CITY ANALYTICAL SERVICES LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2LZ
Company number 02050581
Status Active
Incorporation Date 28 August 1986
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 50,000 . The most likely internet sites of CITY ANALYTICAL SERVICES LTD are www.cityanalyticalservices.co.uk, and www.city-analytical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. City Analytical Services Ltd is a Private Limited Company. The company registration number is 02050581. City Analytical Services Ltd has been working since 28 August 1986. The present status of the company is Active. The registered address of City Analytical Services Ltd is Severn Trent Centre 2 St John S Street Coventry Cv1 2lz. . CAMPBELL, Aline Anne is a Secretary of the company. DOVEY, Mark James is a Director of the company. MCPHEELY, Robert Craig is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary CHETTLE, David has been resigned. Secretary DAVIES, Peter Peers has been resigned. Secretary GEANEY, Barry Patrick has been resigned. Secretary HANSFORD, Hazel Christine has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Director BALDWIN, Christopher has been resigned. Director BILLINGS, Clifford Victor has been resigned. Director GEANEY, Barry Patrick has been resigned. Director GIBSON, Andrew Watson has been resigned. Director HANSFORD, Hazel Christine has been resigned. Director HANSFORD, Hazel Christine has been resigned. Director HENTON, Rachel Ann has been resigned. Director HOOD PICKARD, Tracy Linda has been resigned. Director MARSHALL, Katharine has been resigned. Director MARSHALL, Stephen Michael has been resigned. Director PEACE, Roger Kenneth has been resigned. Director PICKARD, James Arthur has been resigned. Director PORRITT, Kerry Anne Abigail has been resigned. Director SENIOR, Paul Michael has been resigned. Director TYLER, Gerard Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, Aline Anne
Appointed Date: 04 September 2014

Director
DOVEY, Mark James
Appointed Date: 10 March 2014
47 years old

Director
MCPHEELY, Robert Craig
Appointed Date: 01 April 2007
63 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 03 September 2014
Appointed Date: 18 February 2011

Secretary
BRIERLEY, Richard Paul
Resigned: 18 February 2011
Appointed Date: 01 October 2009

Secretary
CHETTLE, David
Resigned: 31 March 2007
Appointed Date: 01 February 2006

Secretary
DAVIES, Peter Peers
Resigned: 01 February 2006
Appointed Date: 31 December 2001

Secretary
GEANEY, Barry Patrick
Resigned: 24 October 2001
Appointed Date: 16 November 1994

Secretary
HANSFORD, Hazel Christine
Resigned: 16 November 1994

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 01 April 2007

Director
BALDWIN, Christopher
Resigned: 31 March 2007
Appointed Date: 06 October 2006
58 years old

Director
BILLINGS, Clifford Victor
Resigned: 19 December 2001
Appointed Date: 07 November 2000
79 years old

Director
GEANEY, Barry Patrick
Resigned: 24 October 2001
Appointed Date: 07 July 2000
61 years old

Director
GIBSON, Andrew Watson
Resigned: 31 March 2006
Appointed Date: 27 May 2002
62 years old

Director
HANSFORD, Hazel Christine
Resigned: 17 May 1996
Appointed Date: 09 June 1993
71 years old

Director
HANSFORD, Hazel Christine
Resigned: 30 June 1993
Appointed Date: 02 March 1993
71 years old

Director
HENTON, Rachel Ann
Resigned: 31 March 2007
Appointed Date: 23 January 2002
57 years old

Director
HOOD PICKARD, Tracy Linda
Resigned: 31 December 2001
Appointed Date: 01 January 1998
59 years old

Director
MARSHALL, Katharine
Resigned: 31 December 2001
Appointed Date: 01 January 1998
67 years old

Director
MARSHALL, Stephen Michael
Resigned: 31 December 2001
Appointed Date: 24 June 1994
66 years old

Director
PEACE, Roger Kenneth
Resigned: 01 June 2002
Appointed Date: 31 December 2001
63 years old

Director
PICKARD, James Arthur
Resigned: 31 December 2001
71 years old

Director
PORRITT, Kerry Anne Abigail
Resigned: 31 December 2011
Appointed Date: 01 April 2007
55 years old

Director
SENIOR, Paul Michael
Resigned: 01 November 2011
Appointed Date: 01 April 2007
70 years old

Director
TYLER, Gerard Peter
Resigned: 10 March 2014
Appointed Date: 31 December 2011
63 years old

Persons With Significant Control

Severn Trent Services Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY ANALYTICAL SERVICES LTD Events

18 Apr 2017
Confirmation statement made on 11 April 2017 with updates
10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
13 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 50,000

...
... and 153 more events
05 Jan 1988
Accounting reference date shortened from 31/03 to 31/12

11 Feb 1987
Particulars of mortgage/charge

05 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Sep 1986
Registered office changed on 15/09/86 from: somerset house temple street birmingham B2 5DP

28 Aug 1986
Certificate of Incorporation

CITY ANALYTICAL SERVICES LTD Charges

10 February 1997
Fixed charge supplemental to a debenture dated 24/1/95 issued by the company
Delivered: 20 February 1997
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all rights,title and interest in or…
24 January 1995
Debenture
Delivered: 1 February 1995
Status: Satisfied on 14 May 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1993
Fixed charge
Delivered: 14 April 1993
Status: Outstanding
Persons entitled: Alex. Lawrie Receivables Financing Limited
Description: Fixed charge on book and other debts as are not sold to and…
26 May 1988
Legal charge
Delivered: 31 May 1988
Status: Satisfied on 9 April 1993
Persons entitled: The Council of the City of Coventry
Description: Equipment comprising kjeltec system bottle shaker and…
30 January 1987
Debenture
Delivered: 11 February 1987
Status: Satisfied on 25 September 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…