CIT WORLDWIDE LIMITED
HULL INVESTMENT TECHNOLOGIES LTD CREATIVE INVESTMENT TECHNOLOGIES LTD

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU1 1UU

Company number 07602228
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address C4DI, 31-33 QUEEN STREET, HULL, ENGLAND, HU1 1UU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Termination of appointment of Kevin Brady as a director on 9 May 2017; Annual return made up to 26 January 2016 with full list of shareholders; Amended total exemption small company accounts made up to 31 December 2014. The most likely internet sites of CIT WORLDWIDE LIMITED are www.citworldwide.co.uk, and www.cit-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Cit Worldwide Limited is a Private Limited Company. The company registration number is 07602228. Cit Worldwide Limited has been working since 13 April 2011. The present status of the company is Active. The registered address of Cit Worldwide Limited is C4di 31 33 Queen Street Hull England Hu1 1uu. . HEYDARABI, Mohammad Behnam is a Director of the company. MOEINIJAZANI, Berjanet is a Director of the company. PATERSON, Alex S J is a Director of the company. Secretary BROWN, Claire has been resigned. Secretary PATERSON, Alexander Stewart has been resigned. Director BRADY, Kevin has been resigned. Director BRADY, Kevin has been resigned. Director HEYDARARABI, Mohammad has been resigned. Director MOEINIJAZANI, Berjanet has been resigned. Director PATERSON, Alex S J has been resigned. Director PATERSON, Alex S J has been resigned. Director PATERSON, Alexander Stewart has been resigned. Director ROXBURGHE, Alexander has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HEYDARABI, Mohammad Behnam
Appointed Date: 01 August 2012
49 years old

Director
MOEINIJAZANI, Berjanet
Appointed Date: 25 March 2014
44 years old

Director
PATERSON, Alex S J
Appointed Date: 13 April 2011
48 years old

Resigned Directors

Secretary
BROWN, Claire
Resigned: 12 June 2012
Appointed Date: 13 April 2011

Secretary
PATERSON, Alexander Stewart
Resigned: 04 October 2013
Appointed Date: 30 April 2011

Director
BRADY, Kevin
Resigned: 09 May 2017
Appointed Date: 01 January 2016
50 years old

Director
BRADY, Kevin
Resigned: 01 October 2015
Appointed Date: 01 October 2015
50 years old

Director
HEYDARARABI, Mohammad
Resigned: 04 April 2012
Appointed Date: 01 July 2011
49 years old

Director
MOEINIJAZANI, Berjanet
Resigned: 01 January 2015
Appointed Date: 24 March 2014
44 years old

Director
PATERSON, Alex S J
Resigned: 03 October 2013
Appointed Date: 02 May 2011
48 years old

Director
PATERSON, Alex S J
Resigned: 01 January 2013
Appointed Date: 13 April 2011
48 years old

Director
PATERSON, Alexander Stewart
Resigned: 29 April 2013
Appointed Date: 01 July 2012
75 years old

Director
ROXBURGHE, Alexander
Resigned: 01 August 2014
Appointed Date: 03 October 2013
48 years old

Persons With Significant Control

Mr. Alex Paterson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – 75% or more

CIT WORLDWIDE LIMITED Events

09 May 2017
Termination of appointment of Kevin Brady as a director on 9 May 2017
02 Mar 2017
Annual return made up to 26 January 2016 with full list of shareholders
09 Jan 2017
Amended total exemption small company accounts made up to 31 December 2014
28 Dec 2016
Registered office address changed from Dash House 5-7 Union Street Hull East Yorkshire HU2 8HD England to C4Di 31-33 Queen Street Hull HU1 1UU on 28 December 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
...
... and 41 more events
24 May 2012
Director's details changed for Alex Paterson on 1 April 2012
24 May 2012
Secretary's details changed for Claire Brown on 1 April 2012
15 May 2012
Registered office address changed from , C.I.T House 46 Potters Lane, Kiln Farm, Milton Keynes, Buckinghamshire, MK11 3HQ, United Kingdom on 15 May 2012
13 Jul 2011
Appointment of Mr Mohammad Heydararabi as a director
13 Apr 2011
Incorporation

CIT WORLDWIDE LIMITED Charges

7 June 2016
Charge code 0760 2228 0001
Delivered: 24 June 2016
Status: Satisfied on 22 July 2016
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…