CITY NUMBERS LIMITED - READING
Company Profile | Company Filings |
Overview
CITY NUMBERS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
CITY NUMBERS LIMITED was incorporated 17 years ago on 05/03/2007 and has the registered number: 06136272. The accounts status is SMALL.
CITY NUMBERS LIMITED was incorporated 17 years ago on 05/03/2007 and has the registered number: 06136272. The accounts status is SMALL.
CITY NUMBERS LIMITED - READING
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
4TH FLOOR, THE ANCHORAGE
READING
BERKSHIRE
RG1 2LU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/09/2022 | 09/10/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DAVID AIDAN HARPUR | Apr 1984 | Irish | Director | 2023-06-06 | CURRENT |
PITSEC LIMITED | Corporate Secretary | 2021-02-10 | CURRENT | ||
MRS KATHLEEN GRIGGS | Jan 1955 | American | Director | 2014-01-14 UNTIL 2014-05-15 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2007-03-05 UNTIL 2007-03-05 | RESIGNED | ||
ZACHARY BENJAMIN MAUL | British | Secretary | 2015-01-15 UNTIL 2015-11-24 | RESIGNED | |
MR JEFFREY DANIEL ADELMAN | Secretary | 2014-01-14 UNTIL 2015-01-10 | RESIGNED | ||
CAROLINE O'SULLIVAN | British | Secretary | 2007-03-05 UNTIL 2014-01-14 | RESIGNED | |
SATMINDER RAMEWAL | Mar 1975 | British | Director | 2020-12-19 UNTIL 2021-02-09 | RESIGNED |
JOHN DAVIS EIKENBERRY | Jun 1965 | American | Director | 2016-07-20 UNTIL 2020-12-19 | RESIGNED |
DAWN BUSST | Apr 1974 | British | Director | 2011-08-09 UNTIL 2014-01-14 | RESIGNED |
JEREMY DAVID ROSSEN | Secretary | 2015-11-24 UNTIL 2021-02-09 | RESIGNED | ||
ZACHARY BENJAMIN MAUL | May 1979 | American | Director | 2015-01-15 UNTIL 2015-11-24 | RESIGNED |
MR ANDREW SIMON PRICE | Aug 1974 | American | Director | 2021-02-09 UNTIL 2023-06-06 | RESIGNED |
MR CRAIG ALYN BUSST | Jan 1976 | Other | Director | 2008-06-01 UNTIL 2014-01-14 | RESIGNED |
MR JAMES CARTY | Feb 1972 | British | Director | 2007-03-05 UNTIL 2008-06-01 | RESIGNED |
MRS RAV STEPHENS | Mar 1980 | British | Director | 2011-08-09 UNTIL 2014-01-14 | RESIGNED |
CRAIG ALYN BUSST | Jan 1976 | British | Director | 2014-05-15 UNTIL 2016-07-20 | RESIGNED |
MR JEFFREY DANIEL ADELMAN | American | Director | 2014-01-14 UNTIL 2015-01-10 | RESIGNED | |
JEROEN CLEMENS MARIA VAN DER WEIJDEN | Mar 1970 | Dutch | Director | 2014-05-15 UNTIL 2016-01-12 | RESIGNED |
JEREMY DAVID ROSSEN | Jan 1971 | American | Director | 2015-11-24 UNTIL 2021-02-09 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2007-03-05 UNTIL 2007-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dnn Corp. | 2021-02-09 - 2021-02-09 | Dover Delaware |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Joseph Anthony Liemandt | 2021-02-09 | 8/1968 | Reading Berkshire | Significant influence or control |
J2 Global Uk Ltd | 2016-04-06 - 2021-02-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |