PARKES QUAY MANAGEMENT SERVICES LIMITED
SUTTON COLDFIELD SANDALWOOD PROPERTIES LIMITED

Hellopages » West Midlands » Birmingham » B76 9QW

Company number 03513901
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address THE RIDING SCHOOL HOUSE, BULLS LANE WISHAW, SUTTON COLDFIELD, WEST MIDLANDS, B76 9QW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a small company made up to 29 February 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 13 . The most likely internet sites of PARKES QUAY MANAGEMENT SERVICES LIMITED are www.parkesquaymanagementservices.co.uk, and www.parkes-quay-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Parkes Quay Management Services Limited is a Private Limited Company. The company registration number is 03513901. Parkes Quay Management Services Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Parkes Quay Management Services Limited is The Riding School House Bulls Lane Wishaw Sutton Coldfield West Midlands B76 9qw. . BRAMER, Harry is a Secretary of the company. WILLIAMS, David is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary GUEST, Mary has been resigned. Secretary HAMILTON, Jaunete Amelia Steilla has been resigned. Secretary KEY, Hortencia has been resigned. Secretary ROLLINGS, Katrina Diane has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KEY, Gary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRAMER, Harry
Appointed Date: 20 October 2006

Director
WILLIAMS, David
Appointed Date: 29 November 2004
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 April 1998
Appointed Date: 19 February 1998

Secretary
GUEST, Mary
Resigned: 22 June 2006
Appointed Date: 29 November 2004

Secretary
HAMILTON, Jaunete Amelia Steilla
Resigned: 20 October 2006
Appointed Date: 15 July 2006

Secretary
KEY, Hortencia
Resigned: 03 February 2003
Appointed Date: 01 April 1998

Secretary
ROLLINGS, Katrina Diane
Resigned: 29 November 2004
Appointed Date: 03 February 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 April 1998
Appointed Date: 19 February 1998
71 years old

Director
KEY, Gary
Resigned: 29 November 2004
Appointed Date: 01 April 1998
63 years old

PARKES QUAY MANAGEMENT SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 19 February 2017 with updates
23 Nov 2016
Accounts for a small company made up to 29 February 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 13

07 Dec 2015
Accounts for a small company made up to 28 February 2015
01 Apr 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 13

...
... and 55 more events
14 Apr 1998
Director resigned
14 Apr 1998
New secretary appointed
14 Apr 1998
New director appointed
14 Apr 1998
Registered office changed on 14/04/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
19 Feb 1998
Incorporation