CITYDESIGN (MANUFACTURING) LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 3EY

Company number 03769168
Status Active
Incorporation Date 13 May 1999
Company Type Private Limited Company
Address 8 WATLING DRIVE, HINCKLEY, LEICESTERSHIRE, LE10 3EY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-05 GBP 1,000 . The most likely internet sites of CITYDESIGN (MANUFACTURING) LIMITED are www.citydesignmanufacturing.co.uk, and www.citydesign-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Nuneaton Rail Station is 3.4 miles; to Bedworth Rail Station is 4.7 miles; to Coventry Rail Station is 10.1 miles; to Rugby Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citydesign Manufacturing Limited is a Private Limited Company. The company registration number is 03769168. Citydesign Manufacturing Limited has been working since 13 May 1999. The present status of the company is Active. The registered address of Citydesign Manufacturing Limited is 8 Watling Drive Hinckley Leicestershire Le10 3ey. . HENRIKSEN, Carsten is a Secretary of the company. HENRIKSEN, Carsten is a Director of the company. MAXTED, Martin Reginald is a Director of the company. MAXTED, Susan Jane is a Director of the company. Secretary MOORE, Bethan Alison has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director HENRIKSEN, Kirsten has been resigned. Director KAALUND, Kjeld has been resigned. Director MADSEN, Peter has been resigned. Director PETERSEN, Morten has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HENRIKSEN, Carsten
Appointed Date: 15 June 1999

Director
HENRIKSEN, Carsten
Appointed Date: 15 June 1999
64 years old

Director
MAXTED, Martin Reginald
Appointed Date: 17 May 1999
69 years old

Director
MAXTED, Susan Jane
Appointed Date: 02 December 2003
58 years old

Resigned Directors

Secretary
MOORE, Bethan Alison
Resigned: 15 June 1999
Appointed Date: 17 May 1999

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 17 May 1999
Appointed Date: 13 May 1999

Director
HENRIKSEN, Kirsten
Resigned: 29 April 2013
Appointed Date: 02 December 2003
65 years old

Director
KAALUND, Kjeld
Resigned: 27 June 2003
Appointed Date: 15 June 1999
82 years old

Director
MADSEN, Peter
Resigned: 27 June 2003
Appointed Date: 15 June 1999
75 years old

Director
PETERSEN, Morten
Resigned: 27 June 2003
Appointed Date: 07 March 2002
64 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 17 May 1999
Appointed Date: 13 May 1999

Persons With Significant Control

Mr Carsten Henriksen
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Martin Maxted
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Jane Maxted
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYDESIGN (MANUFACTURING) LIMITED Events

16 Jan 2017
Confirmation statement made on 1 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 47 more events
25 May 1999
Registered office changed on 25/05/99 from: 46 syon lane isleworth middlesex TW7 5NQ
24 May 1999
Director resigned
24 May 1999
Secretary resigned
24 May 1999
New secretary appointed
13 May 1999
Incorporation

CITYDESIGN (MANUFACTURING) LIMITED Charges

3 August 1999
Mortgage debenture
Delivered: 9 August 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…