HQ RESIDENCE MANAGEMENT COMPANY LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 1AT
Company number 05895596
Status Active
Incorporation Date 3 August 2006
Company Type Private Limited Company
Address CHILTERN HOUSE, 72-74 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, ENGLAND, SK10 1AT
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 sixty-two events have happened. The last three records are Termination of appointment of Alan Arthur Weaver as a director on 31 December 2016; Confirmation statement made on 12 December 2016 with updates; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of HQ RESIDENCE MANAGEMENT COMPANY LIMITED are www.hqresidencemanagementcompany.co.uk, and www.hq-residence-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Poynton Rail Station is 6.2 miles; to Chelford Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Gatley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hq Residence Management Company Limited is a Private Limited Company. The company registration number is 05895596. Hq Residence Management Company Limited has been working since 03 August 2006. The present status of the company is Active. The registered address of Hq Residence Management Company Limited is Chiltern House 72 74 King Edward Street Macclesfield Cheshire England Sk10 1at. The cash in hand is £0.04k. It is £0k against last year. . PREMIER ESTATES LIMITED is a Secretary of the company. MERCER, John Alexander is a Director of the company. Secretary HINDS, John Gwynn has been resigned. Secretary GEORGE DAVIES (NOMINEES) LIMITED has been resigned. Director HARRIS, David Andrew has been resigned. Director HINDS, John Gwynn has been resigned. Director LOUGH, Iain Paterson has been resigned. Director MORRIS, Philip Anthony has been resigned. Director NORMAN, Paul Douglas has been resigned. Director RICHMOND, Barbara Mary has been resigned. Director SMITH, David Edward has been resigned. Director SMITH, David Edward has been resigned. Director WEAVER, Alan Arthur has been resigned. Director WEAVER, Alan Arthur has been resigned. Director GD DIRECTORS (NOMINEES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


hq residence management company Key Finiance

LIABILITIES n/a
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PREMIER ESTATES LIMITED
Appointed Date: 29 June 2016

Director
MERCER, John Alexander
Appointed Date: 22 January 2016
86 years old

Resigned Directors

Secretary
HINDS, John Gwynn
Resigned: 14 October 2014
Appointed Date: 24 October 2006

Secretary
GEORGE DAVIES (NOMINEES) LIMITED
Resigned: 24 October 2006
Appointed Date: 03 August 2006

Director
HARRIS, David Andrew
Resigned: 14 October 2014
Appointed Date: 22 July 2011
72 years old

Director
HINDS, John Gwynn
Resigned: 14 October 2014
Appointed Date: 22 July 2011
71 years old

Director
LOUGH, Iain Paterson
Resigned: 25 January 2016
Appointed Date: 14 October 2014
79 years old

Director
MORRIS, Philip Anthony
Resigned: 22 July 2011
Appointed Date: 24 October 2006
66 years old

Director
NORMAN, Paul Douglas
Resigned: 01 July 2011
Appointed Date: 24 October 2006
66 years old

Director
RICHMOND, Barbara Mary
Resigned: 22 January 2016
Appointed Date: 12 March 2015
65 years old

Director
SMITH, David Edward
Resigned: 05 August 2016
Appointed Date: 22 January 2016
77 years old

Director
SMITH, David Edward
Resigned: 17 November 2015
Appointed Date: 14 October 2014
77 years old

Director
WEAVER, Alan Arthur
Resigned: 31 December 2016
Appointed Date: 22 January 2016
84 years old

Director
WEAVER, Alan Arthur
Resigned: 26 November 2015
Appointed Date: 14 October 2014
84 years old

Director
GD DIRECTORS (NOMINEES) LIMITED
Resigned: 24 October 2006
Appointed Date: 03 August 2006

Persons With Significant Control

Mr Alan Arthur Weaver
Notified on: 6 April 2016
84 years old
Nature of control: Right to appoint and remove directors

Mr John Alexander Mercer Fca
Notified on: 6 April 2016
86 years old
Nature of control: Right to appoint and remove directors

HQ RESIDENCE MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Termination of appointment of Alan Arthur Weaver as a director on 31 December 2016
12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
09 Aug 2016
Confirmation statement made on 3 August 2016 with updates
05 Aug 2016
Termination of appointment of David Edward Smith as a director on 5 August 2016
29 Jun 2016
Appointment of Premier Estates Limited as a secretary on 29 June 2016
...
... and 52 more events
09 Nov 2006
Registered office changed on 09/11/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB
09 Nov 2006
New director appointed
09 Nov 2006
New director appointed
09 Nov 2006
New secretary appointed
03 Aug 2006
Incorporation