CITADEL MINIATURES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2WS

Company number 01406910
Status Active
Incorporation Date 28 December 1978
Company Type Private Limited Company
Address WILLOW ROAD, LENTON, NOTTINGHAM, NOTTINGHAMSHIRE, NG7 2WS
Home Country United Kingdom
Nature of Business 32409 - Manufacture of other games and toys, n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a dormant company made up to 29 May 2016; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of CITADEL MINIATURES LIMITED are www.citadelminiatures.co.uk, and www.citadel-miniatures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Citadel Miniatures Limited is a Private Limited Company. The company registration number is 01406910. Citadel Miniatures Limited has been working since 28 December 1978. The present status of the company is Active. The registered address of Citadel Miniatures Limited is Willow Road Lenton Nottingham Nottinghamshire Ng7 2ws. . TONGUE, Rachel is a Secretary of the company. ROUNTREE, Kevin Derek is a Director of the company. TONGUE, Rachel Frances is a Director of the company. Secretary HOSIE, Dick Mitchell has been resigned. Secretary PRENTICE, Christopher John has been resigned. Secretary SHERWIN, Michael has been resigned. Director HOSIE, Dick Mitchell has been resigned. Director KIRBY, Thomas Henry Felix has been resigned. Director PRENTICE, Christopher John has been resigned. Director SHERWIN, Michael has been resigned. Director WELLS, Mark Nicholas has been resigned. The company operates in "Manufacture of other games and toys, n.e.c.".


Current Directors

Secretary
TONGUE, Rachel
Appointed Date: 22 October 2008

Director
ROUNTREE, Kevin Derek
Appointed Date: 22 October 2008
56 years old

Director
TONGUE, Rachel Frances
Appointed Date: 31 May 2004
54 years old

Resigned Directors

Secretary
HOSIE, Dick Mitchell
Resigned: 30 April 2000
Appointed Date: 05 November 1993

Secretary
PRENTICE, Christopher John
Resigned: 05 November 1993

Secretary
SHERWIN, Michael
Resigned: 22 October 2008
Appointed Date: 30 April 2000

Director
HOSIE, Dick Mitchell
Resigned: 30 April 2000
Appointed Date: 05 November 1993
73 years old

Director
KIRBY, Thomas Henry Felix
Resigned: 01 June 1998
75 years old

Director
PRENTICE, Christopher John
Resigned: 21 September 2000
62 years old

Director
SHERWIN, Michael
Resigned: 22 October 2008
Appointed Date: 30 April 2000
66 years old

Director
WELLS, Mark Nicholas
Resigned: 31 May 2004
Appointed Date: 21 September 2000
63 years old

Persons With Significant Control

Games Worshop Group Plc
Notified on: 14 December 2016
Nature of control: Ownership of shares – 75% or more

CITADEL MINIATURES LIMITED Events

30 Jan 2017
Confirmation statement made on 14 December 2016 with updates
20 Oct 2016
Accounts for a dormant company made up to 29 May 2016
18 Jan 2016
Accounts for a dormant company made up to 31 May 2015
18 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

27 Jan 2015
Total exemption small company accounts made up to 1 June 2014
...
... and 95 more events
11 Mar 1988
Full accounts made up to 31 May 1986

24 Jul 1987
Accounting reference date shortened from 30/09 to 31/05

13 May 1987
Registered office changed on 13/05/87 from: c/o lawrence woolfson & co oxford house 9/15 oxford street london W1R 1RF

16 Apr 1987
Full accounts made up to 30 September 1985

16 Apr 1987
Return made up to 31/12/86; full list of members

CITADEL MINIATURES LIMITED Charges

20 December 1991
Debenture
Delivered: 31 December 1991
Status: Satisfied on 23 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…