CASTLE QUAY MEWS LIMITED
BURY HALLCO 829 LIMITED

Hellopages » Greater Manchester » Bury » BL9 9SW

Company number 04543315
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address ATRIUM HOUSE, 574 MANCHESTER ROAD, BURY, LANCASHIRE, BL9 9SW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 11 May 2017 with updates; Termination of appointment of Frances Jones as a director on 22 March 2017; Total exemption small company accounts made up to 30 September 2016. The most likely internet sites of CASTLE QUAY MEWS LIMITED are www.castlequaymews.co.uk, and www.castle-quay-mews.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Castle Quay Mews Limited is a Private Limited Company. The company registration number is 04543315. Castle Quay Mews Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Castle Quay Mews Limited is Atrium House 574 Manchester Road Bury Lancashire Bl9 9sw. . BLOCK PROPERTY MANAGEMENT LIMITED is a Secretary of the company. CROSSLEY, Peter is a Director of the company. STEVENS, Janet is a Director of the company. Secretary COOPER, Paul Vernon has been resigned. Secretary WALSH, Jannette, Dr has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BRADY, Stephen has been resigned. Director BRADY, Stephen has been resigned. Director CARTER, James Foreshaw has been resigned. Director JONES, Frances has been resigned. Director JONES, Steven Llystyn has been resigned. Director LEECH, Douglas Malcolm John has been resigned. Director REES, Sioned has been resigned. Director VICKERS, Mark Spencer has been resigned. Director WILLIAMS, George Fryer has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK PROPERTY MANAGEMENT LIMITED
Appointed Date: 03 March 2015

Director
CROSSLEY, Peter
Appointed Date: 05 October 2015
74 years old

Director
STEVENS, Janet
Appointed Date: 05 October 2015
60 years old

Resigned Directors

Secretary
COOPER, Paul Vernon
Resigned: 29 April 2004
Appointed Date: 06 December 2002

Secretary
WALSH, Jannette, Dr
Resigned: 03 March 2015
Appointed Date: 29 April 2004

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 06 December 2002
Appointed Date: 24 September 2002

Director
BRADY, Stephen
Resigned: 12 June 2010
Appointed Date: 22 March 2009
73 years old

Director
BRADY, Stephen
Resigned: 01 September 2008
Appointed Date: 29 April 2004
73 years old

Director
CARTER, James Foreshaw
Resigned: 29 April 2004
Appointed Date: 06 December 2002
80 years old

Director
JONES, Frances
Resigned: 22 March 2017
Appointed Date: 05 October 2015
67 years old

Director
JONES, Steven Llystyn
Resigned: 22 March 2009
Appointed Date: 22 March 2008
71 years old

Director
LEECH, Douglas Malcolm John
Resigned: 29 April 2004
Appointed Date: 06 December 2002
78 years old

Director
REES, Sioned
Resigned: 05 October 2015
Appointed Date: 12 June 2010
54 years old

Director
VICKERS, Mark Spencer
Resigned: 08 March 2010
Appointed Date: 10 April 2009
75 years old

Director
WILLIAMS, George Fryer
Resigned: 22 March 2009
Appointed Date: 29 April 2004
61 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 06 December 2002
Appointed Date: 24 September 2002

CASTLE QUAY MEWS LIMITED Events

11 May 2017
Confirmation statement made on 11 May 2017 with updates
22 Mar 2017
Termination of appointment of Frances Jones as a director on 22 March 2017
28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
07 Oct 2016
Confirmation statement made on 24 September 2016 with updates
24 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 64 more events
21 Jan 2003
Director resigned
21 Jan 2003
Secretary resigned
21 Jan 2003
Registered office changed on 21/01/03 from: st james court brown street manchester greater manchester M2 2JF
16 Jan 2003
Company name changed hallco 829 LIMITED\certificate issued on 16/01/03
24 Sep 2002
Incorporation