Company number 04400223
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address HARCOURT HOUSE, 19 CAVENDISH SQUARE LONDON, W1G 0DY
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Confirmation statement made on 21 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016. The most likely internet sites of CITY WEST MANAGEMENT LIMITED are www.citywestmanagement.co.uk, and www.city-west-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. City West Management Limited is a Private Limited Company.
The company registration number is 04400223. City West Management Limited has been working since 21 March 2002.
The present status of the company is Active. The registered address of City West Management Limited is Harcourt House 19 Cavendish Square London W1g 0dy. . MUNDY, Gordon John is a Secretary of the company. MUNDY, Gordon John is a Director of the company. WEBB, Francis is a Director of the company. Secretary KIRSTEIN, Ivor Malcolm has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, David John has been resigned. Director ADAMSON, Neil Gordon has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FREEMAN, Robert James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 2002
Appointed Date: 21 March 2002
Director
ADAMS, David John
Resigned: 16 October 2006
Appointed Date: 24 February 2003
57 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 May 2002
Appointed Date: 21 March 2002
35 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 May 2002
Appointed Date: 21 March 2002
Persons With Significant Control
Fritz Kaiser
Notified on: 30 June 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Phillip Marcovici
Notified on: 30 June 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Elmar Wiederin
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Domenic Zinsli
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Franca Clavadetschner
Notified on: 30 June 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Thomas Lung-Kofler
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Pia Munkberg-Hasler
Notified on: 30 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Verena Wanisch
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Urs Bochsler
Notified on: 30 June 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Martina Caminada
Notified on: 30 June 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Maurizio Frascaria
Notified on: 30 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Cesar Garcia Grande
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Eva Barbara Iseli
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Stefan Lampert
Notified on: 30 June 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Karin Liechti
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Alexej Martin
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Antje Moser
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Dr. Johannes Ritter Von Schonfeld
Notified on: 30 June 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Silvia Sandholzer
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Lawrence Seikel
Notified on: 30 June 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Radim Servit
Notified on: 30 June 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ronny Studer
Notified on: 30 June 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Bettina Vogt
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Norman Vogt
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Barbara Walk
Notified on: 30 June 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Juliane Weigt
Notified on: 30 June 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Jurg Keller
Notified on: 30 June 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CITY WEST MANAGEMENT LIMITED Events
25 May 2017
Confirmation statement made on 23 May 2017 with updates
06 Apr 2017
Confirmation statement made on 21 March 2017 with updates
29 Mar 2017
Accounts for a dormant company made up to 30 June 2016
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
...
... and 48 more events
18 Jun 2002
Secretary resigned;director resigned
18 Jun 2002
Director resigned
18 Jun 2002
New secretary appointed
05 Jun 2002
Company name changed rainsome properties LIMITED\certificate issued on 02/06/02
21 Mar 2002
Incorporation