CITY & CENTRAL SERVICES LIMITED
POOLE

Hellopages » Dorset » Poole » BH14 8LN

Company number 02901450
Status Active
Incorporation Date 23 February 1994
Company Type Private Limited Company
Address 30 SALTERNS POINT, 36 SALTERNS WAY, POOLE, DORSET, BH14 8LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 2 . The most likely internet sites of CITY & CENTRAL SERVICES LIMITED are www.citycentralservices.co.uk, and www.city-central-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Branksome Rail Station is 2 miles; to Hamworthy Rail Station is 3.3 miles; to Bournemouth Rail Station is 4.1 miles; to Holton Heath Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Central Services Limited is a Private Limited Company. The company registration number is 02901450. City Central Services Limited has been working since 23 February 1994. The present status of the company is Active. The registered address of City Central Services Limited is 30 Salterns Point 36 Salterns Way Poole Dorset Bh14 8ln. . COOK, Neil Lyndale is a Secretary of the company. COOK, Neil Lyndale is a Director of the company. REEVES, Anthony Henry is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COOK, Neil Lyndale
Appointed Date: 15 March 1994

Director
COOK, Neil Lyndale
Appointed Date: 15 March 1994
69 years old

Director
REEVES, Anthony Henry
Appointed Date: 15 March 1994
85 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 15 March 1994
Appointed Date: 23 February 1994

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 March 1994
Appointed Date: 23 February 1994

Persons With Significant Control

Mr Neil Lyndale Cook
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Henry Reeves
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY & CENTRAL SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 14 February 2017 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
04 Mar 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2

07 Jan 2016
Statement by Directors
07 Jan 2016
Statement of capital on 7 January 2016
  • GBP 2

...
... and 81 more events
09 May 1994
Accounting reference date notified as 31/12

21 Mar 1994
Registered office changed on 21/03/94 from: suite 8602 72 new bond street london W1Y 9DD

21 Mar 1994
Secretary resigned;new director appointed

21 Mar 1994
New secretary appointed;director resigned;new director appointed

23 Feb 1994
Incorporation

CITY & CENTRAL SERVICES LIMITED Charges

22 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 12 July 2007
Persons entitled: Britannic Money PLC
Description: Gff 21 shire place earlsfield SW18 3BP.
24 May 2000
Legal charge
Delivered: 31 May 2000
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: The l/h property k/a flat 20 heston road 30 wellesley road…
9 May 2000
Legal charge
Delivered: 30 May 2000
Status: Satisfied on 26 July 2011
Persons entitled: First Active Financial PLC
Description: The l/h property k/a 45 stubbs court chaseley drive…
29 March 2000
Legal charge
Delivered: 31 March 2000
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: Flat 4 somerset court 223-224 acton lane chiswick london.
29 March 2000
Legal charge
Delivered: 31 March 2000
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: Flat 17 mitchell house oxford road north chiswick london W4.
11 February 2000
Legal charge
Delivered: 29 February 2000
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: The property known as 15 monmouth close chiswick london W45.
17 November 1999
Legal charge
Delivered: 6 December 1999
Status: Satisfied on 26 July 2011
Persons entitled: First Active Financial PLC
Description: 1 monmouth close chiswick london W4 5DQ.
14 May 1999
Legal charge
Delivered: 2 November 1999
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: 10 nicholas court corney reach chiswick.
14 May 1999
Legal charge
Delivered: 21 May 1999
Status: Satisfied on 12 July 2007
Persons entitled: First Active Financial PLC
Description: 19 mayfield road london W12.
17 April 1998
Legal charge
Delivered: 21 April 1998
Status: Satisfied on 12 July 2007
Persons entitled: Mortgage Trust Limited
Description: Flat 25 180 acton lane london W8.
12 March 1998
Legal charge
Delivered: 25 March 1998
Status: Satisfied on 12 July 2007
Persons entitled: Mortgage Trust Limited
Description: 29 chatsworth lodge chiswick high road chiswick.