CITRUS TRAINING LIMITED
IRTHLINGBOROUGH

Hellopages » Northamptonshire » East Northamptonshire » NN9 5QF

Company number 05108231
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address CITRUS GROUP HOUSE, DIAMOND WAY, NENE PARK, IRTHLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5QF
Home Country United Kingdom
Nature of Business 94120 - Activities of professional membership organizations
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of CITRUS TRAINING LIMITED are www.citrustraining.co.uk, and www.citrus-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Citrus Training Limited is a Private Limited Company. The company registration number is 05108231. Citrus Training Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Citrus Training Limited is Citrus Group House Diamond Way Nene Park Irthlingborough Northamptonshire Nn9 5qf. . GOODSHIP, Tina Frances is a Secretary of the company. MAGEE, Christopher Hugh David is a Director of the company. O'HANLON, Vincent Thomas is a Director of the company. O'RAGHALLAIGH, Colm is a Director of the company. STANLEY, Colin Robert is a Director of the company. TAYLOR, Wayne is a Director of the company. WALKER, Charlotte Elizabeth is a Director of the company. Secretary JONES, Christopher Howard has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director SHORCONTROL SAFETY LIMITED has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Activities of professional membership organizations".


Current Directors

Secretary
GOODSHIP, Tina Frances
Appointed Date: 27 April 2007

Director
MAGEE, Christopher Hugh David
Appointed Date: 22 April 2004
90 years old

Director
O'HANLON, Vincent Thomas
Appointed Date: 30 June 2004
75 years old

Director
O'RAGHALLAIGH, Colm
Appointed Date: 22 April 2004
61 years old

Director
STANLEY, Colin Robert
Appointed Date: 01 June 2004
85 years old

Director
TAYLOR, Wayne
Appointed Date: 11 June 2004
56 years old

Director
WALKER, Charlotte Elizabeth
Appointed Date: 01 May 2013
47 years old

Resigned Directors

Secretary
JONES, Christopher Howard
Resigned: 27 April 2007
Appointed Date: 15 June 2004

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 22 April 2004
Appointed Date: 21 April 2004

Director
SHORCONTROL SAFETY LIMITED
Resigned: 20 January 2016
Appointed Date: 22 April 2004

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 22 April 2004
Appointed Date: 21 April 2004

Persons With Significant Control

Mr Christopher Hugh David Magee
Notified on: 22 April 2016
90 years old
Nature of control: Has significant influence or control

Mr Vincent Thomas O'Hanlon
Notified on: 22 April 2016
75 years old
Nature of control: Has significant influence or control

Mr Colm O'Raghallaigh
Notified on: 22 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Wayne Taylor
Notified on: 22 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Wayne Taylor
Notified on: 22 April 2016
56 years old
Nature of control: Has significant influence or control

Miss Charlotte Elizabeth Walker
Notified on: 22 April 2016
47 years old
Nature of control: Has significant influence or control

Shorcontrol Safety Limited
Notified on: 22 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

CITRUS TRAINING LIMITED Events

09 May 2017
Confirmation statement made on 21 April 2017 with updates
02 Feb 2017
Director's details changed for Miss Charlotte Elizabeth Walker on 2 February 2017
17 Nov 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Director's details changed for Mr Wayne Taylor on 2 June 2016
20 May 2016
Secretary's details changed for Tina Frances Goodship on 17 February 2016
...
... and 52 more events
08 Jun 2004
New director appointed
08 Jun 2004
Registered office changed on 08/06/04 from: 91 headlands kettering northamptonshire NN15
26 May 2004
New director appointed
18 May 2004
New director appointed
21 Apr 2004
Incorporation

CITRUS TRAINING LIMITED Charges

23 December 2009
Debenture
Delivered: 29 December 2009
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 July 2008
Debenture
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…