CITYNET INSURANCE BROKERS LIMITED
LONDON CITYNET RESOURCES LIMITED

Hellopages » City of London » City of London » EC3M 4BS

Company number 03933031
Status Active
Incorporation Date 24 February 2000
Company Type Private Limited Company
Address 71 GROUND FLOOR, 71 FENCHURCH STREET, LONDON, ENGLAND, EC3M 4BS
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Full accounts made up to 29 February 2016; Satisfaction of charge 4 in full. The most likely internet sites of CITYNET INSURANCE BROKERS LIMITED are www.citynetinsurancebrokers.co.uk, and www.citynet-insurance-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citynet Insurance Brokers Limited is a Private Limited Company. The company registration number is 03933031. Citynet Insurance Brokers Limited has been working since 24 February 2000. The present status of the company is Active. The registered address of Citynet Insurance Brokers Limited is 71 Ground Floor 71 Fenchurch Street London England Ec3m 4bs. . WALLAND, David is a Secretary of the company. CHARMAN, Sacha John is a Director of the company. COLOSSO, Adrian is a Director of the company. HICKS, Tim is a Director of the company. KINSELLA, Gerard Thomas is a Director of the company. PENNINGTON LEGH, Peter Russell is a Director of the company. PURVES, Anthony Martin is a Director of the company. REASON, Andrew Michael is a Director of the company. SCOTT, Richard John is a Director of the company. SEELEY, Richard John is a Director of the company. WALLAND, David is a Director of the company. WALSH, Andrew Mark is a Director of the company. Secretary STEVENSON, Christopher Burnett has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CAMPION, William Philip has been resigned. Director COOK, Nicholas James has been resigned. Director KELLIHER, Patrick Joseph has been resigned. Director MITCHENALL, Grant Warren has been resigned. Director SATCHWELL, John Patrick has been resigned. Director SIMEONI, Marcus James has been resigned. Director WEEDY, Melanie Jane has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
WALLAND, David
Appointed Date: 13 September 2007

Director
CHARMAN, Sacha John
Appointed Date: 01 June 2013
47 years old

Director
COLOSSO, Adrian
Appointed Date: 02 February 2016
68 years old

Director
HICKS, Tim
Appointed Date: 04 November 2014
46 years old

Director
KINSELLA, Gerard Thomas
Appointed Date: 19 May 2003
61 years old

Director
PENNINGTON LEGH, Peter Russell
Appointed Date: 01 March 2003
76 years old

Director
PURVES, Anthony Martin
Appointed Date: 18 October 2012
55 years old

Director
REASON, Andrew Michael
Appointed Date: 18 December 2012
44 years old

Director
SCOTT, Richard John
Appointed Date: 02 May 2001
57 years old

Director
SEELEY, Richard John
Appointed Date: 25 June 2013
52 years old

Director
WALLAND, David
Appointed Date: 19 December 2007
56 years old

Director
WALSH, Andrew Mark
Appointed Date: 04 November 2014
46 years old

Resigned Directors

Secretary
STEVENSON, Christopher Burnett
Resigned: 13 September 2007
Appointed Date: 08 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 May 2000
Appointed Date: 24 February 2000

Director
CAMPION, William Philip
Resigned: 01 March 2001
Appointed Date: 10 January 2001
83 years old

Director
COOK, Nicholas James
Resigned: 04 February 2005
Appointed Date: 18 October 2004
55 years old

Director
KELLIHER, Patrick Joseph
Resigned: 01 September 2002
Appointed Date: 08 May 2000
76 years old

Director
MITCHENALL, Grant Warren
Resigned: 03 August 2005
Appointed Date: 01 March 2003
60 years old

Director
SATCHWELL, John Patrick
Resigned: 01 November 2012
Appointed Date: 08 May 2000
68 years old

Director
SIMEONI, Marcus James
Resigned: 30 September 2005
Appointed Date: 01 March 2003
58 years old

Director
WEEDY, Melanie Jane
Resigned: 19 December 2007
Appointed Date: 19 May 2003
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2002
Appointed Date: 24 February 2000

Persons With Significant Control

Mr Richard John Scott
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITYNET INSURANCE BROKERS LIMITED Events

28 Feb 2017
Confirmation statement made on 24 February 2017 with updates
09 Dec 2016
Full accounts made up to 29 February 2016
12 Oct 2016
Satisfaction of charge 4 in full
27 Apr 2016
Registered office address changed from 108 Fenchurch Street London EC3M 5JR to 71 Ground Floor 71 Fenchurch Street London EC3M 4BS on 27 April 2016
29 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 210,527

...
... and 104 more events
07 Jun 2000
New director appointed
24 May 2000
Ad 08/05/00--------- £ si 99@1=99 £ ic 1/100
24 May 2000
New secretary appointed
24 May 2000
New director appointed
24 Feb 2000
Incorporation

CITYNET INSURANCE BROKERS LIMITED Charges

22 November 2012
Guarantee and debenture
Delivered: 28 November 2012
Status: Satisfied on 12 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2012
Rent deposit deed
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: Interest in £20,577.00 or such other sum as is from time to…
3 June 2010
Rent deposit deed
Delivered: 8 June 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £20,577 or such other sum as is from time to time held by…
6 September 2007
Rent deposit deed
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £16,673.00.