CITYCOVER LIMITED
MIDDX

Hellopages » Greater London » Harrow » HA1 1EJ

Company number 01665065
Status Active
Incorporation Date 17 September 1982
Company Type Private Limited Company
Address 31-33 COLLEGE ROAD, HARROW, MIDDX, HA1 1EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017; Appointment of Ms Fiona Smith as a director on 16 March 2017; Termination of appointment of Paul Phillips as a director on 16 March 2017. The most likely internet sites of CITYCOVER LIMITED are www.citycover.co.uk, and www.citycover.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Citycover Limited is a Private Limited Company. The company registration number is 01665065. Citycover Limited has been working since 17 September 1982. The present status of the company is Active. The registered address of Citycover Limited is 31 33 College Road Harrow Middx Ha1 1ej. . RICHARDS, Anthony is a Director of the company. SHARI, Suzanna Binte is a Director of the company. SMITH, Fiona is a Director of the company. SWAN, Emma is a Director of the company. TOMA, Franco is a Director of the company. Secretary FOWLER, Paul James has been resigned. Secretary FRENCH, Deborah Jayne has been resigned. Secretary PIMM, Emil has been resigned. Secretary TOMA, Franco has been resigned. Secretary VINCENT, Angela Claire has been resigned. Director CONROY, Nicholas John has been resigned. Director FOWLER, Paul James has been resigned. Director FRENCH, Deborah Jayne has been resigned. Director JOWITT, Stephen has been resigned. Director MANSBRIDGE, Alex Charles has been resigned. Director PHILLIPS, Paul has been resigned. Director PIMM, Emil has been resigned. Director STONE, Kelly has been resigned. Director VINCENT, Angela Claire has been resigned. Director WILSON, Christopher Raymond has been resigned. The company operates in "Residents property management".


Current Directors

Director
RICHARDS, Anthony
Appointed Date: 06 April 2005
59 years old

Director
SHARI, Suzanna Binte
Appointed Date: 07 December 2006
51 years old

Director
SMITH, Fiona
Appointed Date: 16 March 2017
51 years old

Director
SWAN, Emma
Appointed Date: 03 July 2015
33 years old

Director
TOMA, Franco
Appointed Date: 06 April 2005
67 years old

Resigned Directors

Secretary
FOWLER, Paul James
Resigned: 06 June 2014
Appointed Date: 11 April 2013

Secretary
FRENCH, Deborah Jayne
Resigned: 07 November 2006
Appointed Date: 08 April 2005

Secretary
PIMM, Emil
Resigned: 08 April 2005

Secretary
TOMA, Franco
Resigned: 11 April 2013
Appointed Date: 20 January 2007

Secretary
VINCENT, Angela Claire
Resigned: 31 May 2007
Appointed Date: 08 November 2006

Director
CONROY, Nicholas John
Resigned: 10 October 2005
Appointed Date: 06 April 2005
48 years old

Director
FOWLER, Paul James
Resigned: 06 June 2014
Appointed Date: 01 June 2007
43 years old

Director
FRENCH, Deborah Jayne
Resigned: 07 November 2006
Appointed Date: 06 April 2005
52 years old

Director
JOWITT, Stephen
Resigned: 12 April 2005
76 years old

Director
MANSBRIDGE, Alex Charles
Resigned: 25 April 2017
Appointed Date: 03 July 2015
37 years old

Director
PHILLIPS, Paul
Resigned: 16 March 2017
Appointed Date: 06 April 2005
55 years old

Director
PIMM, Emil
Resigned: 08 December 2005
95 years old

Director
STONE, Kelly
Resigned: 22 May 2015
Appointed Date: 13 June 2014
44 years old

Director
VINCENT, Angela Claire
Resigned: 31 May 2007
Appointed Date: 10 October 2005
52 years old

Director
WILSON, Christopher Raymond
Resigned: 22 May 2015
Appointed Date: 13 June 2014
41 years old

CITYCOVER LIMITED Events

10 May 2017
Termination of appointment of Alex Charles Mansbridge as a director on 25 April 2017
28 Mar 2017
Appointment of Ms Fiona Smith as a director on 16 March 2017
28 Mar 2017
Termination of appointment of Paul Phillips as a director on 16 March 2017
13 Jan 2017
Total exemption small company accounts made up to 30 April 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
...
... and 93 more events
28 Jun 1989
Accounts for a small company made up to 30 April 1988

15 Dec 1987
Accounts for a small company made up to 30 April 1987

15 Dec 1987
Return made up to 04/11/87; full list of members

30 Oct 1986
Accounts for a small company made up to 30 April 1986

30 Oct 1986
Return made up to 29/09/86; full list of members

CITYCOVER LIMITED Charges

12 July 1983
Legal charge
Delivered: 20 July 1983
Status: Satisfied on 7 May 2005
Persons entitled: Barclays Bank PLC
Description: F/Hold 140 croydon road, anerley, bromley, london. Title no…