CITYSPRINT (UK) GROUP LIMITED
REDHILL DMWSL 645 LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1SH

Company number 07419353
Status Active
Incorporation Date 26 October 2010
Company Type Private Limited Company
Address REDCENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 21 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Termination of appointment of David John Robert Burtenshaw as a director on 18 February 2016. The most likely internet sites of CITYSPRINT (UK) GROUP LIMITED are www.citysprintukgroup.co.uk, and www.citysprint-uk-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Citysprint Uk Group Limited is a Private Limited Company. The company registration number is 07419353. Citysprint Uk Group Limited has been working since 26 October 2010. The present status of the company is Active. The registered address of Citysprint Uk Group Limited is Redcentral 60 High Street Redhill Surrey Rh1 1sh. . KEENAN, Gerard is a Secretary of the company. GALLAGHER, Patrick is a Director of the company. KEENAN, Gerard Anthony is a Director of the company. Secretary DM COMPANY SERVICES (LONDON) LIMITED has been resigned. Director BURTENSHAW, David John Robert has been resigned. Director FRASER, Nicol Roderick Peter has been resigned. Director HOARE, Nicholas David Shorter has been resigned. Director HOARE, Nicholas has been resigned. Director MCNAIR, Martin James has been resigned. Director MIDDLETON, Shaun Norman Skene has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KEENAN, Gerard
Appointed Date: 04 December 2010

Director
GALLAGHER, Patrick
Appointed Date: 04 December 2010
58 years old

Director
KEENAN, Gerard Anthony
Appointed Date: 04 December 2010
56 years old

Resigned Directors

Secretary
DM COMPANY SERVICES (LONDON) LIMITED
Resigned: 04 December 2010
Appointed Date: 26 October 2010

Director
BURTENSHAW, David John Robert
Resigned: 18 February 2016
Appointed Date: 27 June 2011
73 years old

Director
FRASER, Nicol Roderick Peter
Resigned: 18 February 2016
Appointed Date: 01 December 2010
58 years old

Director
HOARE, Nicholas David Shorter
Resigned: 18 February 2016
Appointed Date: 09 January 2013
44 years old

Director
HOARE, Nicholas
Resigned: 07 December 2010
Appointed Date: 01 December 2010
44 years old

Director
MCNAIR, Martin James
Resigned: 01 December 2010
Appointed Date: 26 October 2010
60 years old

Director
MIDDLETON, Shaun Norman Skene
Resigned: 07 December 2010
Appointed Date: 01 December 2010
57 years old

Persons With Significant Control

Citysprint (Uk) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITYSPRINT (UK) GROUP LIMITED Events

24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
01 Sep 2016
Termination of appointment of David John Robert Burtenshaw as a director on 18 February 2016
01 Sep 2016
Termination of appointment of Nicol Roderick Peter Fraser as a director on 18 February 2016
01 Sep 2016
Termination of appointment of Nicholas David Shorter Hoare as a director on 18 February 2016
...
... and 50 more events
13 Dec 2010
Particulars of a mortgage or charge / charge no: 2
09 Dec 2010
Particulars of a mortgage or charge / charge no: 1
08 Dec 2010
Appointment of Patrick Gallagher as a director
09 Nov 2010
Registered office address changed from , Royal London House 22-25 Finsbury Square, London, EC2A 1DX on 9 November 2010
26 Oct 2010
Incorporation

CITYSPRINT (UK) GROUP LIMITED Charges

18 February 2016
Charge code 0741 9353 0008
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0741 9353 0007
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0741 9353 0006
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
24 March 2011
Legal assignment of key man policies
Delivered: 6 April 2011
Status: Satisfied on 5 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All the company's rights title interest and benefit in and…
24 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 5 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Debenture
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2010
Debenture
Delivered: 13 December 2010
Status: Satisfied on 11 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: The share - name of company: courier and passenger…
4 December 2010
Debenture
Delivered: 9 December 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…