CITYROAD LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 5HZ
Company number 04842988
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address MALLARD HOUSE, HEAVENS WALK, DONCASTER, SOUTH YORKSHIRE, DN4 5HZ
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of CITYROAD LIMITED are www.cityroad.co.uk, and www.cityroad.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Cityroad Limited is a Private Limited Company. The company registration number is 04842988. Cityroad Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Cityroad Limited is Mallard House Heavens Walk Doncaster South Yorkshire Dn4 5hz. . BROOK, Luke is a Secretary of the company. ALCOCK, Christopher William John is a Director of the company. BREWSTER, Nigel is a Director of the company. PRATAP, Nicholas Robert is a Director of the company. Secretary APPLEYARD, Paul has been resigned. Secretary WHEELER, Jenna has been resigned. Secretary CFA SEC LTD has been resigned. Director ALCOCK, Christopher William John has been resigned. Director ALCOCK, Ronald Alfred William has been resigned. Director APPLEYARD, Paul has been resigned. Director COMPANYFORMATIONAGENT.COM LTD has been resigned. Director WELLS, Richard Charles has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
BROOK, Luke
Appointed Date: 01 June 2013

Director
ALCOCK, Christopher William John
Appointed Date: 18 December 2012
48 years old

Director
BREWSTER, Nigel
Appointed Date: 05 July 2011
52 years old

Director
PRATAP, Nicholas Robert
Appointed Date: 22 January 2012
49 years old

Resigned Directors

Secretary
APPLEYARD, Paul
Resigned: 18 August 2011
Appointed Date: 27 August 2003

Secretary
WHEELER, Jenna
Resigned: 01 June 2013
Appointed Date: 18 August 2011

Secretary
CFA SEC LTD
Resigned: 27 August 2003
Appointed Date: 23 July 2003

Director
ALCOCK, Christopher William John
Resigned: 18 August 2011
Appointed Date: 25 April 2006
48 years old

Director
ALCOCK, Ronald Alfred William
Resigned: 25 May 2011
Appointed Date: 25 April 2006
84 years old

Director
APPLEYARD, Paul
Resigned: 26 April 2006
Appointed Date: 27 August 2003
64 years old

Director
COMPANYFORMATIONAGENT.COM LTD
Resigned: 27 August 2003
Appointed Date: 23 July 2003

Director
WELLS, Richard Charles
Resigned: 26 April 2006
Appointed Date: 27 August 2003
66 years old

Persons With Significant Control

Mr Christopher William John Alcock
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Brewster
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYROAD LIMITED Events

20 Oct 2016
Satisfaction of charge 2 in full
20 Oct 2016
Satisfaction of charge 1 in full
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

...
... and 54 more events
27 Nov 2003
New secretary appointed;new director appointed
03 Sep 2003
Secretary resigned
03 Sep 2003
Director resigned
03 Sep 2003
Registered office changed on 03/09/03 from: 1A crown lane london SE19 3HF
23 Jul 2003
Incorporation

CITYROAD LIMITED Charges

27 June 2014
Charge code 0484 2988 0003
Delivered: 2 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 November 2012
All assets debenture
Delivered: 21 November 2012
Status: Satisfied on 20 October 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 November 2012
Debenture
Delivered: 10 November 2012
Status: Satisfied on 20 October 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…