CITYMAIN INVESTMENTS LTD

Sterling Ford,Centurion Court Sterling Ford,Centurion Court, St. Albans, AL1 5JN, Herts
StatusLIQUIDATION
Company No.03727215
CategoryPrivate Limited Company
Incorporated05 Mar 1999
Age25 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

CITYMAIN INVESTMENTS LTD is an liquidation private limited company with number 03727215. It was incorporated 25 years, 2 months, 25 days ago, on 05 March 1999. The company address is Sterling Ford,Centurion Court Sterling Ford,Centurion Court, St. Albans, AL1 5JN, Herts.



People

MORNINGTON SECRETAIRES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Jul 2005

Current time on role 18 years, 10 months, 9 days

EZEKIEL, Ivan Howard

Director

Company Director

ACTIVE

Assigned on 25 Mar 2019

Current time on role 5 years, 2 months, 5 days

MILNER, Paul George

Director

Company Director

ACTIVE

Assigned on 25 Mar 2018

Current time on role 6 years, 2 months, 5 days

GUMM, Sandra Louise

Secretary

RESIGNED

Assigned on 30 Mar 1999

Resigned on 21 Jul 2005

Time on role 6 years, 3 months, 22 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 05 Mar 1999

Resigned on 16 Mar 1999

Time on role 11 days

BARD, Harvey Phillip

Director

Property Manager

RESIGNED

Assigned on 18 Jul 2013

Resigned on 30 Nov 2020

Time on role 7 years, 4 months, 12 days

BARD, Roy Michael

Director

Property Manager

RESIGNED

Assigned on 30 Mar 1999

Resigned on 11 Jan 2018

Time on role 18 years, 9 months, 12 days

GOLDSTEIN, Michael Howard

Director

Chartered Accountant

RESIGNED

Assigned on 14 Mar 2016

Resigned on 25 Mar 2019

Time on role 3 years, 11 days

GUMM, Sandra Louise

Director

Chartered Accountant

RESIGNED

Assigned on 30 Mar 1999

Resigned on 21 Jul 2005

Time on role 6 years, 3 months, 22 days

LESLAU, Nicholas Mark

Director

Chartered Surveyor

RESIGNED

Assigned on 30 Mar 1999

Resigned on 21 Jul 2005

Time on role 6 years, 3 months, 22 days

MILNER, Paul George

Director

Company Director

RESIGNED

Assigned on 14 Mar 2016

Resigned on 14 Mar 2016

Time on role

THORNE, Anthony Gordon

Director

Chartered Certified Accountant

RESIGNED

Assigned on 30 Mar 1999

Resigned on 25 Mar 2019

Time on role 19 years, 11 months, 26 days

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 05 Mar 1999

Resigned on 16 Mar 1999

Time on role 11 days


Some Companies

BLUECREST GROUP LIMITED

CHESTER HOUSE,LONDON,SW6 3JA

Number:11768521
Status:ACTIVE
Category:Private Limited Company

C&C DANIELS CARPENTRY SERVICES LTD

17 CONSTANCE,NEWPORT,NP19 7DB

Number:07784647
Status:ACTIVE
Category:Private Limited Company

IT'S ON THE GRAPEVINE LTD

SIMPLITE HOUSE,BRACKLEY,NN13 7DY

Number:03738911
Status:ACTIVE
Category:Private Limited Company

NOVABYTE LTD

SUITE 35,BRISTOL,BS8 2AG

Number:10479527
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE GEMS CIC

260 HOSPITAL STREET,BIRMINGHAM,B19 2YF

Number:11559277
Status:ACTIVE
Category:Community Interest Company

SEGRO (EMG MANAGEMENT COMPANY) LIMITED

CUNARD HOUSE,LONDON,SW1Y 4LR

Number:10891123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source