CITIGATE SPONSORSHIP LIMITED
LONDON STUDIO 42 DESIGN & ART WORK LIMITED

Hellopages » City of London » City of London » EC2M 5SY

Company number 02298021
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address 3 LONDON WALL BUILDINGS, LONDON, EC2M 5SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of CITIGATE SPONSORSHIP LIMITED are www.citigatesponsorship.co.uk, and www.citigate-sponsorship.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citigate Sponsorship Limited is a Private Limited Company. The company registration number is 02298021. Citigate Sponsorship Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Citigate Sponsorship Limited is 3 London Wall Buildings London Ec2m 5sy. . 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 KEOHANE, Thomas has been resigned. Secretary KILMARTIN, John Richard has been resigned. Secretary LEES, Jennifer Kathryn has been resigned. Secretary NICHOLS, Richard Stephen has been resigned. Secretary STEEDS, Kevin Barrie has been resigned. Director ADAMS, Colin Raymond has been resigned. Director BAKER, Jeremy Frederick has been resigned. Director BROADHEAD, Tymon Piers has been resigned. Director BUTTERWORTH, Michael Guy has been resigned. Director CLARKE, Alison Jane has been resigned. Director FINN, Anthony has been resigned. Director KEOHANE, Thomas has been resigned. Director KILMARTIN, John Richard has been resigned. Director NICHOLS, Richard Stephen has been resigned. Director SELMAN, Roger Malcolm has been resigned. Director SIMPSON, Anthony Frederick has been resigned. Director STEEDS, Kevin Barrie has been resigned. Director TAYLOR, Michael John has been resigned. Director WITHEY, Sally-Ann Patricia has been resigned. Director WRIGHT, David Ernest has been resigned. Director WRIGHT, Stephen Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
JONES, Neil Garth
Appointed Date: 01 July 2016
59 years old

Director
MORROW, Martin
Appointed Date: 31 January 2012
57 years old

Resigned Directors

Secretary
BRAMALL, Helen Mary
Resigned: 31 December 2016
Appointed Date: 18 July 2015

Secretary
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 18 June 2001

Secretary
KEOHANE, Thomas
Resigned: 24 November 1992

Secretary
KILMARTIN, John Richard
Resigned: 04 March 1998
Appointed Date: 25 November 1992

Secretary
LEES, Jennifer Kathryn
Resigned: 08 August 2014
Appointed Date: 13 May 2005

Secretary
NICHOLS, Richard Stephen
Resigned: 18 June 2001
Appointed Date: 30 July 1999

Secretary
STEEDS, Kevin Barrie
Resigned: 30 July 1999
Appointed Date: 04 March 1998

Director
ADAMS, Colin Raymond
Resigned: 31 January 2012
Appointed Date: 11 April 2011
64 years old

Director
BAKER, Jeremy Frederick
Resigned: 04 March 1998
76 years old

Director
BROADHEAD, Tymon Piers
Resigned: 11 April 2011
Appointed Date: 31 May 2006
59 years old

Director
BUTTERWORTH, Michael Guy
Resigned: 13 May 2005
Appointed Date: 09 October 2002
64 years old

Director
CLARKE, Alison Jane
Resigned: 14 June 2015
Appointed Date: 31 December 2014
64 years old

Director
FINN, Anthony
Resigned: 31 January 2003
Appointed Date: 25 October 2000
68 years old

Director
KEOHANE, Thomas
Resigned: 24 November 1992
81 years old

Director
KILMARTIN, John Richard
Resigned: 04 March 1998
82 years old

Director
NICHOLS, Richard Stephen
Resigned: 31 October 2005
Appointed Date: 30 July 1999
60 years old

Director
SELMAN, Roger Malcolm
Resigned: 31 May 2006
Appointed Date: 13 May 2005
81 years old

Director
SIMPSON, Anthony Frederick
Resigned: 31 October 2001
Appointed Date: 25 October 2000
64 years old

Director
STEEDS, Kevin Barrie
Resigned: 13 July 2000
Appointed Date: 04 March 1998
67 years old

Director
TAYLOR, Michael John
Resigned: 29 November 1996
79 years old

Director
WITHEY, Sally-Ann Patricia
Resigned: 31 December 2014
Appointed Date: 28 November 2005
62 years old

Director
WRIGHT, David Ernest
Resigned: 09 October 2002
Appointed Date: 04 March 1998
81 years old

Director
WRIGHT, Stephen Michael
Resigned: 04 March 1998
64 years old

Persons With Significant Control

I G Communications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITIGATE SPONSORSHIP LIMITED Events

05 Jan 2017
Termination of appointment of Helen Mary Bramall as a secretary on 31 December 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 17 July 2016 with updates
04 Aug 2016
Appointment of Mr Neil Garth Jones as a director on 1 July 2016
02 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 116 more events
03 Nov 1988
Director resigned;new director appointed

03 Nov 1988
Registered office changed on 03/11/88 from: 2 baches street london N1 6UB

24 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Oct 1988
Memorandum and Articles of Association
20 Sep 1988
Incorporation

CITIGATE SPONSORSHIP LIMITED Charges

28 February 1991
Mortgage debenture
Delivered: 6 March 1991
Status: Satisfied on 2 March 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…