CIL (ABU DHABI) LIMITED
LONDON CIL (DUBAI) LIMITED

Hellopages » Greater London » Westminster » W1U 4PS

Company number 05457100
Status Active
Incorporation Date 19 May 2005
Company Type Private Limited Company
Address 3A WALDEN HOUSE, 32-33 MARYLEBONE HIGH STREET, LONDON, W1U 4PS
Home Country United Kingdom
Nature of Business 74902 - Quantity surveying activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CIL (ABU DHABI) LIMITED are www.cilabudhabi.co.uk, and www.cil-abu-dhabi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Cil Abu Dhabi Limited is a Private Limited Company. The company registration number is 05457100. Cil Abu Dhabi Limited has been working since 19 May 2005. The present status of the company is Active. The registered address of Cil Abu Dhabi Limited is 3a Walden House 32 33 Marylebone High Street London W1u 4ps. . AL-KATIB, Akram is a Director of the company. Secretary ADAMS, Jeremy Vernon has been resigned. Secretary PAYNE, Brian George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Angela Catherine Anne has been resigned. Director FOWLER, Thomas Andrew Lee has been resigned. Director KELLY, Michael Lawrence has been resigned. Director KIRBY, Andrew David has been resigned. Director REYNOLDS, Clive Gordon has been resigned. Director SNOWDEN, Paul Edward has been resigned. Director WEDLAKE, John Douglas William has been resigned. Director WILSON, Kim Bruce Westall has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Quantity surveying activities".


Current Directors

Director
AL-KATIB, Akram
Appointed Date: 24 February 2015
69 years old

Resigned Directors

Secretary
ADAMS, Jeremy Vernon
Resigned: 31 January 2014
Appointed Date: 19 May 2005

Secretary
PAYNE, Brian George
Resigned: 24 February 2015
Appointed Date: 31 January 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Director
AUSTIN, Angela Catherine Anne
Resigned: 24 February 2015
Appointed Date: 19 May 2005
67 years old

Director
FOWLER, Thomas Andrew Lee
Resigned: 24 February 2015
Appointed Date: 24 January 2012
58 years old

Director
KELLY, Michael Lawrence
Resigned: 24 February 2015
Appointed Date: 26 June 2012
70 years old

Director
KIRBY, Andrew David
Resigned: 30 June 2012
Appointed Date: 19 May 2005
78 years old

Director
REYNOLDS, Clive Gordon
Resigned: 30 June 2012
Appointed Date: 19 May 2005
75 years old

Director
SNOWDEN, Paul Edward
Resigned: 25 April 2008
Appointed Date: 19 May 2005
78 years old

Director
WEDLAKE, John Douglas William
Resigned: 30 June 2011
Appointed Date: 19 May 2005
78 years old

Director
WILSON, Kim Bruce Westall
Resigned: 14 December 2007
Appointed Date: 19 May 2005
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 May 2005
Appointed Date: 19 May 2005

Persons With Significant Control

Mr Akram Al-Katib
Notified on: 1 May 2016
69 years old
Nature of control: Right to appoint and remove directors

CIL (ABU DHABI) LIMITED Events

30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Confirmation statement made on 26 July 2016 with updates
23 Sep 2015
Accounts for a dormant company made up to 31 December 2014
17 Aug 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

17 Aug 2015
Register inspection address has been changed to 3a Walden House 32-33 Marylebone High Street London W1U 4PS
...
... and 49 more events
24 Jun 2005
New director appointed
24 Jun 2005
New secretary appointed
17 Jun 2005
Director resigned
17 Jun 2005
Secretary resigned
19 May 2005
Incorporation