Citation Limited

All UK companiesProfessional, scientific and technical activitiesCitation Limited

Management consultancy activities other than financial management

Other business support service activities not elsewhere classified

Citation Limited contacts: address, phone, fax, email, website, shedule

Address: Kings Court Water Lane SK9 5AR Wilmslow

Phone: +44-1263 3136840

Fax: +44-1263 3136840

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Citation Limited"? - send email to us!

Citation Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Citation Limited.

Registration data Citation Limited

Register date: 1995-09-01

Register number: 03097504

Type of company: Private Limited Company

Get full report form global database UK for Citation Limited

Owner, director, manager of Citation Limited

Paul Jeffrey Lillico Director. Address: Water Lane, Wilmslow, Cheshire, SK9 5AR, England. DoB: May 1972, British

David William Burke Director. Address: Water Lane, Wilmslow, Cheshire, SK9 5AR, England. DoB: March 1966, Australian

Jenny Ingleby Director. Address: Water Lane, Wilmslow, Cheshire, SK9 5AR, England. DoB: November 1976, British

Christopher Paul Morris Director. Address: Water Lane, Wilmslow, Cheshire, SK9 5AR, England. DoB: February 1972, British

Sally Anne Hill Secretary. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB:

Julie Anne Moran Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: December 1973, British

Charles David Cranmer Director. Address: Tatton Street, Knutsford, Cheshire, WA16 6AG. DoB: November 1952, British

Paul Michael Newton Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: April 1964, British

Paul Henry Hogarth Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: October 1959, British

Michael Peter Rogan Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: June 1968, British

Ian Wiseman Director. Address: 9 Trafalgar Place, Palatine Road, Manchester, M20 3TF. DoB: April 1961, British

Clair Louise Plant Secretary. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB:

Lindsay James Hill Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: June 1959, British

Jack Coleman Secretary. Address: Knickerbrook, Old Hall Lane Over Tabley, Knutsford, Cheshire, WA16 0HT. DoB: December 1938, British

Jack Coleman Director. Address: Knickerbrook, Old Hall Lane Over Tabley, Knutsford, Cheshire, WA16 0HT. DoB: December 1938, British

Jean Shanks Secretary. Address: 7 St Margarets Close, Dunham Massey, Altrincham, Cheshire, WA14 4BA. DoB:

Harry Anthony Edward Bloor Director. Address: 1 Macclesfield Road, Wilmslow, Cheshire, SK9 1BZ. DoB: March 1940, British

Roy Shanks Director. Address: 7 St Margarets Close, Dunham Massey, Altrincham, Cheshire, WA14 4BA. DoB: January 1932, British

Dla Nominees Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:

Dla Secretarial Services Limited Nominee-director. Address: Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ. DoB:

Jobs in Citation Limited vacancies. Career and practice on Citation Limited. Working and traineeship

Director. From GBP 5200

Carpenter. From GBP 1900

Responds for Citation Limited on FaceBook

Read more comments for Citation Limited. Leave a respond Citation Limited in social networks. Citation Limited on Facebook and Google+, LinkedIn, MySpace

Address Citation Limited on google map

Other similar UK companies as Citation Limited: Denmac Developments Limited | Bond London Limited | Polar Property Management Ltd | Cravengate Estates Ltd | Cherry Tree Developments Limited

The enterprise referred to as Citation has been established on 1995-09-01 as a PLC. The enterprise headquarters may be gotten hold of Wilmslow on Kings Court, Water Lane. Should you need to get in touch with this firm by mail, the area code is SK9 5AR. It's company registration number for Citation Limited is 03097504. Started as Broomco (965), this business used the business name up till 1995-10-03, at which point it was replaced by Citation Limited. The enterprise SIC code is 70229 - Management consultancy activities other than financial management. The company's most recent financial reports cover the period up to 2014/12/31 and the most current annual return was submitted on 2016/01/19. It's been 21 years for Citation Ltd on this market, it is constantly pushing forward and is very inspiring for many.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 2,160 pounds of revenue.

At the moment, the directors enumerated by the following company are as follow: Paul Jeffrey Lillico given the job in 2014, David William Burke given the job in 2014 in November, Jenny Ingleby given the job three years ago and Jenny Ingleby given the job three years ago.