Active
Company Information for CIT REALISATIONS LIMITED
KPMG LLP, ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
|
Company Registration Number
01182024
Private Limited Company
Active |
Company Name | ||
---|---|---|
CIT REALISATIONS LIMITED | ||
Legal Registered Office | ||
KPMG LLP ONE SNOWHILL SNOW HILL QUEENSWAY BIRMINGHAM B4 6GH | ||
Previous Names | ||
|
Company Number | 01182024 | |
---|---|---|
Company ID Number | 01182024 | |
Date formed | 1974-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 04/05/2006 | |
Return next due | 01/06/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-05 05:14:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN JOHN HOVARD |
||
PAUL RALPH RICHARD GOODMAN |
||
PER LAURITSEN |
||
JARL MICHAEL SEVERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM HUMPHREY |
Company Secretary | ||
STEPHEN WILLIAM HUMPHREY |
Director | ||
JEREMY MCMAHON |
Director | ||
STEPHEN STONE |
Director | ||
IAN CHARLES WARDLAW |
Director | ||
GEOFFREY BULGIN |
Director | ||
JAMES WILLIAM ROCK |
Director | ||
ROSS WILLIAM BRITTON |
Director | ||
PETER JEREMY GIBSON |
Director | ||
ANTHONY JOHN TAYLOR |
Company Secretary | ||
MARK WILLIAM METCALFE |
Director | ||
JONATHAN DAVID PRICE |
Director | ||
JOHN ANTHONY BERNARD WOTTON |
Director | ||
DAVID STEPHEN OZHOLL |
Director | ||
PETER GORDON NASH |
Director | ||
STEPHEN JOHN SPICER |
Director | ||
RODNEY NAPIER BRAMLEY |
Director | ||
ROBERT FREDERICK BLAIR |
Director | ||
ROBERT CURRIE ROBERTSON |
Director | ||
MARK HAYNES |
Director | ||
ROBERT CURRIE ROBERTSON |
Company Secretary | ||
MARK HAYNES |
Company Secretary | ||
PETER SCOTT |
Company Secretary | ||
PETER JAMES BAILEY |
Director | ||
FRANCIS PATRICK HAYES |
Director | ||
PETER SCOTT |
Director | ||
MARY CHRISTINE HAYES |
Company Secretary | ||
ALICE JOSEPHINE BAILEY |
Director | ||
MARY CHRISTINE HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BSN MEDICAL LIMITED | Director | 2014-01-22 | CURRENT | 2000-10-06 | Active | |
BSN MEDICAL UK HOLDING LIMITED | Director | 2014-01-22 | CURRENT | 2005-12-29 | Active |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR JARL MICHAEL SEVERN | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.24B | Administrator's progress report to 2010-12-17 | |
2.35B | Notice of move from Administration to Dissolution | |
2.24B | Administrator's progress report to 2010-07-03 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2010 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/09 FROM Kpmg Llp 2 Cornwall Street Birmingham West Midlands B3 2DL | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/07/2009 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/01/2009 | |
2.24B | Administrator's progress report to 2008-12-12 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2008-07-03 | |
2.24B | Administrator's progress report | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report | |
2.16B | Liquidation. Statement of affairs | |
CERTNM | Company name changed chiltern invadex LIMITED\certificate issued on 03/04/07 | |
2.17B | Statement of administrator's proposal | |
395 | Particulars of mortgage/charge | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: KPMG LLP 2 CORNWALL STREET BIRMINGHAM WEST MIDLANDS B3 2DL | |
287 | REGISTERED OFFICE CHANGED ON 19/01/07 FROM: CHILTERN HOUSE 6 WEDGWOOD ROAD BICESTER OXON OX26 4UL | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 27/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIT REALISATIONS LIMITED
CIT REALISATIONS LIMITED owns 1 domain names.
chilterninvadex.co.uk
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as CIT REALISATIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |