CITYLABS 2.0 LIMITED
MANCHESTER AGHOCO 1524 LIMITED

Hellopages » Greater Manchester » Manchester » M15 6SE

Company number 10696796
Status Active
Incorporation Date 29 March 2017
Company Type Private Limited Company
Address KILBURN HOUSE LLOYD STREET NORTH, MANCHESTER SCIENCE PARK, MANCHESTER, UNITED KINGDOM, M15 6SE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Termination of appointment of a G Secretarial Limited as a director on 21 April 2017; Appointment of Thomas Peter Renn as a director on 21 April 2017; Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 25 May 2017. The most likely internet sites of CITYLABS 2.0 LIMITED are www.citylabs20.co.uk, and www.citylabs-2-0.co.uk. The predicted number of employees is 1 to 10. The company’s age is eight years and six months. Citylabs 2 0 Limited is a Private Limited Company. The company registration number is 10696796. Citylabs 2 0 Limited has been working since 29 March 2017. The present status of the company is Active. The registered address of Citylabs 2 0 Limited is Kilburn House Lloyd Street North Manchester Science Park Manchester United Kingdom M15 6se. . VOKES, Katharine Jane is a Secretary of the company. ALLAN, Andrew John is a Director of the company. BURNS, Rowena May is a Director of the company. OGLESBY, Christopher George is a Director of the company. RENN, Thomas Peter is a Director of the company. ROBERTS, Christopher Andrew is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
VOKES, Katharine Jane
Appointed Date: 21 April 2017

Director
ALLAN, Andrew John
Appointed Date: 21 April 2017
57 years old

Director
BURNS, Rowena May
Appointed Date: 21 April 2017
72 years old

Director
OGLESBY, Christopher George
Appointed Date: 21 April 2017
58 years old

Director
RENN, Thomas Peter
Appointed Date: 21 April 2017
40 years old

Director
ROBERTS, Christopher Andrew
Appointed Date: 21 April 2017
54 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 21 April 2017
Appointed Date: 29 March 2017

Director
HART, Roger
Resigned: 21 April 2017
Appointed Date: 29 March 2017
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 21 April 2017
Appointed Date: 29 March 2017

Director
INHOCO FORMATIONS LIMITED
Resigned: 21 April 2017
Appointed Date: 29 March 2017

Persons With Significant Control

Inhoco Formations Limited
Notified on: 29 March 2017
Nature of control: Ownership of shares – 75% or more

CITYLABS 2.0 LIMITED Events

25 May 2017
Termination of appointment of a G Secretarial Limited as a director on 21 April 2017
25 May 2017
Appointment of Thomas Peter Renn as a director on 21 April 2017
25 May 2017
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Kilburn House Lloyd Street North Manchester Science Park Manchester M15 6SE on 25 May 2017
25 May 2017
Termination of appointment of Roger Hart as a director on 21 April 2017
25 May 2017
Termination of appointment of Inhoco Formations Limited as a director on 21 April 2017
...
... and 3 more events
25 May 2017
Appointment of Ms Katharine Jane Vokes as a secretary on 21 April 2017
25 May 2017
Termination of appointment of a G Secretarial Limited as a secretary on 21 April 2017
25 May 2017
Appointment of Christopher Andrew Roberts as a director on 21 April 2017
21 Apr 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-21

29 Mar 2017
Incorporation
Statement of capital on 2017-03-29
  • GBP 1