CITO LIMITED
KNARESBOROUGH

Hellopages » North Yorkshire » Harrogate » HG5 8NQ

Company number 03859958
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address MONKSWELL BUSINESS CENTRE, MANSE LANE, KNARESBOROUGH, NORTH YORKSHIRE, UNITED KINGDOM, HG5 8NQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Appointment of Elaine Patricia Stewart as a secretary on 8 December 2016; Termination of appointment of John Leonard Miles as a secretary on 8 December 2016; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of CITO LIMITED are www.cito.co.uk, and www.cito.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Cito Limited is a Private Limited Company. The company registration number is 03859958. Cito Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Cito Limited is Monkswell Business Centre Manse Lane Knaresborough North Yorkshire United Kingdom Hg5 8nq. . STEWART, Elaine Patricia is a Secretary of the company. BROWN, Deirdre Louise is a Director of the company. MILES, John Leonard is a Director of the company. RABEY, David William is a Director of the company. STEWART, Elaine Patricia is a Director of the company. TRUEMAN, Richard is a Director of the company. Secretary MILES, John Leonard has been resigned. Secretary RABEY, David William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HARRISON, Philip George has been resigned. Director JONES, Colin Lloyd has been resigned. Director LIPPETT, Stephen Charles Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
STEWART, Elaine Patricia
Appointed Date: 08 December 2016

Director
BROWN, Deirdre Louise
Appointed Date: 15 October 1999
63 years old

Director
MILES, John Leonard
Appointed Date: 19 November 1999
78 years old

Director
RABEY, David William
Appointed Date: 15 October 1999
79 years old

Director
STEWART, Elaine Patricia
Appointed Date: 14 February 2014
69 years old

Director
TRUEMAN, Richard
Appointed Date: 30 November 1999
77 years old

Resigned Directors

Secretary
MILES, John Leonard
Resigned: 08 December 2016
Appointed Date: 30 November 2011

Secretary
RABEY, David William
Resigned: 30 November 2011
Appointed Date: 15 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

Director
HARRISON, Philip George
Resigned: 30 November 2011
Appointed Date: 30 November 1999
73 years old

Director
JONES, Colin Lloyd
Resigned: 28 January 2003
Appointed Date: 30 November 1999
65 years old

Director
LIPPETT, Stephen Charles Frank
Resigned: 20 November 2001
Appointed Date: 30 November 1999
73 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 1999
Appointed Date: 15 October 1999

CITO LIMITED Events

08 Dec 2016
Appointment of Elaine Patricia Stewart as a secretary on 8 December 2016
08 Dec 2016
Termination of appointment of John Leonard Miles as a secretary on 8 December 2016
25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
21 Oct 2016
Registered office address changed from 10 Town Gate Guiseley Leeds LS20 9JA to Monkswell Business Centre Manse Lane Knaresborough North Yorkshire HG5 8NQ on 21 October 2016
09 Jun 2016
Accounts for a small company made up to 31 December 2015
...
... and 58 more events
27 Oct 1999
Director resigned
27 Oct 1999
Secretary resigned
27 Oct 1999
New secretary appointed;new director appointed
27 Oct 1999
New director appointed
15 Oct 1999
Incorporation