Cit Realisations Limited BIRMINGHAM


Founded in 1974, Cit Realisations, classified under reg no. 01182024 is an active company. Currently registered at One Snowhill B4 6GH, Birmingham the company has been in the business for fifty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2005. Since 3rd April 2007 Cit Realisations Limited is no longer carrying the name Chiltern Invadex.

At the moment there are 2 directors in the the firm, namely Paul G. and Per L.. In addition one secretary - Martin H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cit Realisations Limited Address / Contact

Office Address One Snowhill
Office Address2 Snow Hill Queensway
Town Birmingham
Post code B4 6GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01182024
Date of Incorporation Tue, 27th Aug 1974
Industry Other manufacturing
End of financial Year 31st December
Company age 50 years old
Account next due date Wed, 31st Oct 2007 (5994 days after)
Account last made up date Sat, 31st Dec 2005
Return next due date Fri, 1st Jun 2007 (6146 days after)
Return last made up date Thu, 4th May 2006

Company staff

Martin H.

Position: Secretary

Appointed: 22 October 2005

Paul G.

Position: Director

Appointed: 19 September 2005

Per L.

Position: Director

Appointed: 18 October 2004

Peter B.

Position: Director

Resigned: 23 June 1995

Alice B.

Position: Director

Resigned: 21 June 1995

Francis H.

Position: Director

Resigned: 23 June 1995

Mark H.

Position: Director

Resigned: 30 September 1998

Mary H.

Position: Director

Resigned: 21 June 1995

Jarl S.

Position: Director

Appointed: 19 September 2005

Resigned: 10 June 2021

Stephen H.

Position: Secretary

Appointed: 29 October 2004

Resigned: 19 September 2005

Peter G.

Position: Director

Appointed: 01 June 2004

Resigned: 13 January 2005

James R.

Position: Director

Appointed: 01 January 2004

Resigned: 08 July 2005

Jeremy M.

Position: Director

Appointed: 11 November 2003

Resigned: 19 September 2005

Stephen S.

Position: Director

Appointed: 11 November 2003

Resigned: 19 September 2005

Stephen H.

Position: Director

Appointed: 03 February 2003

Resigned: 19 September 2005

Ian W.

Position: Director

Appointed: 15 April 2002

Resigned: 19 September 2005

Ross B.

Position: Director

Appointed: 15 April 2002

Resigned: 01 July 2005

Jonathan P.

Position: Director

Appointed: 01 July 2000

Resigned: 01 May 2002

David O.

Position: Director

Appointed: 04 January 1999

Resigned: 28 July 1999

Peter N.

Position: Director

Appointed: 04 January 1999

Resigned: 30 June 1999

Mark M.

Position: Director

Appointed: 07 December 1998

Resigned: 31 May 2004

John W.

Position: Director

Appointed: 22 July 1998

Resigned: 31 October 2001

Stephen S.

Position: Director

Appointed: 13 October 1997

Resigned: 23 June 1999

Robert B.

Position: Director

Appointed: 13 October 1997

Resigned: 31 December 1998

Anthony T.

Position: Secretary

Appointed: 16 April 1997

Resigned: 29 October 2004

Robert R.

Position: Secretary

Appointed: 09 October 1995

Resigned: 16 April 1997

Robert R.

Position: Director

Appointed: 09 October 1995

Resigned: 02 October 1998

Geoffrey B.

Position: Director

Appointed: 23 June 1995

Resigned: 04 August 2005

Rodney B.

Position: Director

Appointed: 23 June 1995

Resigned: 08 April 1999

Mark H.

Position: Secretary

Appointed: 23 June 1995

Resigned: 09 October 1995

Peter S.

Position: Director

Appointed: 21 June 1995

Resigned: 23 June 1995

Company previous names

Chiltern Invadex April 3, 2007
Chiltern Medical Developments (equipment) June 29, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Full accounts for the period ending 31st December 2004
filed on: 21st, November 2006
Free Download (22 pages)

Company search

Advertisements