CITYGATE DEVELOPMENTS INVESTMENT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR2 4SG

Company number 06555269
Status Active
Incorporation Date 4 April 2008
Company Type Private Limited Company
Address 16 QUEEN STREET, NORWICH, NR2 4SG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Director's details changed for Mr Iain Reid on 20 September 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CITYGATE DEVELOPMENTS INVESTMENT LIMITED are www.citygatedevelopmentsinvestment.co.uk, and www.citygate-developments-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. Citygate Developments Investment Limited is a Private Limited Company. The company registration number is 06555269. Citygate Developments Investment Limited has been working since 04 April 2008. The present status of the company is Active. The registered address of Citygate Developments Investment Limited is 16 Queen Street Norwich Nr2 4sg. . THORPE, Phillip Arthur is a Secretary of the company. JONES, Alan is a Director of the company. REID, Iain is a Director of the company. THORPE, Phillip Arthur is a Director of the company. Secretary HCS SECRETARIAL LIMITED has been resigned. Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
THORPE, Phillip Arthur
Appointed Date: 04 April 2008

Director
JONES, Alan
Appointed Date: 04 April 2008
67 years old

Director
REID, Iain
Appointed Date: 04 April 2008
59 years old

Director
THORPE, Phillip Arthur
Appointed Date: 04 April 2008
65 years old

Resigned Directors

Secretary
HCS SECRETARIAL LIMITED
Resigned: 04 April 2008
Appointed Date: 04 April 2008

Director
HANOVER DIRECTORS LIMITED
Resigned: 04 April 2008
Appointed Date: 04 April 2008

Persons With Significant Control

Citygate Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITYGATE DEVELOPMENTS INVESTMENT LIMITED Events

13 Apr 2017
Confirmation statement made on 4 April 2017 with updates
11 Oct 2016
Director's details changed for Mr Iain Reid on 20 September 2016
25 May 2016
Total exemption small company accounts made up to 30 November 2015
21 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 29 more events
16 Apr 2008
Director appointed alan jones
16 Apr 2008
Director and secretary appointed phillip thorpe
08 Apr 2008
Appointment terminated secretary hcs secretarial LIMITED
08 Apr 2008
Appointment terminated director hanover directors LIMITED
04 Apr 2008
Incorporation

CITYGATE DEVELOPMENTS INVESTMENT LIMITED Charges

14 July 2008
Legal mortgage
Delivered: 16 July 2008
Status: Satisfied on 26 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Unit 8 crompton road haleigh road industrial estate ipswich…
22 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 26 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…