private Limited Company. The company registration number is 01953478. C I I Enterprises Limited has been working since 08 October 1985. The present status of the company is Active. The registered address of C I I Enterprises Limited is 20 Aldermanbury London Ec2v 7hy. . PATERSON, Rowan Mark is a Secretary of the company. FISHER, Sian is a Director of the company. PATERSON, Rowan Mark is a Director of the company. Secretary CLAYDEN, Cathrine Marie has been resigned. Secretary HOPKIN, Brenda Maureen Alice has been resigned. Secretary LINES, Nicola Suzanne has been resigned. Secretary MAYDON, Gary has been resigned. Secretary RADFORD, Steven Edward has been resigned. Secretary SHEPPARD, Henry Philip Thomas Vawdrey has been resigned. Secretary THOMAS, David Arthur has been resigned. Director BLAND, David Edward has been resigned. Director BOLAM, Simon has been resigned. Director BOYLE, Lillian has been resigned. Director BRIDGEWATER, Allan has been resigned. Director CLARK, Jonathan Michael Wardlaw has been resigned. Director DAVIDSON, Kenneth Muir has been resigned. Director DAY, Bernard Victor has been resigned. Director EDEN, John Sidney has been resigned. Director FINCH, Peter John has been resigned. Director GARNER, Darren Lee has been resigned. Director GRAHAM, Rosemary has been resigned. Director HARRIS, Charles Peter has been resigned. Director KNIGHT, Peter Graham has been resigned. Director LUND, Andrew James has been resigned. Director MARTIN, Peter Nicholas has been resigned. Director PURCHON, Peter Henry has been resigned. Director RINGROW, David Colin has been resigned. Director ROBERTS-WEST, John Philip James has been resigned. Director SCOTT, Alexander William, Doctor has been resigned. Director SHEPPARD, Henry Philip Thomas Vawdrey has been resigned. Director THOMAS, David Arthur has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
PATERSON, Rowan Mark
Appointed Date: 27 September 2004

Director
FISHER, Sian
Appointed Date: 17 February 2016
62 years old

Director
PATERSON, Rowan Mark
Appointed Date: 08 September 2015
70 years old

Resigned Directors

Secretary
CLAYDEN, Cathrine Marie
Resigned: 03 September 1997
Appointed Date: 13 August 1996

Secretary
HOPKIN, Brenda Maureen Alice
Resigned: 13 August 1996
Appointed Date: 10 November 1994

Secretary
LINES, Nicola Suzanne
Resigned: 22 October 2004
Appointed Date: 26 June 2002

Secretary
MAYDON, Gary
Resigned: 12 July 2004
Appointed Date: 21 September 2001

Secretary
RADFORD, Steven Edward
Resigned: 10 November 1994
Appointed Date: 20 March 1992

Secretary
SHEPPARD, Henry Philip Thomas Vawdrey
Resigned: 22 September 2001
Appointed Date: 01 January 2001

Secretary
THOMAS, David Arthur
Resigned: 20 March 1992

Director
BLAND, David Edward
Resigned: 21 September 2000
84 years old

Director
BOLAM, Simon
Resigned: 15 September 1992
83 years old

Director
BOYLE, Lillian
Resigned: 27 September 2002
Appointed Date: 01 January 1998
66 years old

Director
BRIDGEWATER, Allan
Resigned: 04 September 1991
89 years old

Director
CLARK, Jonathan Michael Wardlaw
Resigned: 05 May 2004
Appointed Date: 08 November 2002
73 years old

Director
DAVIDSON, Kenneth Muir
Resigned: 07 November 1996
76 years old

Director
DAY, Bernard Victor
Resigned: 04 September 1991
92 years old

Director
EDEN, John Sidney
Resigned: 22 June 1995
Appointed Date: 24 June 1992
93 years old

Director
FINCH, Peter John
Resigned: 05 May 2004
Appointed Date: 07 November 1996
77 years old

Director
GARNER, Darren Lee
Resigned: 10 September 2015
Appointed Date: 05 September 2012
54 years old

Director
GRAHAM, Rosemary
Resigned: 30 November 1995
Appointed Date: 22 June 1995
76 years old

Director
HARRIS, Charles Peter
Resigned: 04 September 1991
90 years old

Director
KNIGHT, Peter Graham
Resigned: 07 November 1996
Appointed Date: 15 September 1992
81 years old

Director
LUND, Andrew James
Resigned: 01 January 1998
Appointed Date: 07 November 1996
81 years old

Director
MARTIN, Peter Nicholas
Resigned: 01 August 2012
Appointed Date: 01 October 2001
73 years old

Director
PURCHON, Peter Henry
Resigned: 04 September 1991
91 years old

Director
RINGROW, David Colin
Resigned: 27 September 2001
Appointed Date: 07 November 1996
68 years old

Director
ROBERTS-WEST, John Philip James
Resigned: 03 September 1997
Appointed Date: 04 September 1991
89 years old

Director
SCOTT, Alexander William, Doctor
Resigned: 18 February 2016
Appointed Date: 21 September 2000
69 years old

Director
SHEPPARD, Henry Philip Thomas Vawdrey
Resigned: 18 June 2002
Appointed Date: 01 January 2001
87 years old

Director
THOMAS, David Arthur
Resigned: 20 March 1992
82 years old

Persons With Significant Control

Mr Rowan Mark Paterson Ma Fcis
Notified on: 24 May 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Miss Sian Fisher
Notified on: 24 May 2016
62 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

C.I.I. ENTERPRISES LIMITED Events

28 Apr 2017
Full accounts made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 1 December 2016 with updates
22 Apr 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Appointment of Ms Sian Fisher as a director on 17 February 2016
02 Mar 2016
Termination of appointment of Alexander William Scott as a director on 18 February 2016
...
... and 148 more events
11 Apr 1987
Return made up to 10/12/86; full list of members

15 Oct 1986
Full accounts made up to 30 April 1986

18 Jul 1986
New director appointed

04 Dec 1985
Company name changed\certificate issued on 04/12/85
08 Oct 1985
Certificate of incorporation