CITIZENCARD LIMITED - LONDON
Company Profile | Company Filings |
Overview
CITIZENCARD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
CITIZENCARD LIMITED was incorporated 25 years ago on 18/11/1998 and has the registered number: 03669949. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
CITIZENCARD LIMITED was incorporated 25 years ago on 18/11/1998 and has the registered number: 03669949. The accounts status is AUDITED ABRIDGED and accounts are next due on 31/12/2024.
CITIZENCARD LIMITED - LONDON
This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.
94990 - Activities of other membership organizations n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
LONDON HOUSE
LONDON
SW4 6BS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW GORDON CHRISTIAN CHEVIS | Secretary | 2009-10-01 | CURRENT | ||
MR PATRICK JOSEPH HASSETT | Oct 1980 | Irish | Director | 2021-07-22 | CURRENT |
RICHARD DAVID HICKSON | Feb 1973 | British | Director | 2009-06-01 | CURRENT |
MR ANDREW LEAPER | Mar 1968 | British | Director | 2015-04-27 | CURRENT |
MR MICHAEL WEST | Dec 1972 | British | Director | 2015-02-02 | CURRENT |
MR RUPERT DAVID BENEDICT LEWIS | Oct 1975 | British | Director | 2019-03-11 | CURRENT |
MR DARYL PAUL MANSBRIDGE | Dec 1956 | Brisitsh | Director | 2004-07-05 UNTIL 2006-11-10 | RESIGNED |
MR ADRIAN GEORGE ROPER | Nov 1968 | British | Director | 2018-03-19 UNTIL 2022-11-23 | RESIGNED |
MR GILES IAN ROCA | Sep 1974 | British | Director | 2014-07-21 UNTIL 2019-03-11 | RESIGNED |
MR SIMON REYNOLDS | Nov 1968 | British | Director | 2018-12-17 UNTIL 2021-07-22 | RESIGNED |
DAVID RAE | Sep 1946 | British | Director | 2001-09-24 UNTIL 2006-11-20 | RESIGNED |
CHRISTOPHER GRAHAM SLATER | Apr 1960 | British | Director | 2003-03-24 UNTIL 2006-09-18 | RESIGNED |
MICHAEL POTTINGER | May 1943 | British | Director | 2001-11-26 UNTIL 2008-03-03 | RESIGNED |
RAVINDRA PATEL | Aug 1954 | British | Director | 2007-09-10 UNTIL 2009-10-01 | RESIGNED |
MR OMKAR RASIKLAL PATEL | Oct 1951 | British | Director | 2009-12-07 UNTIL 2010-09-30 | RESIGNED |
CHRISTOPHER HUGH DUFAYARD OGDEN | May 1951 | British | Director | 1999-02-12 UNTIL 2011-09-26 | RESIGNED |
PAUL WILLIAM SPEIRS | Jun 1972 | British | Director | 2007-09-10 UNTIL 2013-09-30 | RESIGNED |
MR JAMES MICHAEL LOWMAN | Oct 1974 | British | Director | 2006-11-20 UNTIL 2016-11-18 | RESIGNED |
MR. ROBERT STEPHEN KELFORD | Nov 1957 | British | Director | 1998-11-18 UNTIL 1999-02-12 | RESIGNED |
ERIC EDWARD PRICE | May 1953 | British | Director | 2006-11-20 UNTIL 2009-10-01 | RESIGNED |
EMILY LOUISE MARTIN | May 1977 | British | Secretary | 2005-01-31 UNTIL 2009-10-01 | RESIGNED |
SUSAN PHILIPPA JEPSON | British | Secretary | 2001-04-28 UNTIL 2001-07-23 | RESIGNED | |
RICHARD DAVID HICKSON | Feb 1973 | British | Secretary | 2009-06-01 UNTIL 2009-06-01 | RESIGNED |
JOANNE EDLIN | Secretary | 2000-11-21 UNTIL 2001-04-27 | RESIGNED | ||
SARAH MICHAELLA HENDERSON | Mar 1971 | Secretary | 2001-07-23 UNTIL 2004-07-30 | RESIGNED | |
MICHELLE TERESA DOOREY | Dec 1972 | British | Secretary | 1999-02-12 UNTIL 2000-11-21 | RESIGNED |
ANDREW GORDON CHRISTIAN CHEVIS | Secretary | 2004-07-30 UNTIL 2005-01-31 | RESIGNED | ||
MR MICHAEL JOHN BOWEN | Aug 1943 | British | Director | 1999-02-12 UNTIL 2001-08-31 | RESIGNED |
CHETTLEBURGH'S LIMITED | Corporate Nominee Director | 1998-11-18 UNTIL 1999-02-12 | RESIGNED | ||
ROGER ANTHONY HAMMONS | Jul 1939 | British | Director | 1999-02-12 UNTIL 2000-07-06 | RESIGNED |
JENNIE EAVES | Nov 1954 | British | Director | 2001-08-31 UNTIL 2002-07-29 | RESIGNED |
MR GEOFFREY COMB | Sep 1954 | British | Director | 2008-03-03 UNTIL 2009-06-01 | RESIGNED |
MR. ROGER JOHN HOWARD CLARKE | Dec 1949 | British | Director | 1999-02-12 UNTIL 2001-04-06 | RESIGNED |
MRS JAINE LOUISE CHISHOLM CAUNT | Jun 1970 | British | Director | 2011-09-26 UNTIL 2014-01-27 | RESIGNED |
RALPH JAMES GORDON CHILDS | Feb 1949 | British | Director | 2001-04-06 UNTIL 2003-07-28 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Director | 1998-11-18 UNTIL 1999-02-12 | RESIGNED | ||
RICHARD CARTER | Nov 1946 | British | Director | 1999-02-12 UNTIL 2001-08-31 | RESIGNED |
ANISA BYRNE | Apr 1977 | British | Director | 2006-09-18 UNTIL 2007-09-10 | RESIGNED |
MR ALAN DENIS SMITH | Oct 1947 | British | Director | 2010-10-01 UNTIL 2012-09-10 | RESIGNED |
MR PAUL JOHN BAXTER | Jan 1960 | English | Director | 2012-09-10 UNTIL 2017-12-12 | RESIGNED |
SUSAN BOYLE HARLEY | Apr 1959 | British | Director | 2006-09-18 UNTIL 2014-04-28 | RESIGNED |
MR ADRIAN JOHN HILL | Jul 1961 | British | Director | 2009-12-07 UNTIL 2015-04-27 | RESIGNED |
PATRICIA GREY | Jun 1945 | British | Director | 2003-07-28 UNTIL 2007-09-10 | RESIGNED |
SUSAN PHILIPPA JEPSON | British | Director | 2000-07-06 UNTIL 2004-07-05 | RESIGNED | |
ROSALIE MAVIS WILSON BARKER | Aug 1951 | British | Director | 2002-07-29 UNTIL 2006-09-18 | RESIGNED |
MR GRAHAM VINCENT WEIR | Apr 1962 | British | Director | 2014-07-21 UNTIL 2018-12-17 | RESIGNED |
CHETTLEBURGH INTERNATIONAL LIMITED | Corporate Nominee Secretary | 1998-11-18 UNTIL 1999-02-12 | RESIGNED | ||
MR ANDREW HOGGARD | May 1978 | British | Director | 2013-10-01 UNTIL 2015-02-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Citizencard Limited Filleted accounts for Companies House (small and micro) | 2023-12-16 | 31-03-2023 | £557,327 Cash £970,247 equity |
Citizencard Limited Filleted accounts for Companies House (small and micro) | 2022-12-16 | 31-03-2022 | £574,377 Cash £887,614 equity |
Citizencard Limited Filleted accounts for Companies House (small and micro) | 2021-12-10 | 31-03-2021 | £163,384 Cash £302,575 equity |