CI ENTERPRISES LIMITED
LONDON CARE BRITAIN TRADING LIMITED

Hellopages » Greater London » Lambeth » SE1 7TP
Company number 02306212
Status Active
Incorporation Date 17 October 1988
Company Type Private Limited Company
Address 87-90 CAMELFORD HOUSE, 87-90 CAMELFORD HOUSE 89 ALBERT EMBANKMENT, LONDON, LONDON, SE1 7TP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016. The most likely internet sites of CI ENTERPRISES LIMITED are www.cienterprises.co.uk, and www.ci-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Ci Enterprises Limited is a Private Limited Company. The company registration number is 02306212. Ci Enterprises Limited has been working since 17 October 1988. The present status of the company is Active. The registered address of Ci Enterprises Limited is 87 90 Camelford House 87 90 Camelford House 89 Albert Embankment London London Se1 7tp. . HEWITT, Rachel is a Secretary of the company. HEWITT, Rachel Helen is a Director of the company. LEE, Laurie Joseph is a Director of the company. Secretary BAMPTON, Barbara Joan has been resigned. Secretary DAY, William Michael has been resigned. Secretary DAY, William Michael has been resigned. Secretary DIXON, Pamela Ann has been resigned. Secretary HOPKINS, Richard Julian has been resigned. Secretary MORRIS, Timothy Simon has been resigned. Secretary MURRAY, Antony Charles has been resigned. Secretary SCOTT, Nigel Keith Lethbridge has been resigned. Secretary TAPP, Charles William Nicolas has been resigned. Secretary THEVASAGAYAM, Mahilrajan Frederick has been resigned. Secretary WHITEHALL, Sheryl has been resigned. Director BOWERS, John Michael has been resigned. Director DENNIS, Geoffrey Adrian has been resigned. Director DIXON, Pamela Ann has been resigned. Director HOPKINS, Richard Julian has been resigned. Director MCISAAC, Ian has been resigned. Director MORRIS, Timothy Simon has been resigned. Director SALWAY, Mark John has been resigned. Director TAYLOR PEACE, Sarah Jane has been resigned. Director WILLET, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HEWITT, Rachel
Appointed Date: 12 February 2016

Director
HEWITT, Rachel Helen
Appointed Date: 23 February 2015
57 years old

Director
LEE, Laurie Joseph
Appointed Date: 18 August 2014
53 years old

Resigned Directors

Secretary
BAMPTON, Barbara Joan
Resigned: 31 October 2001
Appointed Date: 02 November 1999

Secretary
DAY, William Michael
Resigned: 23 October 2003
Appointed Date: 01 November 2001

Secretary
DAY, William Michael
Resigned: 15 February 2002
Appointed Date: 01 November 2001

Secretary
DIXON, Pamela Ann
Resigned: 30 June 1995
Appointed Date: 12 January 1994

Secretary
HOPKINS, Richard Julian
Resigned: 11 January 1994

Secretary
MORRIS, Timothy Simon
Resigned: 25 August 2005
Appointed Date: 23 October 2003

Secretary
MURRAY, Antony Charles
Resigned: 25 August 2006
Appointed Date: 25 August 2005

Secretary
SCOTT, Nigel Keith Lethbridge
Resigned: 31 October 2002
Appointed Date: 15 February 2002

Secretary
TAPP, Charles William Nicolas
Resigned: 05 July 1996
Appointed Date: 30 June 1995

Secretary
THEVASAGAYAM, Mahilrajan Frederick
Resigned: 12 February 2016
Appointed Date: 04 December 2006

Secretary
WHITEHALL, Sheryl
Resigned: 04 December 2006
Appointed Date: 25 August 2006

Director
BOWERS, John Michael
Resigned: 06 March 1998
98 years old

Director
DENNIS, Geoffrey Adrian
Resigned: 07 February 2014
Appointed Date: 08 June 2007
74 years old

Director
DIXON, Pamela Ann
Resigned: 30 June 1995
Appointed Date: 12 January 1994
70 years old

Director
HOPKINS, Richard Julian
Resigned: 11 January 1994
85 years old

Director
MCISAAC, Ian
Resigned: 21 October 2004
Appointed Date: 06 March 1998
80 years old

Director
MORRIS, Timothy Simon
Resigned: 08 June 2007
Appointed Date: 21 October 2004
65 years old

Director
SALWAY, Mark John
Resigned: 28 November 2014
Appointed Date: 22 November 2007
57 years old

Director
TAYLOR PEACE, Sarah Jane
Resigned: 28 February 2015
Appointed Date: 07 February 2014
56 years old

Director
WILLET, John
Resigned: 23 March 2000
Appointed Date: 30 June 1995
31 years old

CI ENTERPRISES LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
16 Feb 2016
Appointment of Mrs Rachel Hewitt as a secretary on 12 February 2016
16 Feb 2016
Termination of appointment of Mahilrajan Frederick Thevasagayam as a secretary on 12 February 2016
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

...
... and 105 more events
12 Jun 1989
New secretary appointed;director resigned;new director appointed

12 Jun 1989
Secretary resigned

12 Jun 1989
Registered office changed on 12/06/89 from: inveresk house 1 aldwych london WC2B 4BZ

16 Feb 1989
Company name changed intercede 624 LIMITED\certificate issued on 16/02/89
17 Oct 1988
Incorporation