BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED
SALTASH

Hellopages » Cornwall » Cornwall » PL12 6AF

Company number 02684480
Status Active
Incorporation Date 5 February 1992
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 61 FORE STREET, SALTASH, CORNWALL, UNITED KINGDOM, PL12 6AF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to 61 Fore Street Saltash Cornwall PL12 6AF on 28 February 2017; Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 28 February 2017; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED are www.brunelquayno2managementcompany.co.uk, and www.brunel-quay-no-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. The distance to to St Budeaux Victoria Road Rail Station is 1.1 miles; to Keyham Rail Station is 1.9 miles; to Bere Ferrers Rail Station is 3.2 miles; to Plymouth Rail Station is 3.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Brunel Quay No 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02684480. Brunel Quay No 2 Management Company Limited has been working since 05 February 1992. The present status of the company is Active. The registered address of Brunel Quay No 2 Management Company Limited is 61 Fore Street Saltash Cornwall United Kingdom Pl12 6af. . COSSLETT, William Rowland is a Director of the company. WELLINGTON, Mary Elizabeth is a Director of the company. Secretary BREALEY, Jacqueline Dorothy has been resigned. Secretary CLAHANE, Paul James has been resigned. Secretary GOWLAND, Jillian Anne has been resigned. Secretary HARVEY, Ruth has been resigned. Secretary HUNT, Philip Bryan has been resigned. Secretary PIPES, John has been resigned. Secretary BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED has been resigned. Director FARMER, David Pitts has been resigned. Director SMITH, Carole Jane has been resigned. Director TYSON, Christopher Roberto has been resigned. Director WESTERMAN, Jackie Dorothy has been resigned. Director MBC SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
COSSLETT, William Rowland
Appointed Date: 06 November 2006
88 years old

Director
WELLINGTON, Mary Elizabeth
Appointed Date: 19 February 2010
64 years old

Resigned Directors

Secretary
BREALEY, Jacqueline Dorothy
Resigned: 01 March 1997
Appointed Date: 01 October 1994

Secretary
CLAHANE, Paul James
Resigned: 01 April 2011
Appointed Date: 01 February 2006

Secretary
GOWLAND, Jillian Anne
Resigned: 18 January 1994
Appointed Date: 05 February 1992

Secretary
HARVEY, Ruth
Resigned: 21 January 1998
Appointed Date: 01 March 1997

Secretary
HUNT, Philip Bryan
Resigned: 01 February 2006
Appointed Date: 21 January 1998

Secretary
PIPES, John
Resigned: 05 February 1992
Appointed Date: 31 January 1992

Secretary
BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED
Resigned: 28 February 2017
Appointed Date: 01 April 2011

Director
FARMER, David Pitts
Resigned: 01 March 1997
Appointed Date: 10 March 1994
64 years old

Director
SMITH, Carole Jane
Resigned: 21 November 2007
Appointed Date: 10 March 1994
77 years old

Director
TYSON, Christopher Roberto
Resigned: 18 January 1994
Appointed Date: 05 February 1992
78 years old

Director
WESTERMAN, Jackie Dorothy
Resigned: 23 January 1998
Appointed Date: 01 March 1997
54 years old

Director
MBC SECRETARIES LIMITED
Resigned: 05 February 1992
Appointed Date: 31 January 1992

Persons With Significant Control

Mr William Rowland Cosslett
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Mary Elizabeth Wellington
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRUNEL QUAY NO. 2 MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Registered office address changed from Pembroke House Torquay Road Preston, Paignton Devon TQ3 2EZ to 61 Fore Street Saltash Cornwall PL12 6AF on 28 February 2017
28 Feb 2017
Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 28 February 2017
06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
18 Aug 2016
Accounts for a dormant company made up to 28 February 2016
08 Feb 2016
Annual return made up to 5 February 2016 no member list
...
... and 68 more events
14 Dec 1993
Accounts for a small company made up to 28 February 1993

22 Feb 1993
Annual return made up to 05/02/93
  • 363(288) ‐ Director's particulars changed

11 Mar 1992
Secretary resigned;new secretary appointed

11 Mar 1992
Director resigned;new director appointed

05 Feb 1992
Incorporation