CITY WALK MANAGEMENT LIMITED
LONDON MELGRAN FLAT MANAGEMENT LIMITED

Hellopages » Greater London » Islington » EC1V 2NX

Company number 03363295
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address KEMP HOUSE, 152-160 CITY ROAD, LONDON, ENGLAND, EC1V 2NX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Micro company accounts made up to 31 May 2016; Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017. The most likely internet sites of CITY WALK MANAGEMENT LIMITED are www.citywalkmanagement.co.uk, and www.city-walk-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Walk Management Limited is a Private Limited Company. The company registration number is 03363295. City Walk Management Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of City Walk Management Limited is Kemp House 152 160 City Road London England Ec1v 2nx. . HAYNES, Noel is a Director of the company. NASRALLAH, Tamir is a Director of the company. WINTER, Sarah Claire is a Director of the company. Secretary BEGASHAN, Kassahun has been resigned. Secretary BRUNO, Darren has been resigned. Secretary FAIRMAYS SERVICES LTD has been resigned. Secretary LETMAN, Katherine Jane has been resigned. Secretary MOSHOS, Sofia has been resigned. Secretary VERMIER, An has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AKRAM, Omar has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director GILL, Alison Rebecca has been resigned. Director LETMAN, Katherine Jane has been resigned. Director MARTIN, Jeannett Ann has been resigned. Director WAINWRIGHT, Dan Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
HAYNES, Noel
Appointed Date: 21 January 2016
53 years old

Director
NASRALLAH, Tamir
Appointed Date: 19 February 2016
43 years old

Director
WINTER, Sarah Claire
Appointed Date: 18 February 2016
38 years old

Resigned Directors

Secretary
BEGASHAN, Kassahun
Resigned: 19 March 2001
Appointed Date: 02 January 2001

Secretary
BRUNO, Darren
Resigned: 12 August 2004
Appointed Date: 01 April 2001

Secretary
FAIRMAYS SERVICES LTD
Resigned: 17 October 1997
Appointed Date: 01 June 1997

Secretary
LETMAN, Katherine Jane
Resigned: 22 January 2009
Appointed Date: 12 August 2004

Secretary
MOSHOS, Sofia
Resigned: 02 January 2001
Appointed Date: 21 May 1999

Secretary
VERMIER, An
Resigned: 21 May 1999
Appointed Date: 17 October 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1997
Appointed Date: 01 May 1997

Director
AKRAM, Omar
Resigned: 16 September 2008
Appointed Date: 07 March 2007
48 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 June 1997
Appointed Date: 01 May 1997
35 years old

Director
GILL, Alison Rebecca
Resigned: 17 October 1997
Appointed Date: 01 June 1997
67 years old

Director
LETMAN, Katherine Jane
Resigned: 22 January 2009
Appointed Date: 16 September 2008
61 years old

Director
MARTIN, Jeannett Ann
Resigned: 12 May 2008
Appointed Date: 04 October 2006
71 years old

Director
WAINWRIGHT, Dan Jonathan
Resigned: 30 January 2017
Appointed Date: 17 October 1997
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 June 1997
Appointed Date: 01 May 1997

CITY WALK MANAGEMENT LIMITED Events

08 May 2017
Confirmation statement made on 1 May 2017 with updates
28 Feb 2017
Micro company accounts made up to 31 May 2016
31 Jan 2017
Registered office address changed from Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX England to Kemp House 152-160 City Road London EC1V 2NX on 31 January 2017
30 Jan 2017
Termination of appointment of Dan Jonathan Wainwright as a director on 30 January 2017
30 Jan 2017
Registered office address changed from 3-7 Farm Lane London SW6 1PU to Mp House, 152 - 160 City Road, London Kemp House, 152 - 160 City Road, London EC1V 2NX on 30 January 2017
...
... and 66 more events
02 Jun 1997
Company name changed melgran flat management LIMITED\certificate issued on 03/06/97
31 May 1997
Nc inc already adjusted 27/05/97
31 May 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

31 May 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1997
Incorporation