HAPIMAG MANAGEMENT (UK) LIMITED

Hellopages » Greater London » Westminster » W2 3LP

Company number 02956485
Status Active
Incorporation Date 8 August 1994
Company Type Private Limited Company
Address 23-26 LANCASTER GATE, LONDON, W2 3LP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Annual return made up to 31 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of HAPIMAG MANAGEMENT (UK) LIMITED are www.hapimagmanagementuk.co.uk, and www.hapimag-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Battersea Park Rail Station is 2.8 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hapimag Management Uk Limited is a Private Limited Company. The company registration number is 02956485. Hapimag Management Uk Limited has been working since 08 August 1994. The present status of the company is Active. The registered address of Hapimag Management Uk Limited is 23 26 Lancaster Gate London W2 3lp. . GOODWILLE LIMITED is a Secretary of the company. ALBERTI, Saverio Carlo Alfredo is a Director of the company. SCHUBIGER, Oriano is a Director of the company. Secretary BIERI, Kurt has been resigned. Secretary HESS, Beat has been resigned. Secretary SCHOBINGER, Rodolphe has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BERCHTOLD, Hannes has been resigned. Director EGGERSS, Hans Jurgen has been resigned. Director HARTMANN, Marco has been resigned. Director HESS, Beat has been resigned. Director INAUEN, Norbert has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MEIER, Jurg has been resigned. Director SCHENKEL, Jacob has been resigned. Director SCHOBINGER, Rodolphe has been resigned. Director VETTERLI, Ueli has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 01 August 2002

Director
ALBERTI, Saverio Carlo Alfredo
Appointed Date: 01 May 2013
60 years old

Director
SCHUBIGER, Oriano
Appointed Date: 15 March 2005
66 years old

Resigned Directors

Secretary
BIERI, Kurt
Resigned: 08 August 1999
Appointed Date: 01 August 1997

Secretary
HESS, Beat
Resigned: 01 August 1997
Appointed Date: 17 August 1994

Secretary
SCHOBINGER, Rodolphe
Resigned: 01 May 2013
Appointed Date: 08 August 1999

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 August 1994
Appointed Date: 08 August 1994

Director
BERCHTOLD, Hannes
Resigned: 09 November 1998
Appointed Date: 01 August 1997
83 years old

Director
EGGERSS, Hans Jurgen
Resigned: 31 December 2011
Appointed Date: 15 March 2005
78 years old

Director
HARTMANN, Marco
Resigned: 29 January 2003
Appointed Date: 01 September 1999
74 years old

Director
HESS, Beat
Resigned: 01 August 1997
Appointed Date: 17 August 1994
64 years old

Director
INAUEN, Norbert
Resigned: 15 March 2005
Appointed Date: 29 January 2003
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 August 1994
Appointed Date: 08 August 1994

Director
MEIER, Jurg
Resigned: 05 November 1999
Appointed Date: 01 August 1997
72 years old

Director
SCHENKEL, Jacob
Resigned: 01 August 1997
Appointed Date: 17 August 1994
88 years old

Director
SCHOBINGER, Rodolphe
Resigned: 01 May 2013
Appointed Date: 31 December 2011
62 years old

Director
VETTERLI, Ueli
Resigned: 05 November 1999
Appointed Date: 01 August 1997
75 years old

HAPIMAG MANAGEMENT (UK) LIMITED Events

30 Aug 2016
Accounts for a small company made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

05 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

01 Jun 2015
Accounts for a small company made up to 31 December 2014
11 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2

...
... and 76 more events
23 Sep 1994
Director resigned;new director appointed

23 Sep 1994
Registered office changed on 23/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

23 Sep 1994
Accounting reference date notified as 31/12

17 Aug 1994
Company name changed peglane LIMITED\certificate issued on 17/08/94

08 Aug 1994
Incorporation