CIVICA HOLDINGS LIMITED
LONDON CIVICA LIMITED SANDERSON GROUP LIMITED SANDERSON ELECTRONICS PLC

Hellopages » Greater London » Wandsworth » SW15 6AR

Company number 02131240
Status Active
Incorporation Date 13 May 1987
Company Type Private Limited Company
Address 2 BURSTON ROAD, PUTNEY, LONDON, SW15 6AR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Gavin Leigh as a director on 21 March 2017; Confirmation statement made on 20 December 2016 with updates; Appointment of Mr Wayne Story as a director on 4 July 2016. The most likely internet sites of CIVICA HOLDINGS LIMITED are www.civicaholdings.co.uk, and www.civica-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.5 miles; to Barbican Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Civica Holdings Limited is a Private Limited Company. The company registration number is 02131240. Civica Holdings Limited has been working since 13 May 1987. The present status of the company is Active. The registered address of Civica Holdings Limited is 2 Burston Road Putney London Sw15 6ar. . STODDARD, Michael is a Secretary of the company. DOWNING, Simon Richard is a Director of the company. LEIGH, Gavin is a Director of the company. ROWLAND, Phillip David is a Director of the company. STODDARD, Michael is a Director of the company. STORY, Wayne Andrew is a Director of the company. Secretary FROST, Adrian David has been resigned. Secretary HENSON, Ian Robert has been resigned. Secretary NAYLOR, Stephen has been resigned. Secretary STODDARD, Michael has been resigned. Director ANDERSON, Peter Gordon has been resigned. Director ANDERSON, Peter Gordon has been resigned. Director BOLLAND, Martin Keith has been resigned. Director BUCKHAM, Christopher has been resigned. Director COE, Martyn Keith has been resigned. Director DARWIN, Andrew David has been resigned. Director DEWIS, Brian has been resigned. Director GOUGH, Charles Brandon, Sir has been resigned. Director LEE, Peter Wilton has been resigned. Director MOULTON, Jonathan Paul has been resigned. Director NODEN, Philip Thomas has been resigned. Director O'BYRNE, David Andrew has been resigned. Director PAWSON, Roger Stewart has been resigned. Director PHILLIPS, Robin has been resigned. Director THOMPSON, Paul has been resigned. Director WINN, Christopher has been resigned. Director WINN, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
STODDARD, Michael
Appointed Date: 10 February 2003

Director
DOWNING, Simon Richard
Appointed Date: 14 March 2000
60 years old

Director
LEIGH, Gavin
Appointed Date: 21 March 2017
52 years old

Director
ROWLAND, Phillip David
Appointed Date: 11 February 2010
54 years old

Director
STODDARD, Michael
Appointed Date: 01 October 1998
68 years old

Director
STORY, Wayne Andrew
Appointed Date: 04 July 2016
64 years old

Resigned Directors

Secretary
FROST, Adrian David
Resigned: 10 February 2003
Appointed Date: 12 March 2001

Secretary
HENSON, Ian Robert
Resigned: 20 January 1993

Secretary
NAYLOR, Stephen
Resigned: 23 March 2000
Appointed Date: 20 January 1993

Secretary
STODDARD, Michael
Resigned: 12 March 2001
Appointed Date: 23 March 2000

Director
ANDERSON, Peter Gordon
Resigned: 23 December 2003
Appointed Date: 01 November 2000
72 years old

Director
ANDERSON, Peter Gordon
Resigned: 09 June 2000
Appointed Date: 14 March 2000
72 years old

Director
BOLLAND, Martin Keith
Resigned: 22 May 2000
Appointed Date: 23 February 2000
69 years old

Director
BUCKHAM, Christopher
Resigned: 06 June 2002
Appointed Date: 03 May 2001
73 years old

Director
COE, Martyn Keith
Resigned: 09 June 2000
Appointed Date: 14 March 2000
76 years old

Director
DARWIN, Andrew David
Resigned: 14 January 2000
66 years old

Director
DEWIS, Brian
Resigned: 06 June 2002
Appointed Date: 14 March 2000
72 years old

Director
GOUGH, Charles Brandon, Sir
Resigned: 28 June 2002
Appointed Date: 06 June 2002
87 years old

Director
LEE, Peter Wilton
Resigned: 14 January 2000
Appointed Date: 01 September 1994
90 years old

Director
MOULTON, Jonathan Paul
Resigned: 23 December 2003
Appointed Date: 10 February 2003
74 years old

Director
NODEN, Philip Thomas
Resigned: 14 January 2000
83 years old

Director
O'BYRNE, David Andrew
Resigned: 06 June 2002
Appointed Date: 14 March 2000
71 years old

Director
PAWSON, Roger Stewart
Resigned: 30 September 1998
Appointed Date: 05 April 1994
81 years old

Director
PHILLIPS, Robin
Resigned: 19 November 2002
Appointed Date: 15 May 2002
61 years old

Director
THOMPSON, Paul
Resigned: 14 January 2000
73 years old

Director
WINN, Christopher
Resigned: 10 February 2003
Appointed Date: 13 December 2002
75 years old

Director
WINN, Christopher
Resigned: 06 June 2002
Appointed Date: 24 January 1995
75 years old

Persons With Significant Control

Civica Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CIVICA HOLDINGS LIMITED Events

21 Mar 2017
Appointment of Mr Gavin Leigh as a director on 21 March 2017
03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
05 Jul 2016
Appointment of Mr Wayne Story as a director on 4 July 2016
24 Feb 2016
Full accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2,805,079.05

...
... and 240 more events
09 May 1995
Statement of affairs
09 May 1995
Ad 31/01/95--------- £ si [email protected]
24 Apr 1995
Full group accounts made up to 30 September 1994
19 Apr 1995
Ad 24/03/95--------- £ si [email protected]=6000 £ ic 2136551/2142551
24 Mar 1995
Ad 31/01/95--------- £ si [email protected]=40000 £ ic 2096551/2136551

CIVICA HOLDINGS LIMITED Charges

4 August 2014
Charge code 0213 1240 0008
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Contains fixed charge…
27 August 2013
Charge code 0213 1240 0007
Delivered: 28 August 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch as Security Agent
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0213 1240 0006
Delivered: 30 May 2013
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Notification of addition to or amendment of charge…
7 July 2008
Fixed & floating security document
Delivered: 14 July 2008
Status: Satisfied on 21 May 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charge over the undertaking and all…
30 September 2005
Guarantee & debenture
Delivered: 12 October 2005
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland the Security Trustee) Acting as Security Trustee for Itself and Each of the Finance Parties
Description: Land on the north side of poplar way catcliffe t/n…
23 December 2003
Debenture
Delivered: 7 January 2004
Status: Satisfied on 14 October 2005
Persons entitled: Barclays Bank PLC, as Security Trustee for Itself and the Other Secured Parties (Securityagent)
Description: Fixed and floating charges over the undertaking and all…
11 July 2000
Third guarantee & debenture between the chargor company and others and the dresdner bank ag, london branch
Delivered: 12 July 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
10 March 2000
A second guarantee and debenture between, amongst others the company (being the chargor) and dresdner bank ag, london branch (as security trustee)
Delivered: 21 March 2000
Status: Satisfied on 30 December 2003
Persons entitled: Dresdner Bank Ag, London Branch (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…