CITIBOX HOLDINGS LIMITED
CHIPPING NORTON

Hellopages » Oxfordshire » West Oxfordshire » OX7 5SR

Company number 04012034
Status Active
Incorporation Date 6 June 2000
Company Type Private Limited Company
Address 15 CROMWELL PARK, BANBURY ROAD, CHIPPING NORTON, ENGLAND, OX7 5SR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 28 February 2017 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 HOLDINGS LIMITED are www.citiboxholdings.co.uk, and www.citibox-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Citibox Holdings Limited is a Private Limited Company. The company registration number is 04012034. Citibox Holdings Limited has been working since 06 June 2000. The present status of the company is Active. The registered address of Citibox Holdings 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 RIZKI, Farook Mirza has been resigned. Secretary RIZKI, Farooq Mirza has been resigned. Nominee Secretary HALLMARK SECRETARIES 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. Director DE CARUFEL, Anouk has been resigned. Director GALLIERS PRATT, Anthony Charles has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LANGTON, Andrew John has been resigned. Director LITTLER, George Clegg has been resigned. Director MIDDLETON, Roger Nicholas has been resigned. Director SHEPLEY CUTHBERT, David Charles has been resigned. Director SHEPLEY CUTHBERT, David Charles has been resigned. Director HALLMARK SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


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
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
HALLMARK SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Secretary
WALGATE SERVICES LIMITED
Resigned: 15 July 2003
Appointed Date: 06 June 2000

Director
BROMAGE, Charles Nigel
Resigned: 16 March 2016
Appointed Date: 06 June 2000
64 years old

Director
CORRY REID, Michael Andrew
Resigned: 28 October 2004
Appointed Date: 06 June 2000
76 years old

Director
DE CARUFEL, Anouk
Resigned: 22 March 2001
Appointed Date: 06 June 2000
57 years old

Director
GALLIERS PRATT, Anthony Charles
Resigned: 29 April 2004
Appointed Date: 06 June 2000
66 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Director
LANGTON, Andrew John
Resigned: 01 November 2002
Appointed Date: 22 March 2001
81 years old

Director
LITTLER, George Clegg
Resigned: 27 January 2010
Appointed Date: 06 June 2000
75 years old

Director
MIDDLETON, Roger Nicholas
Resigned: 16 March 2016
Appointed Date: 27 April 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: 27 March 2002
79 years old

Director
HALLMARK SECRETARIES LIMITED
Resigned: 06 June 2000
Appointed Date: 06 June 2000

Persons With Significant Control

Central London Business Centres Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CITIBOX HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 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 92 more events
30 Jun 2000
New director appointed
30 Jun 2000
New director appointed
21 Jun 2000
Certificate of authorisation to commence business and borrow
21 Jun 2000
Application to commence business
06 Jun 2000
Incorporation