CITER (WALES & WEST) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 2NY
Company number 00915305
Status Active
Incorporation Date 13 September 1967
Company Type Private Limited Company
Address C/O A F THOMAS & SONS LTD UNIT (H) 1C MENDALGIEF RETAIL PARK, DOCKS WAY, NEWPORT, NP20 2NY
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 seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 8 December 2015 GBP 5,750 ; Cancellation of shares. Statement of capital on 17 March 2015 GBP 5,250 ; Purchase of own shares.. The most likely internet sites of CITER (WALES & WEST) LIMITED are www.citerwaleswest.co.uk, and www.citer-wales-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Risca & Pontymister Rail Station is 4.7 miles; to Cwmbran Rail Station is 5.9 miles; to Crosskeys Rail Station is 6.5 miles; to Pontypool & New Inn Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citer Wales West Limited is a Private Limited Company. The company registration number is 00915305. Citer Wales West Limited has been working since 13 September 1967. The present status of the company is Active. The registered address of Citer Wales West Limited is C O A F Thomas Sons Ltd Unit H 1c Mendalgief Retail Park Docks Way Newport Np20 2ny. . THOMAS, Andrew Frederick is a Secretary of the company. BUDD, Julian Gareth is a Director of the company. GILLMAN, Robert John is a Director of the company. JAMES, William John is a Director of the company. TAYLOR, David is a Director of the company. THOMAS, Andrew Frederick is a Director of the company. VAUGHAN, John Alun is a Director of the company. Secretary HALE, Elizabeth has been resigned. Secretary LANG, Gordon Thomas Brian has been resigned. Secretary STEELE, Garrie has been resigned. Secretary TERRELL, Jonathan Richard has been resigned. Director ABBOTT, John William has been resigned. Director BADMAN, Robert has been resigned. Director BUDD, William has been resigned. Director EVANS, Michael Kenneth has been resigned. Director EVANS, Timothy Paul has been resigned. Director FELDMAN, John Charles has been resigned. Director KNIPE, Andrew Mark has been resigned. Director MORRISH, Alan has been resigned. Director RHOADES, David Paul has been resigned. Director STEELE, Garrie has been resigned. Director STOKES, Derek Norman has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
THOMAS, Andrew Frederick
Appointed Date: 01 May 2010

Director
BUDD, Julian Gareth
Appointed Date: 14 September 2009
63 years old

Director
GILLMAN, Robert John
Appointed Date: 17 March 2015
70 years old

Director
JAMES, William John
Appointed Date: 16 November 1999
85 years old

Director
TAYLOR, David
Appointed Date: 20 November 2012
79 years old

Director
THOMAS, Andrew Frederick
Appointed Date: 14 September 2009
57 years old

Director
VAUGHAN, John Alun
Appointed Date: 01 August 1996
71 years old

Resigned Directors

Secretary
HALE, Elizabeth
Resigned: 30 April 2010
Appointed Date: 01 June 2007

Secretary
LANG, Gordon Thomas Brian
Resigned: 03 June 1996
Appointed Date: 01 June 1993

Secretary
STEELE, Garrie
Resigned: 01 June 1993

Secretary
TERRELL, Jonathan Richard
Resigned: 27 May 2007
Appointed Date: 01 June 1996

Director
ABBOTT, John William
Resigned: 31 March 2004
Appointed Date: 12 October 2002
75 years old

Director
BADMAN, Robert
Resigned: 17 November 2005
74 years old

Director
BUDD, William
Resigned: 21 November 2006
Appointed Date: 18 October 1994
91 years old

Director
EVANS, Michael Kenneth
Resigned: 06 August 1999
82 years old

Director
EVANS, Timothy Paul
Resigned: 17 March 2015
68 years old

Director
FELDMAN, John Charles
Resigned: 30 July 1993
96 years old

Director
KNIPE, Andrew Mark
Resigned: 02 June 2009
Appointed Date: 01 April 2004
63 years old

Director
MORRISH, Alan
Resigned: 18 October 1994
97 years old

Director
RHOADES, David Paul
Resigned: 01 November 2012
Appointed Date: 01 August 1996
72 years old

Director
STEELE, Garrie
Resigned: 05 July 1993
97 years old

Director
STOKES, Derek Norman
Resigned: 16 July 1996
Appointed Date: 02 August 1993
94 years old

Persons With Significant Control

Mr David Taylor
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr Julian Gareth Budd
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Mr William John James
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr John Alun Vaughan
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Andrew Frederick Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Robert John Gillman
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

CITER (WALES & WEST) LIMITED Events

12 Dec 2016
Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,750

12 Dec 2016
Cancellation of shares. Statement of capital on 17 March 2015
  • GBP 5,250

22 Nov 2016
Purchase of own shares.
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2016
Confirmation statement made on 30 October 2016 with updates
...
... and 164 more events
24 Aug 1987
Director resigned

24 Nov 1986
Accounts for a small company made up to 31 March 1986

24 Nov 1986
Return made up to 04/11/86; full list of members

22 Jun 1984
Accounts made up to 31 March 1983
13 Sep 1967
Incorporation

CITER (WALES & WEST) LIMITED Charges

22 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 January 2003
Legal mortgage
Delivered: 30 January 2003
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings at tylers way…