CITY CAPITAL LIMITED
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1TJ

Company number 02980427
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address THE ADMINISTRATIVE OFFICE, HONILEY HALL HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1TJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Peter Douglas Warwick on 25 September 2015. The most likely internet sites of CITY CAPITAL LIMITED are www.citycapital.co.uk, and www.city-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. City Capital Limited is a Private Limited Company. The company registration number is 02980427. City Capital Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of City Capital Limited is The Administrative Office Honiley Hall Honiley Kenilworth Warwickshire Cv8 1tj. . ITYM LIMITED is a Secretary of the company. WARWICK, Peter Douglas is a Director of the company. Secretary CAPITAL MANAGEMENT LTD has been resigned. Secretary MABBETT, Steven Roy has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director RYANS, Lynn has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ITYM LIMITED
Appointed Date: 24 May 2004

Director
WARWICK, Peter Douglas
Appointed Date: 11 November 2003
65 years old

Resigned Directors

Secretary
CAPITAL MANAGEMENT LTD
Resigned: 01 March 1996
Appointed Date: 18 October 1994

Secretary
MABBETT, Steven Roy
Resigned: 24 May 2004
Appointed Date: 12 November 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2003
Appointed Date: 01 March 1996

Director
RYANS, Lynn
Resigned: 01 March 1996
Appointed Date: 18 October 1994
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 November 2003
Appointed Date: 01 March 1996

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Persons With Significant Control

Mr Peter Douglas Warwick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CITY CAPITAL LIMITED Events

25 Oct 2016
Confirmation statement made on 18 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Aug 2016
Director's details changed for Mr Peter Douglas Warwick on 25 September 2015
27 Oct 2015
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 55 more events
01 Aug 1995
Registered office changed on 01/08/95 from: 16 cross street leamington spa warwickshire CV32 4PX
25 Oct 1994
Registered office changed on 25/10/94 from: bridge house 181 queen victoria street london EC4V 4DD

25 Oct 1994
Director resigned;new director appointed

25 Oct 1994
Secretary resigned;new secretary appointed

18 Oct 1994
Incorporation