CITADEL COMMERCE UK LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2N 6EG

Company number 05479308
Status Active
Incorporation Date 13 June 2005
Company Type Private Limited Company
Address FLAT 1 19 BUCKINGHAM STREET, COVENT GARDEN, LONDON, ENGLAND, WC2N 6EG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Director's details changed for Ian Henry Franks on 15 February 2017; Secretary's details changed for Ian Henry Franks on 15 February 2017. The most likely internet sites of CITADEL COMMERCE UK LIMITED are www.citadelcommerceuk.co.uk, and www.citadel-commerce-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Battersea Park Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citadel Commerce Uk Limited is a Private Limited Company. The company registration number is 05479308. Citadel Commerce Uk Limited has been working since 13 June 2005. The present status of the company is Active. The registered address of Citadel Commerce Uk Limited is Flat 1 19 Buckingham Street Covent Garden London England Wc2n 6eg. . FRANKS, Ian Henry is a Secretary of the company. EMERSON, Kenneth James is a Director of the company. FRANKS, Ian Henry is a Director of the company. ROE, David Gareth is a Director of the company. Secretary BETTS, Mary Teresa has been resigned. Secretary DUNLOP, Nicholas John has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTS, Mary Teresa has been resigned. Director BURKWOOD, Stefan Crispin has been resigned. Director DUNLOP, Nicholas John has been resigned. Director GREENING, Anthony Bruce has been resigned. Director HONG, Jiang has been resigned. Director JONES, Michael has been resigned. Director LAURENT, Bernard has been resigned. Director MEEKS, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
FRANKS, Ian Henry
Appointed Date: 03 July 2009

Director
EMERSON, Kenneth James
Appointed Date: 18 May 2015
61 years old

Director
FRANKS, Ian Henry
Appointed Date: 03 November 2008
52 years old

Director
ROE, David Gareth
Appointed Date: 05 April 2016
46 years old

Resigned Directors

Secretary
BETTS, Mary Teresa
Resigned: 03 July 2009
Appointed Date: 04 February 2008

Secretary
DUNLOP, Nicholas John
Resigned: 04 February 2008
Appointed Date: 30 March 2007

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 March 2007
Appointed Date: 13 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 June 2005
Appointed Date: 13 June 2005

Director
BETTS, Mary Teresa
Resigned: 03 July 2009
Appointed Date: 04 February 2008
66 years old

Director
BURKWOOD, Stefan Crispin
Resigned: 24 October 2008
Appointed Date: 29 January 2007
53 years old

Director
DUNLOP, Nicholas John
Resigned: 04 February 2008
Appointed Date: 21 November 2006
56 years old

Director
GREENING, Anthony Bruce
Resigned: 16 January 2012
Appointed Date: 13 June 2005
82 years old

Director
HONG, Jiang
Resigned: 01 April 2016
Appointed Date: 27 February 2013
42 years old

Director
JONES, Michael
Resigned: 29 January 2007
Appointed Date: 01 November 2006
59 years old

Director
LAURENT, Bernard
Resigned: 27 August 2007
Appointed Date: 13 June 2005
74 years old

Director
MEEKS, Michael
Resigned: 26 October 2015
Appointed Date: 13 June 2005
61 years old

CITADEL COMMERCE UK LIMITED Events

16 May 2017
Accounts for a small company made up to 31 December 2016
10 May 2017
Director's details changed for Ian Henry Franks on 15 February 2017
10 May 2017
Secretary's details changed for Ian Henry Franks on 15 February 2017
17 Feb 2017
Registered office address changed from T M S House, Cray Avenue Orpington Kent BR5 3QB to Flat 1 19 Buckingham Street Covent Garden London WC2N 6EG on 17 February 2017
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 838,950

...
... and 62 more events
19 Jun 2006
Director's particulars changed
04 Apr 2006
Ad 13/06/05--------- £ si 999@1=999 £ ic 1/1000
27 Sep 2005
Accounting reference date shortened from 30/06/06 to 28/02/06
13 Jun 2005
Secretary resigned
13 Jun 2005
Incorporation