Company number 01019936
Status Active
Incorporation Date 5 August 1971
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Graham Neil Spratling as a director on 31 March 2017; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016. The most likely internet sites of CITEHOW LIMITED are www.citehow.co.uk, and www.citehow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citehow Limited is a Private Limited Company.
The company registration number is 01019936. Citehow Limited has been working since 05 August 1971.
The present status of the company is Active. The registered address of Citehow Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ELECO DIRECTORS LIMITED is a Director of the company. Secretary BARTON, Ivor Ashley has been resigned. Secretary GRAVETT, Philip James has been resigned. Secretary HOLDCROFT, Laurence Nigel has been resigned. Secretary HOPKINS, Nigel Antony has been resigned. Secretary TSAPPIS, Neil John Alfred has been resigned. Secretary WOODFORD, Colin Paul has been resigned. Secretary YARWOOD, Bryan William has been resigned. Director BARTON, Ivor Ashley has been resigned. Director BENNETT, Ronald Clifford has been resigned. Director CALLAGHAN, Peter William has been resigned. Director CLARKE, Robert John has been resigned. Director COLMER, Anthony David has been resigned. Director CRAMPHORN, Terence Henry has been resigned. Director DANNHAUSER, David Stephen has been resigned. Director GOMEZ, Joe has been resigned. Director GRAVETT, Philip James has been resigned. Director HENDERSON, Derek has been resigned. Director JONES, Myles has been resigned. Director KETTELEY, John Henry Beevor has been resigned. Director PETERS, Christopher John has been resigned. Director ROONEY, Thomas Shaw has been resigned. Director SHARP, Gary has been resigned. Director SMITH, Adrian has been resigned. Director SPRATLING, Graham Neil has been resigned. Director WEBSTER, Michael John has been resigned. Director WELSH, Christopher Paul has been resigned. The company operates in "Dormant Company".
Current Directors
Director
ELECO DIRECTORS LIMITED
Appointed Date: 28 July 2014
Resigned Directors
Director
GOMEZ, Joe
Resigned: 17 January 1997
Appointed Date: 17 May 1996
75 years old
Director
HENDERSON, Derek
Resigned: 16 May 1997
Appointed Date: 01 July 1996
85 years old
Director
JONES, Myles
Resigned: 12 December 1997
Appointed Date: 01 July 1997
59 years old
Director
SMITH, Adrian
Resigned: 12 December 1997
Appointed Date: 01 July 1997
55 years old
Persons With Significant Control
Elecosoft Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CITEHOW LIMITED Events
31 Mar 2017
Termination of appointment of Graham Neil Spratling as a director on 31 March 2017
23 Dec 2016
Confirmation statement made on 10 December 2016 with updates
29 Sep 2016
Registered office address changed from 66 Clifton Street London EC2A 4HB to Dawson House 5 Jewry Street London EC3N 2EX on 29 September 2016
06 Jul 2016
Accounts for a dormant company made up to 31 December 2015
04 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
...
... and 129 more events
09 Dec 1988
Return made up to 07/10/88; full list of members
09 Mar 1988
Full accounts made up to 31 August 1987
09 Mar 1988
Return made up to 19/10/87; full list of members
24 Jan 1987
Full accounts made up to 31 August 1986
24 Jan 1987
Return made up to 10/10/86; full list of members
21 November 1996
Fixed charge supplemental to a debenture dated 19TH february 1993 issued by the company
Delivered: 4 December 1996
Status: Satisfied
on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: All right, title and interest of the company in or arising…
10 September 1996
Debenture
Delivered: 14 September 1996
Status: Satisfied
on 3 August 2000
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
5 July 1993
Legal charge
Delivered: 16 July 1993
Status: Satisfied
on 11 March 1995
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the west of preston way carlton…
19 February 1993
Debenture
Delivered: 1 March 1993
Status: Satisfied
on 3 August 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1982
Legal charge
Delivered: 22 July 1982
Status: Satisfied
on 28 February 1989
Persons entitled: Yorkshire Bank Limited
Description: Industrial land at liverpool road, irlam, manchester…
17 July 1980
Legal charge
Delivered: 25 July 1980
Status: Satisfied
on 14 January 1989
Persons entitled: Yorkshire Bank Limited
Description: Land at carlton industrial estate, carlton, barnsley…
18 April 1980
Debenture
Delivered: 26 April 1980
Status: Satisfied
Persons entitled: Yorkshire Bank Limited
Description: Fixed & floating charge over undertaking and all property…