CITILOANS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7EU

Company number 02503648
Status Liquidation
Incorporation Date 18 May 1990
Company Type Private Limited Company
Address BDO LLP, 55 BAKER STREET, LONDON, W1U 7EU
Home Country United Kingdom
Nature of Business 6522 - Other credit granting
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 22 February 2017; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CITILOANS LIMITED are www.citiloans.co.uk, and www.citiloans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Citiloans Limited is a Private Limited Company. The company registration number is 02503648. Citiloans Limited has been working since 18 May 1990. The present status of the company is Liquidation. The registered address of Citiloans Limited is Bdo Llp 55 Baker Street London W1u 7eu. . CITICORPORATE LIMITED is a Secretary of the company. CUMMING, Simon James is a Director of the company. ROBSON, Jill Denise is a Director of the company. Director BARTLE, Leo Wallace has been resigned. Director BROOKS, Anthony Michael has been resigned. Director COBB, James Robert has been resigned. Director COHEN, Paul Alfred has been resigned. Director GAULTER, Andrew Martin has been resigned. Director GAULTER, Andrew Martin has been resigned. Director GRAY, Adrian Richard has been resigned. Director GREEN, Alan Geoffrey has been resigned. Director HOELLMER, Adolf Walter has been resigned. Director MITCHELL-HEWSON, John Stuart has been resigned. Director MORRIS, Clifford John has been resigned. Director PYROVOLIDIS, Fotios has been resigned. Director RANDALL, Peter William has been resigned. Director WALSH, Jeffrey Russell has been resigned. Director WILSON, Allan Thomas Arthur has been resigned. The company operates in "Other credit granting".


Current Directors

Secretary
CITICORPORATE LIMITED

Director
CUMMING, Simon James
Appointed Date: 21 August 2006
61 years old

Director
ROBSON, Jill Denise
Appointed Date: 02 February 2006
60 years old

Resigned Directors

Director
BARTLE, Leo Wallace
Resigned: 02 August 1993
75 years old

Director
BROOKS, Anthony Michael
Resigned: 30 June 1998
Appointed Date: 01 March 1996
81 years old

Director
COBB, James Robert
Resigned: 01 July 2002
Appointed Date: 07 August 2001
56 years old

Director
COHEN, Paul Alfred
Resigned: 02 August 1993
85 years old

Director
GAULTER, Andrew Martin
Resigned: 21 August 2006
Appointed Date: 02 February 2006
74 years old

Director
GAULTER, Andrew Martin
Resigned: 02 February 2006
Appointed Date: 16 July 2002
74 years old

Director
GRAY, Adrian Richard
Resigned: 02 February 2006
Appointed Date: 01 March 1996
74 years old

Director
GREEN, Alan Geoffrey
Resigned: 02 February 2006
Appointed Date: 28 August 2002
66 years old

Director
HOELLMER, Adolf Walter
Resigned: 15 July 2005
Appointed Date: 28 August 2002
83 years old

Director
MITCHELL-HEWSON, John Stuart
Resigned: 04 March 1996
Appointed Date: 01 August 1993
68 years old

Director
MORRIS, Clifford John
Resigned: 04 March 1996
Appointed Date: 01 August 1993
73 years old

Director
PYROVOLIDIS, Fotios
Resigned: 02 February 2006
Appointed Date: 08 September 2005
58 years old

Director
RANDALL, Peter William
Resigned: 17 December 2004
Appointed Date: 01 March 1996
77 years old

Director
WALSH, Jeffrey Russell
Resigned: 09 July 2001
Appointed Date: 01 July 1998
67 years old

Director
WILSON, Allan Thomas Arthur
Resigned: 01 August 1993
82 years old

CITILOANS LIMITED Events

09 Mar 2017
Liquidators' statement of receipts and payments to 22 February 2017
16 Nov 2016
Appointment of a voluntary liquidator
16 Nov 2016
Notice of ceasing to act as a voluntary liquidator
13 Oct 2016
Registered office address changed from 16 the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ to C/O Bdo Llp 55 Baker Street London W1U 7EU on 13 October 2016
11 Oct 2016
Liquidators' statement of receipts and payments to 22 August 2016
...
... and 116 more events
16 Nov 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Nov 1990
Company name changed davengreen PLC\certificate issued on 14/11/90

06 Nov 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1990
Accounting reference date notified as 31/12

18 May 1990
Incorporation