CITYADVICE LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 4AR

Company number 02971797
Status Active
Incorporation Date 28 September 1994
Company Type Private Limited Company
Address ELM HOUSE, ELM STREET, BIRKENHEAD, MERSEYSIDE, CH41 4AR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of Mrs Patricia Mary Cobham-Moore as a director on 28 March 2017; Confirmation statement made on 28 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of CITYADVICE LIMITED are www.cityadvice.co.uk, and www.cityadvice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Edge Hill Rail Station is 3.4 miles; to Bank Hall Rail Station is 3.6 miles; to Kirkby Rail Station is 8.3 miles; to Flint Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityadvice Limited is a Private Limited Company. The company registration number is 02971797. Cityadvice Limited has been working since 28 September 1994. The present status of the company is Active. The registered address of Cityadvice Limited is Elm House Elm Street Birkenhead Merseyside Ch41 4ar. . COBHAM-MOORE, Patricia Mary is a Director of the company. DOHERTY, Patrick John is a Director of the company. Secretary BURGAN, Raymond has been resigned. Secretary REMMINGTON, Carron Maria has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLEN, David Leigh has been resigned. Director BURGAN, Raymond has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
COBHAM-MOORE, Patricia Mary
Appointed Date: 28 March 2017
74 years old

Director
DOHERTY, Patrick John
Appointed Date: 30 September 1994
73 years old

Resigned Directors

Secretary
BURGAN, Raymond
Resigned: 27 September 2004
Appointed Date: 30 September 1994

Secretary
REMMINGTON, Carron Maria
Resigned: 26 June 2015
Appointed Date: 27 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 September 1994
Appointed Date: 28 September 1994

Director
ALLEN, David Leigh
Resigned: 29 July 1996
Appointed Date: 30 September 1994
61 years old

Director
BURGAN, Raymond
Resigned: 29 July 1996
Appointed Date: 30 September 1994
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 September 1994
Appointed Date: 28 September 1994

CITYADVICE LIMITED Events

28 Mar 2017
Appointment of Mrs Patricia Mary Cobham-Moore as a director on 28 March 2017
31 Oct 2016
Confirmation statement made on 28 September 2016 with updates
18 Oct 2016
Satisfaction of charge 2 in full
18 Oct 2016
Satisfaction of charge 1 in full
14 Sep 2016
Current accounting period extended from 30 September 2016 to 31 March 2017
...
... and 55 more events
19 Oct 1994
Secretary resigned;new director appointed

19 Oct 1994
Secretary resigned;new director appointed

19 Oct 1994
New secretary appointed;director's particulars changed;director resigned;new director appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 1 mitchell lane bristol BS1 6BU

28 Sep 1994
Incorporation

CITYADVICE LIMITED Charges

25 January 2011
Legal and general charge
Delivered: 28 January 2011
Status: Satisfied on 18 October 2016
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 23 dane street liverpool t/no MS88487. F/h boundary…
25 January 2011
Legal charge
Delivered: 28 January 2011
Status: Satisfied on 18 October 2016
Persons entitled: Santander UK PLC as Trustee for the Group Member
Description: F/H 23 dane street liverpool t/no MS88487. F/h boundary…