CITRUS GLOBAL LIMITED
BISHOP'S STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 3AR

Company number 06510114
Status Active
Incorporation Date 20 February 2008
Company Type Private Limited Company
Address 5 DUCKETTS WHARF, SOUTH STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3AR
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Director's details changed for Michael Antony Palmer on 17 March 2017; Director's details changed for Leighton Raphel Stevens on 17 March 2017; Confirmation statement made on 20 February 2017 with updates. The most likely internet sites of CITRUS GLOBAL LIMITED are www.citrusglobal.co.uk, and www.citrus-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Stansted Airport Rail Station is 4.5 miles; to Harlow Mill Rail Station is 5.4 miles; to Harlow Town Rail Station is 6.5 miles; to Audley End Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citrus Global Limited is a Private Limited Company. The company registration number is 06510114. Citrus Global Limited has been working since 20 February 2008. The present status of the company is Active. The registered address of Citrus Global Limited is 5 Ducketts Wharf South Street Bishop S Stortford Hertfordshire Cm23 3ar. . STEVENS, Josephine Ann is a Secretary of the company. PALMER, Michael Antony is a Director of the company. STEVENS, Leighton Raphel is a Director of the company. Secretary HAWKINS, Kelly has been resigned. Director HARMAN, Mark Lee has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
STEVENS, Josephine Ann
Appointed Date: 21 February 2015

Director
PALMER, Michael Antony
Appointed Date: 09 April 2010
44 years old

Director
STEVENS, Leighton Raphel
Appointed Date: 09 April 2010
44 years old

Resigned Directors

Secretary
HAWKINS, Kelly
Resigned: 09 April 2010
Appointed Date: 20 February 2008

Director
HARMAN, Mark Lee
Resigned: 12 April 2010
Appointed Date: 20 February 2008
44 years old

Persons With Significant Control

Ronald Albert Burford
Notified on: 1 September 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Miss Diana Pauline Burford
Notified on: 1 September 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITRUS GLOBAL LIMITED Events

17 Mar 2017
Director's details changed for Michael Antony Palmer on 17 March 2017
17 Mar 2017
Director's details changed for Leighton Raphel Stevens on 17 March 2017
10 Mar 2017
Confirmation statement made on 20 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jun 2016
All of the property or undertaking has been released and no longer forms part of charge 1
...
... and 32 more events
27 May 2009
Return made up to 20/02/09; full list of members
27 May 2009
Gbp nc 1000/10000\28/02/08
26 Mar 2008
Ad 20/02/08\gbp si 1@1=1\gbp ic 1/2\
26 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
20 Feb 2008
Incorporation

CITRUS GLOBAL LIMITED Charges

13 June 2012
Rent deposit deed
Delivered: 15 June 2012
Status: Outstanding
Persons entitled: L T Holdings Jersey Limited
Description: The deposit monies from time to time deposited pursuant to…
19 April 2011
Rent deposit deed
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Lt Holdings Jersey Limited
Description: The sum of £5,000.