CITYSPRINT (UK) LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1SH

Company number 04327611
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address GROUND FLOOR REDCENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1SH
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CITYSPRINT (UK) LIMITED are www.citysprintuk.co.uk, and www.citysprint-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Citysprint Uk Limited is a Private Limited Company. The company registration number is 04327611. Citysprint Uk Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Citysprint Uk Limited is Ground Floor 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 is a Director of the company. Secretary LEWIS, Ian has been resigned. Secretary TYACKE, Jocelyn Claire has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERNARD, Andrew Robert has been resigned. Director HAYES, Ben has been resigned. Director LEWIS, Ian has been resigned. Director TYACKE, Jocelyn Claire has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
KEENAN, Gerard
Appointed Date: 20 October 2004

Director
GALLAGHER, Patrick
Appointed Date: 09 December 2009
58 years old

Director
KEENAN, Gerard
Appointed Date: 20 October 2004
56 years old

Resigned Directors

Secretary
LEWIS, Ian
Resigned: 14 May 2004
Appointed Date: 23 November 2001

Secretary
TYACKE, Jocelyn Claire
Resigned: 20 October 2004
Appointed Date: 14 May 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
BERNARD, Andrew Robert
Resigned: 04 December 2010
Appointed Date: 23 November 2001
67 years old

Director
HAYES, Ben
Resigned: 04 December 2010
Appointed Date: 09 December 2009
54 years old

Director
LEWIS, Ian
Resigned: 14 May 2004
Appointed Date: 23 November 2001
58 years old

Director
TYACKE, Jocelyn Claire
Resigned: 04 December 2010
Appointed Date: 08 January 2002
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

The Courier And Passenger Transport Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITYSPRINT (UK) LIMITED Events

13 Dec 2016
Confirmation statement made on 5 December 2016 with updates
08 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Mar 2016
Satisfaction of charge 13 in full
24 Feb 2016
Registration of charge 043276110014, created on 18 February 2016
...
... and 82 more events
27 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
New director appointed
26 Nov 2001
Director resigned
26 Nov 2001
Secretary resigned
23 Nov 2001
Incorporation

CITYSPRINT (UK) LIMITED Charges

18 February 2016
Charge code 0432 7611 0016
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0432 7611 0015
Delivered: 20 February 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
18 February 2016
Charge code 0432 7611 0014
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Contains fixed charge…
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…
24 November 2009
Debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 November 2009
Debenture
Delivered: 27 November 2009
Status: Satisfied on 11 June 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2007
Debenture
Delivered: 24 August 2007
Status: Satisfied on 8 December 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
All assets debenture
Delivered: 6 July 2005
Status: Satisfied on 15 August 2007
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 2003
Rent deposit deed
Delivered: 11 August 2003
Status: Outstanding
Persons entitled: Industrial Property Investments Fund
Description: £5,308 plus vat. See the mortgage charge document for full…
7 February 2003
Rent deposit deed
Delivered: 14 February 2003
Status: Satisfied on 8 December 2009
Persons entitled: Mondial Properties Limited
Description: Deposit sum of £16,250 with all interest and all other…
28 January 2003
Rent deposit deed
Delivered: 8 February 2003
Status: Satisfied on 8 December 2009
Persons entitled: Lisburne Estates Limited
Description: £3,378.12.
16 October 2002
Rent deposit deed
Delivered: 23 October 2002
Status: Satisfied on 8 December 2009
Persons entitled: Baranite Limited
Description: The sum of £7,125.00.
9 July 2002
Rent deposit deed
Delivered: 10 July 2002
Status: Satisfied on 8 December 2009
Persons entitled: Seymour Development Limited
Description: £3,225.
6 March 2002
Rent deposit deed
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Trialfast Limited
Description: L/H property at units 1&3 building 4 willow road poyle…
11 January 2002
Composite guarantee and debenture by the company and bolt holdings limited in favour of the united bank of kuwait PLC (as agent and security trustee)
Delivered: 23 January 2002
Status: Satisfied on 5 July 2005
Persons entitled: The United Bank of Kuwait PLC
Description: Fixed and floating charges over the undertaking and all…