QUAYSIDE CONSULTANCY LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 5HH

Company number 05971971
Status Active
Incorporation Date 19 October 2006
Company Type Private Limited Company
Address 7 UNITY STREET, BRISTOL, AVON, BS1 5HH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 170 . The most likely internet sites of QUAYSIDE CONSULTANCY LIMITED are www.quaysideconsultancy.co.uk, and www.quayside-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Quayside Consultancy Limited is a Private Limited Company. The company registration number is 05971971. Quayside Consultancy Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Quayside Consultancy Limited is 7 Unity Street Bristol Avon Bs1 5hh. . KELLER, Robert Franz is a Secretary of the company. EAVES, David John is a Director of the company. Secretary MANN, Stephen has been resigned. Secretary CFL SECRETARIES LIMITED has been resigned. Secretary CFL SECRETARIES LIMITED has been resigned. Secretary RAYMARSH LIMITED has been resigned. Director DEW, Adam has been resigned. Director NICHOLAS, Stephen Phillip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KELLER, Robert Franz
Appointed Date: 18 March 2009

Director
EAVES, David John
Appointed Date: 19 October 2006
54 years old

Resigned Directors

Secretary
MANN, Stephen
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Secretary
CFL SECRETARIES LIMITED
Resigned: 05 September 2008
Appointed Date: 19 November 2007

Secretary
CFL SECRETARIES LIMITED
Resigned: 19 October 2007
Appointed Date: 19 October 2006

Secretary
RAYMARSH LIMITED
Resigned: 18 March 2009
Appointed Date: 23 October 2008

Director
DEW, Adam
Resigned: 27 September 2011
Appointed Date: 01 January 2009
50 years old

Director
NICHOLAS, Stephen Phillip
Resigned: 20 January 2009
Appointed Date: 07 December 2007
74 years old

Persons With Significant Control

Mr David John Eaves
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

QUAYSIDE CONSULTANCY LIMITED Events

19 Sep 2016
Confirmation statement made on 25 August 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 170

01 Apr 2015
Total exemption small company accounts made up to 31 July 2014
06 Oct 2014
Annual return made up to 25 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 170

...
... and 44 more events
20 Nov 2007
Return made up to 19/10/07; full list of members
04 Nov 2007
Secretary resigned
01 Nov 2006
New secretary appointed
01 Nov 2006
Secretary resigned
19 Oct 2006
Incorporation

QUAYSIDE CONSULTANCY LIMITED Charges

6 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: Innovation Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Ashley Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2008
All assets debenture
Delivered: 24 June 2008
Status: Satisfied on 26 August 2009
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…