CITY LINK (CARDIFF) HOLDINGS LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 04651251
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, WD24 4WW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Andrew William Percival as a director on 31 May 2016. The most likely internet sites of CITY LINK (CARDIFF) HOLDINGS LIMITED are www.citylinkcardiffholdings.co.uk, and www.city-link-cardiff-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.6 miles; to Sudbury Hill Harrow Rail Station is 7.9 miles; to Sudbury & Harrow Road Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Link Cardiff Holdings Limited is a Private Limited Company. The company registration number is 04651251. City Link Cardiff Holdings Limited has been working since 29 January 2003. The present status of the company is Active. The registered address of City Link Cardiff Holdings Limited is Astral House Imperial Way Watford Hertfordshire Wd24 4ww. . BONNET, Jean-Pierre Pierre is a Director of the company. HUDSON, Ian David is a Director of the company. MURPHY, Rory John is a Director of the company. Secretary BOWLER, David William has been resigned. Secretary COMBA, Alexander Michael has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director BOWLER, David William has been resigned. Director BOWLER, David William has been resigned. Director EAST, Stephen John has been resigned. Director FINCH, David John has been resigned. Director HARROLD, Richard Anthony has been resigned. Director LEWIS, Gavin Andrew has been resigned. Director PERCIVAL, Andrew William has been resigned. Director POUJOL, Jean Alain Marie Joseph has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Director PAILEX NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BONNET, Jean-Pierre Pierre
Appointed Date: 15 January 2016
68 years old

Director
HUDSON, Ian David
Appointed Date: 15 January 2016
61 years old

Director
MURPHY, Rory John
Appointed Date: 05 May 2016
56 years old

Resigned Directors

Secretary
BOWLER, David William
Resigned: 29 February 2008
Appointed Date: 29 January 2003

Secretary
COMBA, Alexander Michael
Resigned: 22 December 2014
Appointed Date: 29 February 2008

Secretary
PAILEX SECRETARIES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Director
BOWLER, David William
Resigned: 11 February 2016
Appointed Date: 01 September 2009
80 years old

Director
BOWLER, David William
Resigned: 30 January 2008
Appointed Date: 29 January 2003
80 years old

Director
EAST, Stephen John
Resigned: 30 September 2003
Appointed Date: 29 January 2003
67 years old

Director
FINCH, David John
Resigned: 19 January 2016
Appointed Date: 29 January 2003
61 years old

Director
HARROLD, Richard Anthony
Resigned: 08 November 2004
Appointed Date: 01 October 2003
79 years old

Director
LEWIS, Gavin Andrew
Resigned: 08 November 2004
Appointed Date: 01 October 2003
51 years old

Director
PERCIVAL, Andrew William
Resigned: 31 May 2016
Appointed Date: 03 February 2016
53 years old

Director
POUJOL, Jean Alain Marie Joseph
Resigned: 31 August 2009
Appointed Date: 27 April 2009
47 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 29 January 2003
66 years old

Director
PAILEX NOMINEES LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

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

CITY LINK (CARDIFF) HOLDINGS LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Termination of appointment of Andrew William Percival as a director on 31 May 2016
25 May 2016
Appointment of Rory John Murphy as a director on 5 May 2016
02 Mar 2016
Appointment of Andrew William Percival as a director on 3 February 2016
...
... and 71 more events
06 Apr 2003
New secretary appointed;new director appointed
06 Apr 2003
New director appointed
06 Apr 2003
Director resigned
06 Apr 2003
Secretary resigned
29 Jan 2003
Incorporation

CITY LINK (CARDIFF) HOLDINGS LIMITED Charges

6 June 2003
A mortgage of shares
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC (Security Trustee)
Description: All the right, title and interest, mortgages and charges…