This company is commonly known as City Circle Uk Limited. The company was founded 25 years ago and was given the registration number 03677686. The firm's registered office is in HAYES. You can find them at 4 Millington Road, Hyde Park Hayes, Hayes, Middlesex. This company's SIC code is 49390 - Other passenger land transport.
Name | : | CITY CIRCLE UK LIMITED |
---|---|---|
Company Number | : | 03677686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Millington Road, Hyde Park Hayes, Hayes, Middlesex, England, UB3 4AZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ | Director | 01 January 2021 | Active |
4 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 27 January 2022 | Active |
4 Millington Road,, Hyde Park Hayes,, Hayes,, United Kingdom, UB3 4AZ | Director | 14 December 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 14 December 1998 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 11 December 1998 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 02 December 1998 | Active |
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ | Director | 13 September 2018 | Active |
7 William Cobbett House, Scarsdale Place, London, W8 5SY | Director | 24 April 2001 | Active |
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ | Director | 19 April 2021 | Active |
Travel Plaza (Europe) Bv, Tower C Level 6, World Trade Center, Strawinskylann 623, Amsterdam, The Netherlands, | Director | 01 November 2010 | Active |
Eurocentre Ii, Barbara Strozzilaan 384 (11th Floor), 1083 Hn Amsterdam, Netherlands, | Director | 29 February 2012 | Active |
4 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ | Director | 01 July 2020 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 02 December 1998 | Active |
8 Orchard Road, Chalfont St Giles, HP8 4HT | Director | 14 December 1998 | Active |
3rd Floor, Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 01 April 2016 | Active |
Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 29 July 2015 | Active |
48 The Gallop, Sutton, SM2 5RY | Director | 14 December 1998 | Active |
4, Millington Road, Hyde Park Hayes, Hayes, England, UB3 4AZ | Director | 09 December 2020 | Active |
Flat 801, Cavalier House, 46-50 Uxbridge Road, London, W5 2SU | Director | 01 April 2007 | Active |
Horatio House, 77-85 Fulham Palace Road, London, United Kingdom, W6 8JA | Director | 29 February 2012 | Active |
88 Belmont Rise, Cheamn, SM2 6EE | Director | 14 December 1998 | Active |
10 Sunnyside, Wimbledon, London, SW19 4SH | Director | 30 September 2002 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 11 December 1998 | Active |
Jtb Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Alie Street, London, England, E1 8DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Address | Change sail address company with old address new address. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Officers | Appoint person director company with name date. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Change person director company with change date. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Officers | Change person director company with change date. | Download |
2021-01-26 | Officers | Change person director company with change date. | Download |
2021-01-01 | Officers | Termination director company with name termination date. | Download |
2021-01-01 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Address | Change sail address company with old address new address. | Download |
2020-06-30 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.