QUENNELLS MANAGEMENT COMPANY LIMITED
BICKLEY

Hellopages » Greater London » Bromley » BR1 2AL

Company number 03335017
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 2 QUENNELLS, VALE ROAD, BICKLEY, KENT, BR1 2AL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of QUENNELLS MANAGEMENT COMPANY LIMITED are www.quennellsmanagementcompany.co.uk, and www.quennells-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Quennells Management Company Limited is a Private Limited Company. The company registration number is 03335017. Quennells Management Company Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Quennells Management Company Limited is 2 Quennells Vale Road Bickley Kent Br1 2al. The company`s financial liabilities are £6.97k. It is £0k against last year. The cash in hand is £6.9k. It is £0k against last year. And the total assets are £6.9k, which is £0k against last year. FEE, Robert is a Director of the company. LLOYD, Olivia Hamilton is a Director of the company. Secretary BROOKS, Hilary Marguerite has been resigned. Secretary RUSSELL, Alison Helen has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director BOTTING, Tony James has been resigned. Director BROOKS, Hilary Marguerite has been resigned. Director BUCK, Alexander William Patrick has been resigned. Director LOBLEY, Caryn Claire has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director PHILLIPS, Christopher Alan has been resigned. Director PHILLIPS, Katy Margaret has been resigned. Director RIDLEY, Rachel has been resigned. Director RUSSELL, Alison Helen has been resigned. Director WILLIAMS, Susan Margaret has been resigned. The company operates in "Other accommodation".


quennells management company Key Finiance

LIABILITIES £6.97k
CASH £6.9k
TOTAL ASSETS £6.9k
All Financial Figures

Current Directors

Director
FEE, Robert
Appointed Date: 25 July 2013
60 years old

Director
LLOYD, Olivia Hamilton
Appointed Date: 14 January 2014
41 years old

Resigned Directors

Secretary
BROOKS, Hilary Marguerite
Resigned: 04 January 2016
Appointed Date: 10 October 2001

Secretary
RUSSELL, Alison Helen
Resigned: 01 October 2001
Appointed Date: 18 March 1997

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Director
BOTTING, Tony James
Resigned: 13 May 2005
Appointed Date: 20 November 2003
55 years old

Director
BROOKS, Hilary Marguerite
Resigned: 18 April 2016
Appointed Date: 18 March 1997
76 years old

Director
BUCK, Alexander William Patrick
Resigned: 22 June 1998
Appointed Date: 18 March 1997
57 years old

Director
LOBLEY, Caryn Claire
Resigned: 14 January 2014
Appointed Date: 30 June 2006
44 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Director
PHILLIPS, Christopher Alan
Resigned: 15 January 2007
Appointed Date: 13 May 2005
46 years old

Director
PHILLIPS, Katy Margaret
Resigned: 25 July 2013
Appointed Date: 19 January 2007
45 years old

Director
RIDLEY, Rachel
Resigned: 30 June 2006
Appointed Date: 24 October 2001
55 years old

Director
RUSSELL, Alison Helen
Resigned: 19 October 2001
Appointed Date: 18 March 1997
59 years old

Director
WILLIAMS, Susan Margaret
Resigned: 19 November 2003
Appointed Date: 05 December 1998
62 years old

QUENNELLS MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Compulsory strike-off action has been discontinued
07 Mar 2017
First Gazette notice for compulsory strike-off
02 Mar 2017
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Termination of appointment of Hilary Marguerite Brooks as a director on 18 April 2016
11 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 3

...
... and 64 more events
03 Apr 1997
Secretary resigned
03 Apr 1997
New director appointed
03 Apr 1997
New director appointed
03 Apr 1997
New secretary appointed;new director appointed
18 Mar 1997
Incorporation