Company number 02188080
Status Active
Incorporation Date 3 November 1987
Company Type Private Limited Company
Address 8TH FLOOR, HOLBORN GATE, 26 SOUTHAMPTON BUILDINGS, LONDON, ENGLAND, WC2A 1AN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and forty-five events have happened. The last three records are Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016; Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of CITIGATE COMMUNICATIONS GROUP LIMITED are www.citigatecommunicationsgroup.co.uk, and www.citigate-communications-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citigate Communications Group Limited is a Private Limited Company.
The company registration number is 02188080. Citigate Communications Group Limited has been working since 03 November 1987.
The present status of the company is Active. The registered address of Citigate Communications Group Limited is 8th Floor Holborn Gate 26 Southampton Buildings London England Wc2a 1an. . JONES, Neil Garth is a Director of the company. MORROW, Martin is a Director of the company. Secretary BRAMALL, Helen Mary has been resigned. Secretary BUTTERWORTH, Michael Guy has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Secretary SLATER, Deborah Suzanne has been resigned. Secretary STEEDS, Kevin Barrie has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BISHOP, Bruce Eugene has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BROADHEAD, Tymon has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CAMPBELL-HARRIS, Alastair Neil has been resigned. Director CAVENDISH, Leopold Joseph has been resigned. Director FAULKNER, Richard Oliver, Lord has been resigned. Director GADD, John Staffan has been resigned. Director GOLDSTEIN, Gary Sandford has been resigned. Director GOOD, Charles Anthony has been resigned. Director GREEN, Graham James has been resigned. Director GREENHALGH, John William has been resigned. Director HORNE, Rebecca has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director OWEN, Gary David has been resigned. Director ROBINSON, Peter L has been resigned. Director ROBINSON, Peter L has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director WHITE, Jeremy Mark has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WRIGHT, David Ernest has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
BROADHEAD, Tymon
Resigned: 01 September 2005
Appointed Date: 21 July 2005
59 years old
Director
HORNE, Rebecca
Resigned: 02 December 2010
Appointed Date: 01 August 2006
53 years old
Director
OWEN, Gary David
Resigned: 01 September 2005
Appointed Date: 21 July 2005
63 years old
Director
ROBINSON, Peter L
Resigned: 21 December 2015
Appointed Date: 01 August 2006
59 years old
Director
ROBINSON, Peter L
Resigned: 12 December 2002
Appointed Date: 14 December 2001
59 years old
CITIGATE COMMUNICATIONS GROUP LIMITED Events
05 Jan 2017
Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
06 Oct 2016
Registered office address changed from 3 London Wall Buildings London Wall London EC2M 5SY England to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 6 October 2016
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
07 Jul 2016
Registered office address changed from 3 London Wall Buildings London EC2M 5SY to 3 London Wall Buildings London Wall London EC2M 5SY on 7 July 2016
...
... and 235 more events
01 Dec 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
01 Dec 1987
Accounting reference date notified as 30/06
19 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Nov 1987
Registered office changed on 19/11/87 from: 84 temple chambers temple avenue london EC4Y ohp
03 Nov 1987
Incorporation
24 April 2007
Deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 15 May 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 December 2006
Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 3 January 2007
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
16 October 2006
A deed of admission to an omnibus letter of set-off dated 18TH october 2004
Delivered: 20 October 2006
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 August 2005
A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and
Delivered: 26 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
27 July 2005
A deed of admission to an omnibus letter of set-off dated 18 october 2004 and
Delivered: 4 August 2005
Status: Satisfied
on 9 August 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied
on 8 June 2001
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 1993
Deed of licence and rent deposit
Delivered: 23 December 1993
Status: Satisfied
on 15 February 2003
Persons entitled: Peter Briess and Hana Rayner
Description: Thirty nine thousand pounds (39,000.00) or a sum equivalent…
8 January 1990
Mortgage debenture
Delivered: 29 January 1990
Status: Satisfied
on 7 October 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 February 1988
Loan stock instrument
Delivered: 23 February 1988
Status: Satisfied
on 29 September 1989
Persons entitled: Iridian Holdings Limited
Description: Life policies listed (see form 395 and continuation sheets…