This company is commonly known as City Technology Holdings Limited. The company was founded 28 years ago and was given the registration number 03084012. The firm's registered office is in BRACKNELL. You can find them at Honeywell House, Skimped Hill Lane, Bracknell, Berks. This company's SIC code is 70100 - Activities of head offices.
Name | : | CITY TECHNOLOGY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03084012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeywell House, Skimped Hill Lane, Bracknell, Berks, RG12 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 23 November 2016 | Active |
Cold Norton Priory, Heythorp, OX7 5TA | Secretary | 30 June 2000 | Active |
10 Lancaster Road, Rugby, CV21 2QW | Secretary | 17 August 1995 | Active |
138, Clarence Road, St Albans, AL1 4NW | Secretary | 04 January 2005 | Active |
1 Grafton Road, Burbage, Marlborough, SN8 3AP | Secretary | 24 February 2006 | Active |
Flat 2 Walton House, Walton Lane Bosham, Chichester, PO18 8QB | Secretary | 29 August 1995 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 01 June 2006 | Active |
21, Holborn Viaduct, London, United Kingdom, EC1A 2DY | Corporate Secretary | 30 June 2008 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 July 1995 | Active |
4 Dale View, Cockermouth, CA13 9EN | Director | 04 October 1999 | Active |
Rowan Mead House, Canada Common West Wellow, Romsey, SO51 6DH | Director | 29 August 1995 | Active |
21 Mountain View, Standish, Usa, 04084 | Director | 26 April 2000 | Active |
103 Langham Road, Teddington, TW11 9HG | Director | 15 February 1999 | Active |
Glendale 9 Harebell Hill, Cobham, KT11 2RS | Director | 28 May 1996 | Active |
Old Place House, Aldwick Road, Bognor Regis, PO21 3RW | Director | 01 September 1999 | Active |
23 Oakfield Road, Harpenden, AL5 2NW | Director | 26 April 2000 | Active |
4 Paulson Close, Chandlers Ford, Eastleigh, SO53 1HR | Director | 07 June 1999 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 24 March 2006 | Active |
5750 Seaview Road, Vancouver Bc, Canada, FOREIGN | Director | 07 July 1997 | Active |
Well House Romsey Road, East Wellow, Romsey, SO51 6BG | Director | 17 August 1995 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 20 April 2015 | Active |
Walberton Lodge, Yapton Lane, Walberton, BN18 0AS | Director | 29 August 1995 | Active |
Walklands 6 Beechwood Rise, West End, Southampton, SO18 3PW | Director | 29 August 1995 | Active |
6 Clare Hill, Esher, KT10 9NA | Director | 28 May 1996 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 24 March 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB | Director | 21 July 2008 | Active |
Lower Farm, St Margarets Road, Alderton Tewkesbury, GL20 8NN | Director | 10 March 2003 | Active |
1 Wayfield Close, Hove, BN3 7RE | Director | 03 August 2005 | Active |
Flat 2 Walton House, Walton Lane Bosham, Chichester, PO18 8QB | Director | 29 August 1995 | Active |
10 Charter Circle, Ivyland, United States, | Director | 24 March 2006 | Active |
Honeywell House, Skimped Hill Lane, Bracknell, RG12 1EB | Director | 01 March 2017 | Active |
Tingara Fireball Hill, Sunningdale, SL5 9PJ | Director | 26 April 2000 | Active |
20 Tapley Cove Road, Raymond, Usa, FOREIGN | Director | 24 June 2005 | Active |
64 The Avenue, Alverstone, PO12 2JU | Director | 24 June 1997 | Active |
Hammer Cottage, Abinger Hammer, RH5 6QX | Director | 24 June 1997 | Active |
First Technology Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Honeywell House, Skimped Hill Lane, Bracknell, United Kingdom, RG12 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2024-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-12-05 | Capital | Legacy. | Download |
2023-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-05 | Insolvency | Legacy. | Download |
2023-12-05 | Resolution | Resolution. | Download |
2023-07-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Termination director company with name termination date. | Download |
2018-03-08 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Address | Change sail address company with old address new address. | Download |
2017-05-03 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-06 | Officers | Appoint person director company with name date. | Download |
2017-01-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.