CITYDENE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 03131059
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, M7 4SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Micro company accounts made up to 31 March 2017; Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CITYDENE LIMITED are www.citydene.co.uk, and www.citydene.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citydene Limited is a Private Limited Company. The company registration number is 03131059. Citydene Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Citydene Limited is Heaton House 148 Bury Old Road Manchester M7 4se. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. NEUMANN, Henry, Mri is a Secretary of the company. NEUMANN, Maurice is a Director of the company. WEISS, Bernardin is a Director of the company. Secretary NEUMANN, Walter has been resigned. Secretary WEISS, Bernardin has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director NEUMANN, Walter has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


citydene Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
NEUMANN, Henry, Mri
Appointed Date: 10 February 2000

Director
NEUMANN, Maurice
Appointed Date: 10 February 2000
75 years old

Director
WEISS, Bernardin
Appointed Date: 28 January 1997
95 years old

Resigned Directors

Secretary
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 28 November 1995

Secretary
WEISS, Bernardin
Resigned: 28 January 1997
Appointed Date: 28 November 1995

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Director
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 28 November 1995
102 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 27 November 1995
Appointed Date: 27 November 1995

Persons With Significant Control

Mr Philip Weiss
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Pinchas Neumann
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITYDENE LIMITED Events

24 May 2017
Micro company accounts made up to 31 March 2017
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 2

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 51 more events
07 Dec 1995
Secretary resigned
07 Dec 1995
Registered office changed on 07/12/95 from: 6 stoke newington road london N16 7XN
06 Dec 1995
Memorandum and Articles of Association
06 Dec 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Nov 1995
Incorporation

CITYDENE LIMITED Charges

4 January 1996
Deed of assignment of rental income
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All payments reserved as rent under any lease including any…
4 January 1996
Debenture
Delivered: 12 January 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…