CITE DESIGN LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E3 2QA

Company number 03766814
Status Active
Incorporation Date 7 May 1999
Company Type Private Limited Company
Address 87 FAIRFIELD ROAD, LONDON, E3 2QA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 71111 - Architectural activities, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of CITE DESIGN LIMITED are www.citedesign.co.uk, and www.cite-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Balham Rail Station is 8.2 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cite Design Limited is a Private Limited Company. The company registration number is 03766814. Cite Design Limited has been working since 07 May 1999. The present status of the company is Active. The registered address of Cite Design Limited is 87 Fairfield Road London E3 2qa. . MILLS, Stephanie Janet is a Secretary of the company. MILLS, Stephanie Janet is a Director of the company. Secretary ATTIEH, Katherine has been resigned. Nominee Secretary FORMATION SECRETARY LIMITED has been resigned. Director CRINION, Jonathan Hugh has been resigned. Nominee Director FORMATION DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MILLS, Stephanie Janet
Appointed Date: 05 January 2000

Director
MILLS, Stephanie Janet
Appointed Date: 08 May 1999
70 years old

Resigned Directors

Secretary
ATTIEH, Katherine
Resigned: 05 January 2000
Appointed Date: 08 May 1999

Nominee Secretary
FORMATION SECRETARY LIMITED
Resigned: 08 May 1999
Appointed Date: 07 May 1999

Director
CRINION, Jonathan Hugh
Resigned: 01 July 2010
Appointed Date: 05 January 2000
72 years old

Nominee Director
FORMATION DIRECTOR LIMITED
Resigned: 08 May 1999
Appointed Date: 07 May 1999

Persons With Significant Control

Ms Stephanie Janet Mills
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CITE DESIGN LIMITED Events

10 May 2017
Confirmation statement made on 7 May 2017 with updates
18 Jan 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

09 Feb 2016
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

...
... and 42 more events
13 May 1999
New director appointed
13 May 1999
Secretary resigned
13 May 1999
Director resigned
13 May 1999
Registered office changed on 13/05/99 from: 376 euston road london NW1 3BL
07 May 1999
Incorporation