CITY LINK (CARDIFF) LIMITED
WATFORD GUIDEEVEN LIMITED

Hellopages » Hertfordshire » Watford » WD24 4WW

Company number 03550482
Status Active
Incorporation Date 22 April 1998
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 one hundred and ten events have happened. The last three records are Confirmation statement made on 22 April 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) LIMITED are www.citylinkcardiff.co.uk, and www.city-link-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six 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 Limited is a Private Limited Company. The company registration number is 03550482. City Link Cardiff Limited has been working since 22 April 1998. The present status of the company is Active. The registered address of City Link Cardiff 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 ELLIS, Tony Leslie has been resigned. Secretary FRASER, Kay Lisa has been resigned. Nominee Secretary SWIFT INCORPORATIONS 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 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 VAUGHAN, Steven Mark has been resigned. Director WARE, Robert Thomas Ernest has been resigned. Nominee Director INSTANT COMPANIES 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: 31 January 2003

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

Secretary
ELLIS, Tony Leslie
Resigned: 31 January 2003
Appointed Date: 15 June 1999

Secretary
FRASER, Kay Lisa
Resigned: 15 June 1999
Appointed Date: 15 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1998
Appointed Date: 22 April 1998

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: 15 June 1998
80 years old

Director
EAST, Stephen John
Resigned: 30 June 2003
Appointed Date: 23 May 2003
67 years old

Director
FINCH, David John
Resigned: 19 January 2016
Appointed Date: 08 July 1999
61 years old

Director
FINCH, David John
Resigned: 15 June 1999
Appointed Date: 15 June 1998
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
VAUGHAN, Steven Mark
Resigned: 23 May 2003
Appointed Date: 15 June 1999
67 years old

Director
WARE, Robert Thomas Ernest
Resigned: 30 June 2003
Appointed Date: 08 July 1999
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1998
Appointed Date: 22 April 1998

Persons With Significant Control

City Link (Cardiff) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITY LINK (CARDIFF) LIMITED Events

05 May 2017
Confirmation statement made on 22 April 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
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000

...
... and 100 more events
23 Jun 1998
New director appointed
23 Jun 1998
New director appointed
23 Jun 1998
New secretary appointed
23 Jun 1998
Registered office changed on 23/06/98 from: 1 mitchell lane bristol BS1 6BU
22 Apr 1998
Incorporation

CITY LINK (CARDIFF) LIMITED Charges

6 June 2003
Debenture
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
8 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Sge (Holst) Investments Limited
Description: .. fixed and floating charges over the undertaking and all…
8 July 1999
Debenture
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Mepc Cardiff Limited
Description: .. fixed and floating charges over the undertaking and all…
8 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied on 18 November 2004
Persons entitled: The Sumitomo Bank Limited
Description: Fixed and floating charges over the undertaking and all…