CITY SCREEN [BATH] LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9AG

Company number 04415763
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address 8TH FLOOR VANTAGE LONDON, GREAT WEST ROAD, BRENTFORD, ENGLAND, ENGLAND, TW8 9AG
Home Country United Kingdom
Nature of Business 59140 - Motion picture projection activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Appointment of Mr Roei Kaufman as a director on 21 March 2017; Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017. The most likely internet sites of CITY SCREEN [BATH] LIMITED are www.cityscreenbath.co.uk, and www.city-screen-bath.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. City Screen Bath Limited is a Private Limited Company. The company registration number is 04415763. City Screen Bath Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of City Screen Bath Limited is 8th Floor Vantage London Great West Road Brentford England England Tw8 9ag. . SMITH, Fiona Elizabeth is a Secretary of the company. KAUFMAN, Roei is a Director of the company. KEREN, Merav is a Director of the company. Secretary OATEY, Alastair Irven has been resigned. Secretary SHERWOOD, Jacquelyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOUSKILA, Ariel Nisim has been resigned. Director BOWCOCK, Philip has been resigned. Director DE REYES KING, Hilary Annette has been resigned. Director GOLEBY, Lyn Mary has been resigned. Director JACOBOVITS DE SZEGED, Natascha has been resigned. Director JERVIS, Vincent Gregory has been resigned. Director JONES, Anthony John has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director OATEY, Alastair Irven has been resigned. Director WIENER, Stephen Mark has been resigned. The company operates in "Motion picture projection activities".


Current Directors

Secretary
SMITH, Fiona Elizabeth
Appointed Date: 01 October 2013

Director
KAUFMAN, Roei
Appointed Date: 21 March 2017
40 years old

Director
KEREN, Merav
Appointed Date: 01 July 2015
49 years old

Resigned Directors

Secretary
OATEY, Alastair Irven
Resigned: 20 December 2012
Appointed Date: 01 June 2003

Secretary
SHERWOOD, Jacquelyn
Resigned: 01 June 2003
Appointed Date: 12 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Secretary
OLSWANG COSEC LIMITED
Resigned: 30 September 2013
Appointed Date: 20 December 2012

Director
BOUSKILA, Ariel Nisim
Resigned: 21 March 2017
Appointed Date: 31 October 2016
51 years old

Director
BOWCOCK, Philip
Resigned: 09 June 2015
Appointed Date: 20 December 2012
57 years old

Director
DE REYES KING, Hilary Annette
Resigned: 04 December 2012
Appointed Date: 31 March 2003
95 years old

Director
GOLEBY, Lyn Mary
Resigned: 31 October 2016
Appointed Date: 08 November 2005
67 years old

Director
JACOBOVITS DE SZEGED, Natascha
Resigned: 03 February 2005
Appointed Date: 12 April 2002
50 years old

Director
JERVIS, Vincent Gregory
Resigned: 30 November 2016
Appointed Date: 12 April 2002
57 years old

Director
JONES, Anthony John
Resigned: 01 November 2005
Appointed Date: 12 April 2002
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Director
OATEY, Alastair Irven
Resigned: 03 November 2015
Appointed Date: 03 February 2005
56 years old

Director
WIENER, Stephen Mark
Resigned: 31 March 2014
Appointed Date: 20 December 2012
73 years old

Persons With Significant Control

Picturehouse Cinemas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY SCREEN [BATH] LIMITED Events

17 May 2017
Confirmation statement made on 12 April 2017 with updates
28 Mar 2017
Appointment of Mr Roei Kaufman as a director on 21 March 2017
28 Mar 2017
Termination of appointment of Ariel Nisim Bouskila as a director on 21 March 2017
21 Dec 2016
Secretary's details changed for Fiona Elizabeth Smith on 24 October 2016
13 Dec 2016
Termination of appointment of Vincent Gregory Jervis as a director on 30 November 2016
...
... and 85 more events
12 Jul 2002
New director appointed
12 Jul 2002
Registered office changed on 12/07/02 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
12 Jul 2002
Secretary resigned
12 Jul 2002
Director resigned
12 Apr 2002
Incorporation

CITY SCREEN [BATH] LIMITED Charges

18 August 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 12 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…