CITADEL HOLDINGS PLC
LONDON

Hellopages » Greater London » Lambeth » SW8 1SF

Company number 03358043
Status Active
Incorporation Date 22 April 1997
Company Type Public Limited Company
Address 86 BONDWAY, LONDON, SW8 1SF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 8,379,014.25 . The most likely internet sites of CITADEL HOLDINGS PLC are www.citadelholdings.co.uk, and www.citadel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Citadel Holdings Plc is a Public Limited Company. The company registration number is 03358043. Citadel Holdings Plc has been working since 22 April 1997. The present status of the company is Active. The registered address of Citadel Holdings Plc is 86 Bondway London Sw8 1sf. . FULLER, David Francis is a Secretary of the company. KLOTZ, Erik Henry is a Director of the company. MILLET, Alain Gustave Paul is a Director of the company. WHITELEY, John Howard is a Director of the company. WIDLUND, Fredrik Jonas is a Director of the company. WIGZELL, Simon Laborda is a Director of the company. Secretary BOARD, Steven Francis has been resigned. Secretary GHINN, Sarah has been resigned. Secretary THOMSON, Thomas John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAVERSTAM, Dan Mikael has been resigned. Director BOARD, Steven Francis has been resigned. Director CHAPMAN, Kevin Edward has been resigned. Director HIRSCH, Glyn Vincent has been resigned. Director KELLY, Gavin has been resigned. Director LOCKWOOD, Richard Arthur has been resigned. Director MORTSTEDT, Sten Ake has been resigned. Director SJOBERG, Per Henrik has been resigned. Director THOMSON, Thomas John has been resigned. Director TICE, Richard James Sunley has been resigned. Director TOWNSEND, Richard Mark has been resigned. Director WILLS, Tom Julian Lynall has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
FULLER, David Francis
Appointed Date: 06 March 2009

Director
KLOTZ, Erik Henry
Appointed Date: 02 May 2008
80 years old

Director
MILLET, Alain Gustave Paul
Appointed Date: 01 February 2008
57 years old

Director
WHITELEY, John Howard
Appointed Date: 22 January 2010
66 years old

Director
WIDLUND, Fredrik Jonas
Appointed Date: 06 November 2014
57 years old

Director
WIGZELL, Simon Laborda
Appointed Date: 14 February 2014
57 years old

Resigned Directors

Secretary
BOARD, Steven Francis
Resigned: 23 November 2007
Appointed Date: 05 October 2001

Secretary
GHINN, Sarah
Resigned: 06 March 2008
Appointed Date: 23 November 2007

Secretary
THOMSON, Thomas John
Resigned: 05 October 2001
Appointed Date: 13 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1997
Appointed Date: 22 April 1997

Director
BAVERSTAM, Dan Mikael
Resigned: 23 November 2007
Appointed Date: 13 May 1997
70 years old

Director
BOARD, Steven Francis
Resigned: 08 May 2008
Appointed Date: 01 January 2006
70 years old

Director
CHAPMAN, Kevin Edward
Resigned: 01 February 2008
Appointed Date: 23 November 2007
62 years old

Director
HIRSCH, Glyn Vincent
Resigned: 05 October 2001
Appointed Date: 13 May 1997
64 years old

Director
KELLY, Gavin
Resigned: 07 November 2000
Appointed Date: 23 June 1997
58 years old

Director
LOCKWOOD, Richard Arthur
Resigned: 07 November 2000
Appointed Date: 23 June 1997
82 years old

Director
MORTSTEDT, Sten Ake
Resigned: 02 April 2002
Appointed Date: 18 June 1997
85 years old

Director
SJOBERG, Per Henrik
Resigned: 02 May 2008
Appointed Date: 01 January 2006
63 years old

Director
THOMSON, Thomas John
Resigned: 01 January 2006
Appointed Date: 05 October 2001
74 years old

Director
TICE, Richard James Sunley
Resigned: 14 February 2014
Appointed Date: 31 August 2010
61 years old

Director
TOWNSEND, Richard Mark
Resigned: 23 June 1999
Appointed Date: 23 June 1997
74 years old

Director
WILLS, Tom Julian Lynall
Resigned: 31 August 2010
Appointed Date: 01 September 2008
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 May 1997
Appointed Date: 22 April 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 13 May 1997
Appointed Date: 22 April 1997

CITADEL HOLDINGS PLC Events

12 Oct 2016
Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 8,379,014.25

06 Dec 2015
Director's details changed for Mr Erik Henry Klotz on 1 October 2015
02 Jul 2015
Interim accounts made up to 26 June 2015
...
... and 135 more events
20 Jun 1997
Certificate of authorisation to commence business and borrow
20 Jun 1997
Application to commence business
27 May 1997
Company name changed citadel properties PLC\certificate issued on 27/05/97
13 May 1997
Company name changed capitaloffer public LIMITED comp any\certificate issued on 13/05/97
22 Apr 1997
Incorporation