REGENCY QUAY (FREEHOLD) LIMITED
WHETSTONE NOVATICK LIMITED

Hellopages » Greater London » Barnet » N20 0LH

Company number 03544529
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address EDELMAN HOUSE, 1238 HIGH ROAD, WHETSTONE, LONDON, N20 0LH
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 seventy-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 7,197 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of REGENCY QUAY (FREEHOLD) LIMITED are www.regencyquayfreehold.co.uk, and www.regency-quay-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Regency Quay Freehold Limited is a Private Limited Company. The company registration number is 03544529. Regency Quay Freehold Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Regency Quay Freehold Limited is Edelman House 1238 High Road Whetstone London N20 0lh. . E L SERVICES LIMITED is a Secretary of the company. DIX, Michael Ian is a Director of the company. DODGSON, Elizabeth Jane is a Director of the company. HARMS, Karen Helga is a Director of the company. HARRIS, Mark Ashley is a Director of the company. STONE, Julia Rosemary is a Director of the company. Secretary STONE, Julia Rosemary has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FORD, Colin has been resigned. Director GRIFFITH, Vivian Rosemary has been resigned. Director GRIMM, Juliet Frances has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 25 February 1999

Director
DIX, Michael Ian
Appointed Date: 05 May 1998
81 years old

Director
DODGSON, Elizabeth Jane
Appointed Date: 05 May 1998
65 years old

Director
HARMS, Karen Helga
Appointed Date: 20 September 2011
79 years old

Director
HARRIS, Mark Ashley
Appointed Date: 20 September 2011
50 years old

Director
STONE, Julia Rosemary
Appointed Date: 25 February 1999
81 years old

Resigned Directors

Secretary
STONE, Julia Rosemary
Resigned: 25 February 1999
Appointed Date: 05 May 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 May 1998
Appointed Date: 09 April 1998

Director
FORD, Colin
Resigned: 08 October 2010
Appointed Date: 13 August 2008
62 years old

Director
GRIFFITH, Vivian Rosemary
Resigned: 15 July 2004
Appointed Date: 05 May 1998
77 years old

Director
GRIMM, Juliet Frances
Resigned: 02 April 2003
Appointed Date: 05 May 1998
73 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 May 1998
Appointed Date: 09 April 1998

REGENCY QUAY (FREEHOLD) LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 30 April 2016
03 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 7,197

28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,197

06 Mar 2015
Secretary's details changed for E L Services Limited on 10 February 2015
...
... and 63 more events
26 Jun 1998
New director appointed
26 Jun 1998
New director appointed
26 Jun 1998
Secretary resigned
26 Jun 1998
Director resigned
09 Apr 1998
Incorporation