QUILL COURT LIMITED
SUDBURY LONG COMPANIES 170 LIMITED

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 04101805
Status Active
Incorporation Date 3 November 2000
Company Type Private Limited Company
Address BLOCK MANAGEMENT UK LTD UNIT 5, STOUR VALLEY BUSINESS CENTRE, SUDBURY, SUFFOLK, ENGLAND, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 20 October 2016 with updates; Appointment of Nina Mullinger as a director on 13 October 2016. The most likely internet sites of QUILL COURT LIMITED are www.quillcourt.co.uk, and www.quill-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quill Court Limited is a Private Limited Company. The company registration number is 04101805. Quill Court Limited has been working since 03 November 2000. The present status of the company is Active. The registered address of Quill Court Limited is Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk England Co10 7gb. . BLOCK MANAGEMENT UK LTD is a Secretary of the company. MULLINGER, Nina is a Director of the company. Secretary CATTERMOLE, Kevin Paul has been resigned. Secretary BALLAMS NOMINEES LIMITED has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director CATTERMOLE, Kevin Paul has been resigned. Director GODDARD, Jeremy William has been resigned. Director MARJORAM, Peter Charles has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMENT UK LTD
Appointed Date: 27 May 2016

Director
MULLINGER, Nina
Appointed Date: 13 October 2016
47 years old

Resigned Directors

Secretary
CATTERMOLE, Kevin Paul
Resigned: 19 January 2015
Appointed Date: 24 January 2001

Secretary
BALLAMS NOMINEES LIMITED
Resigned: 27 May 2016
Appointed Date: 03 February 2015

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 03 November 2000

Director
CATTERMOLE, Kevin Paul
Resigned: 04 September 2013
Appointed Date: 24 January 2001
68 years old

Director
GODDARD, Jeremy William
Resigned: 07 July 2005
Appointed Date: 24 January 2001
72 years old

Director
MARJORAM, Peter Charles
Resigned: 17 October 2016
Appointed Date: 11 December 2013
74 years old

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 30 January 2001
Appointed Date: 03 November 2000

QUILL COURT LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 30 April 2016
20 Oct 2016
Confirmation statement made on 20 October 2016 with updates
17 Oct 2016
Appointment of Nina Mullinger as a director on 13 October 2016
17 Oct 2016
Termination of appointment of Peter Charles Marjoram as a director on 17 October 2016
27 Jun 2016
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ to Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 27 June 2016
...
... and 52 more events
06 Feb 2001
Secretary resigned
19 Jan 2001
Resolutions
  • WRES13 ‐ Written resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Jan 2001
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

16 Jan 2001
Company name changed long companies 170 LIMITED\certificate issued on 16/01/01
03 Nov 2000
Incorporation