CITY INSIGHTS LIMITED
LONDON THE CITY FINANCIAL RESEARCH CENTRE LIMITED

Hellopages » City of London » City of London » EC3V 3ND

Company number 03069601
Status Active
Incorporation Date 19 June 1995
Company Type Private Limited Company
Address C/O TAVISTOCK COMMUNICATIONS LIMITED, 1 CORNHILL, LONDON, ENGLAND, EC3V 3ND
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to C/O Tavistock Communications Limited 1 Cornhill London EC3V 3nd on 7 March 2017; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 10 ; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CITY INSIGHTS LIMITED are www.cityinsights.co.uk, and www.city-insights.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Insights Limited is a Private Limited Company. The company registration number is 03069601. City Insights Limited has been working since 19 June 1995. The present status of the company is Active. The registered address of City Insights Limited is C O Tavistock Communications Limited 1 Cornhill London England Ec3v 3nd. . CAREY, Jeremy Charles is a Director of the company. TAN, Axel Frazer Morschel is a Director of the company. Secretary FLETT, Magnus Martin has been resigned. Secretary NEWTON, Loveday Mary has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WATKINS, Cheryl has been resigned. Director BLOUNT, Charles John has been resigned. Director BRIDGES, Louise Marguerite has been resigned. Director COOPER, Antony Edward has been resigned. Director DOWNES, Justin Alasdair Melvin has been resigned. Director FOXMAN, Martin David has been resigned. Director HUDSON, Simon has been resigned. Director NEWTON, Edward James has been resigned. Director STEELE, Christopher James has been resigned. Director UTLEY, Andrew Nigel has been resigned. Director WEST, John Hereward has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CAREY, Jeremy Charles
Appointed Date: 03 July 2007
75 years old

Director
TAN, Axel Frazer Morschel
Appointed Date: 13 June 2000
57 years old

Resigned Directors

Secretary
FLETT, Magnus Martin
Resigned: 13 January 2003
Appointed Date: 25 June 1996

Secretary
NEWTON, Loveday Mary
Resigned: 24 June 1996
Appointed Date: 15 November 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

Secretary
WATKINS, Cheryl
Resigned: 24 April 2009
Appointed Date: 13 January 2003

Director
BLOUNT, Charles John
Resigned: 13 January 2003
Appointed Date: 29 April 1997
66 years old

Director
BRIDGES, Louise Marguerite
Resigned: 17 June 2011
Appointed Date: 13 January 2003
62 years old

Director
COOPER, Antony Edward
Resigned: 19 July 2010
Appointed Date: 18 February 2003
80 years old

Director
DOWNES, Justin Alasdair Melvin
Resigned: 31 October 1996
Appointed Date: 15 November 1995
75 years old

Director
FOXMAN, Martin David
Resigned: 22 June 2007
Appointed Date: 13 January 2003
72 years old

Director
HUDSON, Simon
Resigned: 30 September 2006
Appointed Date: 23 March 1999
69 years old

Director
NEWTON, Edward James
Resigned: 13 January 2003
Appointed Date: 15 November 1995
76 years old

Director
STEELE, Christopher James
Resigned: 28 July 1999
Appointed Date: 15 November 1995
75 years old

Director
UTLEY, Andrew Nigel
Resigned: 18 March 2007
Appointed Date: 01 September 2000
80 years old

Director
WEST, John Hereward
Resigned: 19 August 2014
Appointed Date: 13 January 2003
52 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 19 June 1995
Appointed Date: 19 June 1995

CITY INSIGHTS LIMITED Events

07 Mar 2017
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT to C/O Tavistock Communications Limited 1 Cornhill London EC3V 3nd on 7 March 2017
04 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 10

08 Jun 2016
Total exemption small company accounts made up to 31 August 2015
22 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10

08 Jun 2015
Accounts for a small company made up to 31 August 2014
...
... and 85 more events
29 Nov 1995
Registered office changed on 29/11/95 from: 30 lordship park stoke newington london N16 5UD
08 Sep 1995
Director resigned
08 Sep 1995
Secretary resigned
08 Sep 1995
Registered office changed on 08/09/95 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle st. London EC2A 4SD
19 Jun 1995
Incorporation

CITY INSIGHTS LIMITED Charges

21 February 2003
Debenture
Delivered: 28 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 July 1999
Debenture
Delivered: 5 August 1999
Status: Satisfied on 22 January 2001
Persons entitled: Salisbury Associates Limited
Description: .. fixed and floating charges over the undertaking and all…