CITY ANALYTICAL SERVICES LTD - COVENTRY
Overview
CITY ANALYTICAL SERVICES LTD is a Private Limited Company from COVENTRY and has the status: Dissolved - no longer trading.
CITY ANALYTICAL SERVICES LTD was incorporated 37 years ago on 28/08/1986 and has the registered number: 02050581. The accounts status is AUDIT EXEMPTION SUBSI.
CITY ANALYTICAL SERVICES LTD was incorporated 37 years ago on 28/08/1986 and has the registered number: 02050581. The accounts status is AUDIT EXEMPTION SUBSI.
CITY ANALYTICAL SERVICES LTD - COVENTRY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2017 |
Registered Office
SEVERN TRENT CENTRE
COVENTRY
CV1 2LZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD EADIE | Apr 1980 | British | Director | 2018-04-25 | CURRENT |
MR ROBERT CRAIG MCPHEELY | Mar 1962 | British | Director | 2007-04-01 | CURRENT |
ALINE ANNE CAMPBELL | Secretary | 2014-09-04 | CURRENT | ||
KATHARINE MARSHALL | Oct 1958 | British | Director | 1998-01-01 UNTIL 2001-12-31 | RESIGNED |
HAZEL CHRISTINE HANSFORD | Oct 1954 | British | Director | 1993-03-02 UNTIL 1993-06-30 | RESIGNED |
PETER PEERS DAVIES | British | Secretary | 2001-12-31 UNTIL 2006-02-01 | RESIGNED | |
MR BARRY PATRICK GEANEY | Mar 1964 | British | Secretary | 1994-11-16 UNTIL 2001-10-24 | RESIGNED |
DAVID CHETTLE | British | Secretary | 2006-02-01 UNTIL 2007-03-31 | RESIGNED | |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Secretary | 2007-04-01 UNTIL 2009-10-01 | RESIGNED |
HAZEL CHRISTINE HANSFORD | Oct 1954 | British | Secretary | RESIGNED | |
MR RICHARD PAUL BRIERLEY | Secretary | 2009-10-01 UNTIL 2011-02-18 | RESIGNED | ||
MR MATTHEW ARMITAGE | Secretary | 2011-02-18 UNTIL 2014-09-03 | RESIGNED | ||
STEPHEN MICHAEL MARSHALL | May 1959 | British | Director | 1994-06-24 UNTIL 2001-12-31 | RESIGNED |
TRACY LINDA HOOD PICKARD | Apr 1966 | British | Director | 1998-01-01 UNTIL 2001-12-31 | RESIGNED |
MR ROGER KENNETH PEACE | Dec 1962 | British | Director | 2001-12-31 UNTIL 2002-06-01 | RESIGNED |
ANDREW WATSON GIBSON | Sep 1963 | British | Director | 2002-05-27 UNTIL 2006-03-31 | RESIGNED |
JAMES ARTHUR PICKARD | Jan 1955 | British | Director | RESIGNED | |
RACHEL ANN HENTON | Jan 1969 | British | Director | 2002-01-23 UNTIL 2007-03-31 | RESIGNED |
MR PAUL MICHAEL SENIOR | Mar 1955 | British | Director | 2007-04-01 UNTIL 2011-11-01 | RESIGNED |
MRS KERRY ANNE ABIGAIL PORRITT | Dec 1970 | British | Director | 2007-04-01 UNTIL 2011-12-31 | RESIGNED |
MR GERARD PETER TYLER | Jan 1963 | British | Director | 2011-12-31 UNTIL 2014-03-10 | RESIGNED |
MR MARK JAMES DOVEY | Mar 1978 | British | Director | 2014-03-10 UNTIL 2017-12-14 | RESIGNED |
MR CHRISTOPHER BALDWIN | Nov 1967 | British | Director | 2006-10-06 UNTIL 2007-03-31 | RESIGNED |
MR CLIFFORD VICTOR BILLINGS | Jul 1946 | British | Director | 2000-11-07 UNTIL 2001-12-19 | RESIGNED |
MR BARRY PATRICK GEANEY | Mar 1964 | British | Director | 2000-07-07 UNTIL 2001-10-24 | RESIGNED |
HAZEL CHRISTINE HANSFORD | Oct 1954 | British | Director | 1993-06-09 UNTIL 1996-05-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Severn Trent Services Holdings Limited | 2016-04-06 | Coventry |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |