CITY BUSINESS CONSULTANCY LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 9HX

Company number 03039489
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address 8 ROSE HILL, RAMSGATE, ENGLAND, CT11 9HX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Director's details changed for Mr John Thomas Francis Callery on 20 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CITY BUSINESS CONSULTANCY LIMITED are www.citybusinessconsultancy.co.uk, and www.city-business-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Dumpton Park Rail Station is 1 miles; to Sandwich Rail Station is 5.4 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Walmer Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Business Consultancy Limited is a Private Limited Company. The company registration number is 03039489. City Business Consultancy Limited has been working since 29 March 1995. The present status of the company is Active. The registered address of City Business Consultancy Limited is 8 Rose Hill Ramsgate England Ct11 9hx. . JPC FINANCIAL LTD is a Secretary of the company. CALLERY, John Thomas Francis is a Director of the company. Secretary CALLERY, Mary has been resigned. Secretary OLSSON, Boel Ingrid has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JPC FINANCIAL LTD
Appointed Date: 14 November 2005

Director
CALLERY, John Thomas Francis
Appointed Date: 01 April 1995
66 years old

Resigned Directors

Secretary
CALLERY, Mary
Resigned: 01 August 2001
Appointed Date: 01 April 1995

Secretary
OLSSON, Boel Ingrid
Resigned: 01 January 2007
Appointed Date: 01 August 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 April 1995
Appointed Date: 29 March 1995

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 April 1995
Appointed Date: 29 March 1995

Persons With Significant Control

Mr John Thomas Callery
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CITY BUSINESS CONSULTANCY LIMITED Events

29 Mar 2017
Confirmation statement made on 17 March 2017 with updates
29 Mar 2017
Director's details changed for Mr John Thomas Francis Callery on 20 March 2017
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Sep 2016
Registered office address changed from Flat 38 Keats House Churchill Gardens London SW1V 3HZ to 8 Rose Hill Ramsgate CT11 9HX on 12 September 2016
31 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

...
... and 50 more events
11 May 1995
Accounting reference date notified as 30/09
20 Apr 1995
Registered office changed on 20/04/95 from: 181 queen victoria street london EC4V 4DD
20 Apr 1995
Director resigned;new director appointed
20 Apr 1995
Secretary resigned;new secretary appointed
29 Mar 1995
Incorporation