PRESIDENT`S QUAY HOUSE FREEHOLD LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ

Company number 06334475
Status Active
Incorporation Date 6 August 2007
Company Type Private Limited Company
Address RENDALL AND RITTNER LTD C/O PORTSOKEN HOUSE, 155 - 157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Appointment of Mr Mark Andrew Harris as a director on 20 July 2016; Termination of appointment of Stanley Brian Birkenhead as a director on 20 June 2016. The most likely internet sites of PRESIDENT`S QUAY HOUSE FREEHOLD LIMITED are www.presidentsquayhousefreehold.co.uk, and www.president-s-quay-house-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.President S Quay House Freehold Limited is a Private Limited Company. The company registration number is 06334475. President S Quay House Freehold Limited has been working since 06 August 2007. The present status of the company is Active. The registered address of President S Quay House Freehold Limited is Rendall and Rittner Ltd C O Portsoken House 155 157 Minories London Ec3n 1lj. . COOK, Philip Wingate is a Secretary of the company. RENDALL AND RITTNER LIMITED is a Secretary of the company. COOK, Philip Wingate is a Director of the company. HARRIS, Mark Andrew is a Director of the company. HODGKINSON, Michael Stewart, Sir is a Director of the company. MANN, Geoffrey is a Director of the company. PREECE, Andrew Douglas is a Director of the company. SHONFIELD, John Charles is a Director of the company. STEWART, David is a Director of the company. Secretary D & D SECRETARIAL LTD has been resigned. Director BIRKENHEAD, Stanley Brian has been resigned. Director DWYER, Daniel James has been resigned. Director HODGKINSON, Janet Elizabeth has been resigned. Director MANN, Mary Margaret has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COOK, Philip Wingate
Appointed Date: 06 August 2007

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 13 August 2008

Director
COOK, Philip Wingate
Appointed Date: 03 March 2009
81 years old

Director
HARRIS, Mark Andrew
Appointed Date: 20 July 2016
49 years old

Director
HODGKINSON, Michael Stewart, Sir
Appointed Date: 06 August 2007
81 years old

Director
MANN, Geoffrey
Appointed Date: 18 December 2008
81 years old

Director
PREECE, Andrew Douglas
Appointed Date: 18 December 2008
81 years old

Director
SHONFIELD, John Charles
Appointed Date: 18 December 2008
79 years old

Director
STEWART, David
Appointed Date: 18 December 2008
84 years old

Resigned Directors

Secretary
D & D SECRETARIAL LTD
Resigned: 06 August 2007
Appointed Date: 06 August 2007

Director
BIRKENHEAD, Stanley Brian
Resigned: 20 June 2016
Appointed Date: 18 December 2008
83 years old

Director
DWYER, Daniel James
Resigned: 06 August 2007
Appointed Date: 06 August 2007
50 years old

Director
HODGKINSON, Janet Elizabeth
Resigned: 11 July 2013
Appointed Date: 01 December 2009
81 years old

Director
MANN, Mary Margaret
Resigned: 11 July 2013
Appointed Date: 01 December 2009
86 years old

PRESIDENT`S QUAY HOUSE FREEHOLD LIMITED Events

09 Sep 2016
Confirmation statement made on 6 August 2016 with updates
21 Jul 2016
Appointment of Mr Mark Andrew Harris as a director on 20 July 2016
14 Jul 2016
Termination of appointment of Stanley Brian Birkenhead as a director on 20 June 2016
12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
11 Sep 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 51,449

...
... and 73 more events
11 Sep 2007
Registered office changed on 11/09/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
11 Sep 2007
Director resigned
11 Sep 2007
Secretary resigned
14 Aug 2007
Resolutions
  • RES13 ‐ Divided 06/08/07

06 Aug 2007
Incorporation