Company number 02660535
Status Active
Incorporation Date 6 November 1991
Company Type Private Limited Company
Address 39A WELBECK STREET, LONDON, W1G 8DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Company name changed motiondeal properties LIMITED\certificate issued on 25/01/16
RES15 ‐
Change company name resolution on 2016-01-22
. The most likely internet sites of CITY & COUNTY LIMITED are www.citycounty.co.uk, and www.city-county.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. City County Limited is a Private Limited Company.
The company registration number is 02660535. City County Limited has been working since 06 November 1991.
The present status of the company is Active. The registered address of City County Limited is 39a Welbeck Street London W1g 8dh. . TAYLOR, Michael John is a Secretary of the company. TAYLOR, Bernice is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 December 1991
Appointed Date: 06 November 1991
Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 December 1991
Appointed Date: 06 November 1991
Persons With Significant Control
Mrs Bernice Taylor
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more
CITY & COUNTY LIMITED Events
18 April 1996
Legal mortgage
Delivered: 27 April 1996
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: 116 quakers lane potters bar herts t/no. MX178227 and…
30 July 1993
Legal charge
Delivered: 19 August 1993
Status: Outstanding
Persons entitled: Kingrose Limited
Description: F/H land k/a model farm,combs,nr stowmarket,suffolk…
8 February 1993
Legal mortgage
Delivered: 15 February 1993
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H ground floor flat 86 thurlby road wembley middlesex t/n…
25 June 1992
Legal mortgage
Delivered: 3 July 1992
Status: Outstanding
Persons entitled: Allied Irish Banks,P.L.C.
Description: 2 frederick villas lower boston road hanwell london W7…