EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » City of London » City of London » EC1A 4EN

Company number 02420583
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address C/O MORTON FRASER LLP, ST MARTINS HOUSE, 16 ST. MARTIN'S LE GRAND, LONDON, ENGLAND, EC1A 4EN
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 one hundred and sixteen events have happened. The last three records are Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016; Full accounts made up to 31 December 2015; Termination of appointment of Adam Golebiowski as a director on 15 June 2016. The most likely internet sites of EXCHANGE QUAY MANAGEMENT COMPANY LIMITED are www.exchangequaymanagementcompany.co.uk, and www.exchange-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Exchange Quay Management Company Limited is a Private Limited Company. The company registration number is 02420583. Exchange Quay Management Company Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of Exchange Quay Management Company Limited is C O Morton Fraser Llp St Martins House 16 St Martin S Le Grand London England Ec1a 4en. . MORTON FRASER SECRETARIES LIMITED is a Secretary of the company. HUNTER, Mark Summers is a Director of the company. NEWMAN, Richard Hedley is a Director of the company. O'NEILL, Conrad is a Director of the company. Secretary CIM MANAGEMENT LIMITED has been resigned. Secretary SAUNDERS, Tracey Anne has been resigned. Secretary SMITH, Patrick John has been resigned. Secretary WHITE, John Barry has been resigned. Secretary PEMBERSTONE (SECRETARIES) LIMITED has been resigned. Director ATKINS, Leon Ronald has been resigned. Director BARKER, Andrew Martin has been resigned. Director BRUCKLAND, Andrew John has been resigned. Director DOLAN, Martin John has been resigned. Director GOLEBIOWSKI, Adam has been resigned. Director HUNT, Chester John has been resigned. Director REYNOLDS, Kim Peter has been resigned. Director WHITE, John Barry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MORTON FRASER SECRETARIES LIMITED
Appointed Date: 26 November 2013

Director
HUNTER, Mark Summers
Appointed Date: 10 October 2013
73 years old

Director
NEWMAN, Richard Hedley
Appointed Date: 05 December 2013
75 years old

Director
O'NEILL, Conrad
Appointed Date: 19 July 2007
59 years old

Resigned Directors

Secretary
CIM MANAGEMENT LIMITED
Resigned: 01 August 2007
Appointed Date: 21 March 1996

Secretary
SAUNDERS, Tracey Anne
Resigned: 23 March 1993

Secretary
SMITH, Patrick John
Resigned: 21 March 1996
Appointed Date: 03 November 1994

Secretary
WHITE, John Barry
Resigned: 03 November 1994
Appointed Date: 23 March 1993

Secretary
PEMBERSTONE (SECRETARIES) LIMITED
Resigned: 26 November 2013
Appointed Date: 01 August 2007

Director
ATKINS, Leon Ronald
Resigned: 09 July 1999
Appointed Date: 10 February 1999
55 years old

Director
BARKER, Andrew Martin
Resigned: 29 January 1997
Appointed Date: 03 November 1994
60 years old

Director
BRUCKLAND, Andrew John
Resigned: 10 October 2013
Appointed Date: 09 July 1999
70 years old

Director
DOLAN, Martin John
Resigned: 10 February 1999
Appointed Date: 29 January 1997
65 years old

Director
GOLEBIOWSKI, Adam
Resigned: 15 June 2016
Appointed Date: 15 June 2016
44 years old

Director
HUNT, Chester John
Resigned: 05 December 2013
Appointed Date: 01 November 2006
56 years old

Director
REYNOLDS, Kim Peter
Resigned: 03 November 1994
77 years old

Director
WHITE, John Barry
Resigned: 01 November 2006
74 years old

EXCHANGE QUAY MANAGEMENT COMPANY LIMITED Events

17 Nov 2016
Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 18 st Martins Le Grand London EC1A 4EN to C/O C/O Morton Fraser Llp St Martins House 16 st. Martin's Le Grand London EC1A 4EN on 17 November 2016
13 Oct 2016
Full accounts made up to 31 December 2015
09 Aug 2016
Termination of appointment of Adam Golebiowski as a director on 15 June 2016
23 Jun 2016
Annual return made up to 9 April 2015 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 16/07/2015 as it was not properly delivered.

15 Jun 2016
Appointment of Adam Golebiowski as a director on 15 June 2016
...
... and 106 more events
23 Oct 1989
Registered office changed on 23/10/89 from: 100 fetter lane, london, EC4A 1DD

23 Oct 1989
Accounting reference date notified as 31/03

26 Sep 1989
Company name changed matahari 245 LIMITED\certificate issued on 27/09/89
20 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1989
Incorporation