Citehow Limited HADDENHAM


Citehow started in year 1971 as Private Limited Company with registration number 01019936. The Citehow company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Haddenham at Parkway House Pegasus Way. Postal code: HP17 8LJ. Since Mon, 5th Jan 1998 Citehow Limited is no longer carrying the name Davis International.

The firm has one director. Jonathan H., appointed on 24 June 2022. There are currently no secretaries appointed. At present 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.

Citehow Limited Address / Contact

Office Address Parkway House Pegasus Way
Office Address2 Haddenham Business Park
Town Haddenham
Post code HP17 8LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01019936
Date of Incorporation Thu, 5th Aug 1971
Industry Dormant Company
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Jonathan H.

Position: Director

Appointed: 24 June 2022

Muhammad H.

Position: Director

Appointed: 31 May 2018

Resigned: 24 June 2022

David P.

Position: Director

Appointed: 23 May 2017

Resigned: 18 August 2017

Eleco Directors Limited

Position: Corporate Director

Appointed: 28 July 2014

Resigned: 15 June 2021

Graham S.

Position: Director

Appointed: 15 July 2010

Resigned: 31 March 2017

Ivor B.

Position: Director

Appointed: 02 November 2006

Resigned: 28 July 2014

Ivor B.

Position: Secretary

Appointed: 03 January 2006

Resigned: 28 July 2014

Laurence H.

Position: Secretary

Appointed: 04 June 2001

Resigned: 03 January 2006

Nigel H.

Position: Secretary

Appointed: 02 March 2001

Resigned: 04 June 2001

Neil T.

Position: Secretary

Appointed: 07 September 1999

Resigned: 02 March 2001

Adrian S.

Position: Director

Appointed: 01 July 1997

Resigned: 12 December 1997

Christopher P.

Position: Director

Appointed: 01 July 1997

Resigned: 31 July 1997

Myles J.

Position: Director

Appointed: 01 July 1997

Resigned: 12 December 1997

John K.

Position: Director

Appointed: 04 February 1997

Resigned: 15 July 2010

Derek H.

Position: Director

Appointed: 01 July 1996

Resigned: 16 May 1997

Terence C.

Position: Director

Appointed: 17 May 1996

Resigned: 22 February 1999

Peter C.

Position: Director

Appointed: 17 May 1996

Resigned: 29 January 1997

Christopher W.

Position: Director

Appointed: 17 May 1996

Resigned: 31 July 1997

Joe G.

Position: Director

Appointed: 17 May 1996

Resigned: 17 January 1997

Thomas R.

Position: Director

Appointed: 17 May 1996

Resigned: 03 December 1996

David D.

Position: Director

Appointed: 18 August 1994

Resigned: 15 July 2010

Philip G.

Position: Director

Appointed: 18 August 1994

Resigned: 17 May 1996

Philip G.

Position: Secretary

Appointed: 18 August 1994

Resigned: 18 December 1998

Colin W.

Position: Secretary

Appointed: 20 August 1993

Resigned: 18 August 1994

Robert C.

Position: Director

Appointed: 01 January 1993

Resigned: 18 August 1994

Anthony C.

Position: Director

Appointed: 01 January 1993

Resigned: 18 August 1994

Michael W.

Position: Director

Appointed: 17 December 1991

Resigned: 01 January 1993

Bryan Y.

Position: Secretary

Appointed: 17 December 1991

Resigned: 20 August 1993

Gary S.

Position: Director

Appointed: 17 December 1991

Resigned: 18 August 1994

Ronald B.

Position: Director

Appointed: 17 December 1991

Resigned: 12 August 1994

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Eleco Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Eleco Plc

Dawson House 5 Jewry Street, Haddenham, London, EC3N 2EX, United Kingdom

Legal authority Companies Act
Legal form Public Limited Company
Country registered United Kingdom
Place registered England
Registration number 00354915
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Davis International January 5, 1998
D S Forwarding May 28, 1996
Eleco Transportation Services October 23, 1995
D.sharp & Son (transport) September 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 20th, July 2023
Free Download (1 page)

Company search