CITITEC ASSOCIATES LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 03614377
Status Active
Incorporation Date 12 August 1998
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 August 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Stephen Gary Grant on 30 October 2015. The most likely internet sites of CITITEC ASSOCIATES LIMITED are www.cititecassociates.co.uk, and www.cititec-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cititec Associates Limited is a Private Limited Company. The company registration number is 03614377. Cititec Associates Limited has been working since 12 August 1998. The present status of the company is Active. The registered address of Cititec Associates Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . BENVENISTE, Robert is a Director of the company. GRANT, Craig Richard is a Director of the company. GRANT, Stephen Gary is a Director of the company. NEWSUM, Richard Nevin is a Director of the company. Nominee Secretary FORMATION SECRETARIES LTD has been resigned. Secretary GRANT, Robert Daniel has been resigned. Director CHAWLA, Parminder has been resigned. Director DAVID, Huw Richard George has been resigned. Nominee Director FORMATION NOMINEES LTD has been resigned. Director GRANT, Robert Daniel has been resigned. Director MILES, Christopher John has been resigned. Director RECHNIC, Grant Laurence has been resigned. Director RICHMOND, James Lee has been resigned. Director STOCKDALE, Desmond has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BENVENISTE, Robert
Appointed Date: 01 October 2014
44 years old

Director
GRANT, Craig Richard
Appointed Date: 01 October 2014
44 years old

Director
GRANT, Stephen Gary
Appointed Date: 12 August 1998
65 years old

Director
NEWSUM, Richard Nevin
Appointed Date: 23 August 2010
72 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LTD
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Secretary
GRANT, Robert Daniel
Resigned: 08 August 2014
Appointed Date: 12 August 1998

Director
CHAWLA, Parminder
Resigned: 13 August 2010
Appointed Date: 18 September 2009
54 years old

Director
DAVID, Huw Richard George
Resigned: 11 August 2014
Appointed Date: 21 May 2014
53 years old

Nominee Director
FORMATION NOMINEES LTD
Resigned: 12 August 1998
Appointed Date: 12 August 1998

Director
GRANT, Robert Daniel
Resigned: 08 August 2014
Appointed Date: 18 September 2009
47 years old

Director
MILES, Christopher John
Resigned: 29 May 2015
Appointed Date: 21 May 2014
51 years old

Director
RECHNIC, Grant Laurence
Resigned: 03 October 2003
Appointed Date: 27 September 1999
64 years old

Director
RICHMOND, James Lee
Resigned: 07 September 2012
Appointed Date: 13 August 2010
50 years old

Director
STOCKDALE, Desmond
Resigned: 30 January 2003
Appointed Date: 12 August 1998
50 years old

Persons With Significant Control

Cititec Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITITEC ASSOCIATES LIMITED Events

12 Aug 2016
Confirmation statement made on 12 August 2016 with updates
20 Jul 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Director's details changed for Mr Stephen Gary Grant on 30 October 2015
03 Oct 2015
Full accounts made up to 31 December 2014
18 Aug 2015
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,000

...
... and 71 more events
18 Aug 1998
Registered office changed on 18/08/98 from: 4 twyford business park station road twyford reading berkshire RG10 9TU
18 Aug 1998
New director appointed
18 Aug 1998
New secretary appointed
18 Aug 1998
New director appointed
12 Aug 1998
Incorporation

CITITEC ASSOCIATES LIMITED Charges

19 November 2001
Fixed and floating charge
Delivered: 23 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 1999
Mortgage debenture
Delivered: 30 July 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…