This company is commonly known as Cit Realisations Limited. The company was founded 49 years ago and was given the registration number 01182024. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 3663 - Other manufacturing.
Name | : | CIT REALISATIONS LIMITED |
---|---|---|
Company Number | : | 01182024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1974 |
End of financial year | : | 31 December 2005 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eldred House, High Street, Deddington, OX15 0SL | Secretary | 22 October 2005 | Active |
The Retreat, Ferry Lane Uckinghall, Tewkesbury, GL20 6ER | Director | 19 September 2005 | Active |
Home Farm, Sarsden, Chipping Norton, OX7 6PW | Director | 18 October 2004 | Active |
93 Southern Road, Thame, OX9 2ED | Secretary | - | Active |
The Forge, Aylesbury Road Chearsley, Aylesbury, HB18 0BS | Secretary | 23 June 1995 | Active |
200 Buryfield Road, Solihull, B91 2AR | Secretary | 29 October 2004 | Active |
12 Merlin Way, Lichfield, WS14 9PG | Secretary | 09 October 1995 | Active |
Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB | Secretary | 21 June 1995 | Active |
70 Macaulay Road, Lutterworth, LE17 4XB | Secretary | 16 April 1997 | Active |
Stratton House Stoke Lyne Road, Stratton Audley, OX6 9BX | Director | - | Active |
Stratton House Stoke Lynne Road, Stratton Audley, Bicester, OX6 9BX | Director | - | Active |
The Secret Garden, Fen Pond Road, Ightham, TN15 9JF | Director | 13 October 1997 | Active |
7 Sandy Crescent, Hinckley, LE10 0TG | Director | 23 June 1995 | Active |
Hazelmere, Dean End, Woodcutts, England, SP5 5RW | Director | 15 April 2002 | Active |
61 High Street, Croughton, Brackley, NN13 5LT | Director | 23 June 1995 | Active |
Willesley House, Willesley, Tetbury, GL8 8QU | Director | 01 June 2004 | Active |
93 Southern Road, Thame, OX9 2ED | Director | - | Active |
93 Southern Road, Thame, OX9 2ED | Director | - | Active |
The Forge, Aylesbury Road Chearsley, Aylesbury, HB18 0BS | Director | - | Active |
200 Buryfield Road, Solihull, B91 2AR | Director | 03 February 2003 | Active |
15 Oakwood Park, Belfast, Northern Ireland, BT9 6SE | Director | 11 November 2003 | Active |
156 Wentworth Road, Harborne, Birmingham, B17 9BX | Director | 07 December 1998 | Active |
18 North Quay, Abingdon, OX14 5RY | Director | 04 January 1999 | Active |
Willow Mead, 7 Beech Bottom, St Albans, AL3 5LP | Director | 04 January 1999 | Active |
4, The Laurels, Oatlands Drive, Weybridge, KT13 9LF | Director | 01 July 2000 | Active |
12 Merlin Way, Lichfield, WS14 9PG | Director | 09 October 1995 | Active |
65 Lonsdale Road, Harborne, Birmingham, B17 9QX | Director | 01 January 2004 | Active |
Cleeve Mill Cleeve Road, Goring On Thames, Reading, RG8 9DB | Director | - | Active |
Lime Tree House, Asthall, Burford, OX18 4HW | Director | 19 September 2005 | Active |
23 Rockingham Avenue, Hornchurch, RM11 1HH | Director | 13 October 1997 | Active |
21 Pear Tree Way, Crowle, WR7 4SB | Director | 11 November 2003 | Active |
156 Evelyn Avenue, Ruislip, HA4 8AA | Director | 15 April 2002 | Active |
Seymour Lodge Larks Close, Commons Lane Shaldon, Teignmouth, TQ14 0PA | Director | 22 July 1998 | Active |
Date | Category | Description | |
---|---|---|---|
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2016-06-15 | Restoration | Restoration order of court. | Download |
2011-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2011-02-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-12-30 | Insolvency | Liquidation in administration move to dissolution. | Download |
2010-08-11 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-02-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2010-02-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-12-22 | Address | Change registered office address company with date old address. | Download |
2009-09-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-09-20 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2009-05-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-12-28 | Insolvency | Liquidation in administration extension of period. | Download |
2008-08-12 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2008-01-24 | Insolvency | Liquidation in administration progress report. | Download |
2008-01-08 | Insolvency | Liquidation in administration extension of period. | Download |
2007-07-31 | Insolvency | Liquidation in administration progress report. | Download |
2007-07-18 | Insolvency | Liquidation in administration statement of affairs. | Download |
2007-04-03 | Change of name | Certificate change of name company. | Download |
2007-03-05 | Insolvency | Liquidation in administration proposals. | Download |
2007-02-07 | Mortgage | Legacy. | Download |
2007-01-19 | Address | Legacy. | Download |
2007-01-19 | Address | Legacy. | Download |
2007-01-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2006-11-21 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.