CITRE CONNE LIMITED
LONDON CHINA MERCHANTS HOLDINGS (UK) LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 02185395
Status Liquidation
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-22 . The most likely internet sites of CITRE CONNE LIMITED are www.citreconne.co.uk, and www.citre-conne.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Citre Conne Limited is a Private Limited Company. The company registration number is 02185395. Citre Conne Limited has been working since 29 October 1987. The present status of the company is Liquidation. The registered address of Citre Conne Limited is Quadrant House Floor 6 4 Thomas More Square London United Kingdom E1w 1yw. . MA, Hung Anna, Dr is a Director of the company. Secretary BATES, Terence John Patrick has been resigned. Secretary BURDETT, Nicola Jane has been resigned. Secretary COUPE, David Anthony Saint John has been resigned. Secretary JIANG, Yi Dao has been resigned. Director FU, Yuning has been resigned. Director HONG, Xiao Yuan has been resigned. Director HUANG, Dazhan, Dr has been resigned. Director JIANG, Bo has been resigned. Director JIANG, Yi Dao has been resigned. Director LI, Yin Quan has been resigned. Director LI, Yin Fei has been resigned. Director SHEN, Hwa has been resigned. Director SUN, Ju, Dr has been resigned. Director SUN, Yin has been resigned. Director TAN, Man Siu has been resigned. Director WEI, Ming has been resigned. Director YUAN, Geng has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MA, Hung Anna, Dr
Appointed Date: 02 January 2006
66 years old

Resigned Directors

Secretary
BATES, Terence John Patrick
Resigned: 20 February 1996

Secretary
BURDETT, Nicola Jane
Resigned: 20 April 2016
Appointed Date: 24 February 2015

Secretary
COUPE, David Anthony Saint John
Resigned: 12 February 2015
Appointed Date: 08 February 1996

Secretary
JIANG, Yi Dao
Resigned: 20 March 2000
Appointed Date: 08 February 1996

Director
FU, Yuning
Resigned: 15 February 2001
Appointed Date: 08 March 1999
68 years old

Director
HONG, Xiao Yuan
Resigned: 20 May 2016
Appointed Date: 02 July 2007
62 years old

Director
HUANG, Dazhan, Dr
Resigned: 02 July 2007
Appointed Date: 08 March 1999
67 years old

Director
JIANG, Bo
Resigned: 03 January 1996
100 years old

Director
JIANG, Yi Dao
Resigned: 20 March 2000
Appointed Date: 07 November 1997
62 years old

Director
LI, Yin Quan
Resigned: 21 June 2011
Appointed Date: 15 February 2001
70 years old

Director
LI, Yin Fei
Resigned: 27 February 1997
Appointed Date: 01 March 1993
82 years old

Director
SHEN, Hwa
Resigned: 09 December 1994
114 years old

Director
SUN, Ju, Dr
Resigned: 21 December 1998
Appointed Date: 08 February 1996
80 years old

Director
SUN, Yin
Resigned: 21 December 1998
Appointed Date: 08 February 1996
87 years old

Director
TAN, Man Siu
Resigned: 01 January 2002
96 years old

Director
WEI, Ming
Resigned: 15 December 2005
Appointed Date: 20 March 2000
68 years old

Director
YUAN, Geng
Resigned: 01 March 1993
108 years old

CITRE CONNE LIMITED Events

24 Jan 2017
Declaration of solvency
24 Jan 2017
Appointment of a voluntary liquidator
06 Jan 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22

09 Dec 2016
Statement of capital following an allotment of shares on 6 December 2016
  • GBP 8,203,712

08 Dec 2016
Group of companies' accounts made up to 31 December 2015
...
... and 141 more events
03 May 1988
Director resigned;new director appointed

03 May 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 May 1988
Registered office changed on 03/05/88 from: 112 city road london EC1V 2NE

11 Jan 1988
Company name changed marchway management LIMITED\certificate issued on 11/01/88
29 Oct 1987
Incorporation

CITRE CONNE LIMITED Charges

7 September 1988
Deed of assignment
Delivered: 21 September 1988
Status: Satisfied on 1 April 2004
Persons entitled: Standard Chartered Bank
Description: All the rights and benefits of the company under the…