CITIBOX BUSINESS CENTRES LIMITED
CHIPPING NORTON BEANGROVE LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX7 5SR

Company number 03693858
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address 15 CROMWELL PARK, BANBURY ROAD, CHIPPING NORTON, ENGLAND, OX7 5SR
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 2 Old Brompton Road London SW7 3DQ England to 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR on 29 September 2016. The most likely internet sites of CITIBOX BUSINESS CENTRES LIMITED are www.citiboxbusinesscentres.co.uk, and www.citibox-business-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Citibox Business Centres Limited is a Private Limited Company. The company registration number is 03693858. Citibox Business Centres Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Citibox Business Centres Limited is 15 Cromwell Park Banbury Road Chipping Norton England Ox7 5sr. . COWIE, Simon Peter is a Director of the company. LARYEA, Francis Vidal is a Director of the company. Secretary CORRY REID, Susannah has been resigned. Secretary RIZKI, Farook Mirza has been resigned. Secretary RIZKI, Farooq Mirza has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Director BROMAGE, Charles Nigel has been resigned. Director CORRY REID, Michael Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MIDDLETON, Robert Nicholas has been resigned. Director SHEPLEY CUTHBERT, David Charles has been resigned. Director SHEPLEY CUTHBERT, David Charles has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Director
COWIE, Simon Peter
Appointed Date: 16 March 2016
77 years old

Director
LARYEA, Francis Vidal
Appointed Date: 16 March 2016
64 years old

Resigned Directors

Secretary
CORRY REID, Susannah
Resigned: 25 June 1999
Appointed Date: 08 February 1999

Secretary
RIZKI, Farook Mirza
Resigned: 27 September 2016
Appointed Date: 16 March 2016

Secretary
RIZKI, Farooq Mirza
Resigned: 16 March 2016
Appointed Date: 15 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 February 1999
Appointed Date: 11 January 1999

Secretary
WALGATE SERVICES LIMITED
Resigned: 15 July 2003
Appointed Date: 25 June 1999

Director
BROMAGE, Charles Nigel
Resigned: 16 March 2016
Appointed Date: 25 June 1999
64 years old

Director
CORRY REID, Michael Andrew
Resigned: 28 October 2004
Appointed Date: 08 February 1999
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 February 1999
Appointed Date: 11 January 1999

Director
MIDDLETON, Robert Nicholas
Resigned: 16 March 2016
Appointed Date: 28 October 2004
81 years old

Director
SHEPLEY CUTHBERT, David Charles
Resigned: 27 September 2016
Appointed Date: 16 March 2016
79 years old

Director
SHEPLEY CUTHBERT, David Charles
Resigned: 16 March 2016
Appointed Date: 28 October 2004
79 years old

Persons With Significant Control

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

CITIBOX BUSINESS CENTRES LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Registered office address changed from 2 Old Brompton Road London SW7 3DQ England to 15 Cromwell Park Banbury Road Chipping Norton OX7 5SR on 29 September 2016
27 Sep 2016
Termination of appointment of David Charles Shepley Cuthbert as a director on 27 September 2016
27 Sep 2016
Termination of appointment of Farook Mirza Rizki as a secretary on 27 September 2016
...
... and 69 more events
09 Mar 1999
Director resigned
09 Mar 1999
New secretary appointed
09 Mar 1999
New director appointed
16 Feb 1999
Company name changed beangrove LIMITED\certificate issued on 17/02/99
11 Jan 1999
Incorporation

CITIBOX BUSINESS CENTRES LIMITED Charges

13 October 1999
Debenture
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…