CITIES CONSULTANTS LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BE

Company number 04201227
Status Active
Incorporation Date 18 April 2001
Company Type Private Limited Company
Address MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mrs Marjorie Renee Juliette Cox-Nicol on 8 May 2017; Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of CITIES CONSULTANTS LIMITED are www.citiesconsultants.co.uk, and www.cities-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cities Consultants Limited is a Private Limited Company. The company registration number is 04201227. Cities Consultants Limited has been working since 18 April 2001. The present status of the company is Active. The registered address of Cities Consultants Limited is Mill House 58 Guildford Street Chertsey Surrey Kt16 9be. . COX-NICOL, Marjorie Renee Juliette is a Director of the company. COX-NICOL, Robert Russell Connop is a Director of the company. NORRIS, Steven John is a Director of the company. Secretary CRAIG SECRETARIES LIMITED has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ANGST, Marc Philippe has been resigned. Director CABOT, Amanda Michelle has been resigned. Director EVANS, Phillip Hedley has been resigned. Director FARRELL, Alan William has been resigned. Director JOHNSON, Allan Peter has been resigned. Director LE CLAIRE, Kenneth Andrew has been resigned. Director LE CLAIRE, Kenneth Andrew has been resigned. Director MURRAY, Cynthia has been resigned. Director PETIT, David John has been resigned. Director PONTER, Keith Jonathan has been resigned. Director PRICE, Michael Paul has been resigned. Director ROBINSON, Harry Colin Darren has been resigned. Director ROTHWELL, Jeremy Walter has been resigned. Director MANEL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COX-NICOL, Marjorie Renee Juliette
Appointed Date: 28 April 2016
81 years old

Director
COX-NICOL, Robert Russell Connop
Appointed Date: 12 February 2016
79 years old

Director
NORRIS, Steven John
Appointed Date: 12 February 2016
80 years old

Resigned Directors

Secretary
CRAIG SECRETARIES LIMITED
Resigned: 19 May 2009
Appointed Date: 18 April 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 April 2001
Appointed Date: 18 April 2001

Director
ANGST, Marc Philippe
Resigned: 12 February 2016
Appointed Date: 19 May 2009
62 years old

Director
CABOT, Amanda Michelle
Resigned: 19 May 2009
Appointed Date: 03 November 2008
51 years old

Director
EVANS, Phillip Hedley
Resigned: 31 October 2008
Appointed Date: 25 January 2005
63 years old

Director
FARRELL, Alan William
Resigned: 26 September 2008
Appointed Date: 09 January 2007
70 years old

Director
JOHNSON, Allan Peter
Resigned: 25 January 2005
Appointed Date: 18 April 2001
78 years old

Director
LE CLAIRE, Kenneth Andrew
Resigned: 31 October 2008
Appointed Date: 27 January 2006
63 years old

Director
LE CLAIRE, Kenneth Andrew
Resigned: 31 October 2008
Appointed Date: 27 January 2006
63 years old

Director
MURRAY, Cynthia
Resigned: 14 May 2004
Appointed Date: 18 April 2001
79 years old

Director
PETIT, David John
Resigned: 27 January 2006
Appointed Date: 13 July 2004
64 years old

Director
PONTER, Keith Jonathan
Resigned: 09 January 2007
Appointed Date: 25 January 2005
67 years old

Director
PRICE, Michael Paul
Resigned: 19 May 2009
Appointed Date: 26 September 2008
78 years old

Director
ROBINSON, Harry Colin Darren
Resigned: 19 May 2009
Appointed Date: 31 October 2008
54 years old

Director
ROTHWELL, Jeremy Walter
Resigned: 13 July 2004
Appointed Date: 14 May 2004
62 years old

Director
MANEL LIMITED
Resigned: 12 February 2016
Appointed Date: 19 May 2009

Persons With Significant Control

Mr Robert Russell Connop Cox-Nicol
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CITIES CONSULTANTS LIMITED Events

10 May 2017
Director's details changed for Mrs Marjorie Renee Juliette Cox-Nicol on 8 May 2017
09 May 2017
Confirmation statement made on 18 April 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 May 2016
Appointment of Mrs Marjorie Renee Juliette Cox-Nicol as a director on 28 April 2016
...
... and 64 more events
07 Nov 2002
Accounts for a dormant company made up to 30 April 2002
23 May 2002
Return made up to 18/04/02; full list of members
24 May 2001
Ad 18/04/01--------- £ si 2@1=2 £ ic 1/3
25 Apr 2001
Secretary resigned
18 Apr 2001
Incorporation