THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2HX
Company number 02170421
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address BELMONT PROPERTY MANAGEMENT, DANIELL HOUSE, FALMOUTH ROAD, TRURO, CORNWALL, TR1 2HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED are www.thevictoriaquayresidentsassociation.co.uk, and www.the-victoria-quay-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The Victoria Quay Residents Association Limited is a Private Limited Company. The company registration number is 02170421. The Victoria Quay Residents Association Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of The Victoria Quay Residents Association Limited is Belmont Property Management Daniell House Falmouth Road Truro Cornwall Tr1 2hx. . BROOKS, Martin Richard is a Director of the company. ELDERTON, Richard John is a Director of the company. MCINTYRE BROWN, Roger David is a Director of the company. TURNER, Simon Charles is a Director of the company. Secretary BAILHACHE, Edmund James Quentin has been resigned. Secretary HARVEY, Andrew Philip has been resigned. Secretary HITCHCOX, Norman John has been resigned. Secretary OSBORNE, Alan Stephen has been resigned. Secretary TAYLOR, Carol Ann has been resigned. Director ALDRED, Alan has been resigned. Director BOND, Eric Lewis has been resigned. Director CRYER, Ivor has been resigned. Director CRYER, Ivor has been resigned. Director HITCHCOX, Norman John has been resigned. Director HOUGH, Helen Valerie has been resigned. Director LEANING, Jeremy Philip has been resigned. Director LEANING, Jeremy Philip has been resigned. Director LOCK, Herbert Martin has been resigned. Director MORLEY, Nicholas John has been resigned. Director OGBORN, Oliver John Norris has been resigned. Director SIMMONDS, Paul Alan has been resigned. Director SYKES, Allan has been resigned. Director TAYLOR, Carol Ann has been resigned. Director TURGOOSE, Raymond Peter has been resigned. Director TURGOOSE, Raymond Peter has been resigned. Director WALTERS, Christopher John has been resigned. Director WOODWARD, Marian Patricia has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROOKS, Martin Richard
Appointed Date: 24 September 2015
75 years old

Director
ELDERTON, Richard John
Appointed Date: 21 August 2014
83 years old

Director
MCINTYRE BROWN, Roger David
Appointed Date: 18 December 2007
84 years old

Director
TURNER, Simon Charles
Appointed Date: 21 August 2014
69 years old

Resigned Directors

Secretary
BAILHACHE, Edmund James Quentin
Resigned: 04 December 2004
Appointed Date: 31 July 1995

Secretary
HARVEY, Andrew Philip
Resigned: 01 November 2007
Appointed Date: 24 January 2005

Secretary
HITCHCOX, Norman John
Resigned: 01 July 1995
Appointed Date: 27 February 1993

Secretary
OSBORNE, Alan Stephen
Resigned: 15 August 2011
Appointed Date: 01 November 2007

Secretary
TAYLOR, Carol Ann
Resigned: 27 February 1993

Director
ALDRED, Alan
Resigned: 08 September 2009
Appointed Date: 04 December 2004
86 years old

Director
BOND, Eric Lewis
Resigned: 17 June 2000
Appointed Date: 22 September 1993
106 years old

Director
CRYER, Ivor
Resigned: 02 June 2008
Appointed Date: 04 December 2004
97 years old

Director
CRYER, Ivor
Resigned: 17 June 2000
Appointed Date: 31 July 1995
97 years old

Director
HITCHCOX, Norman John
Resigned: 01 July 1995
Appointed Date: 01 September 1992
82 years old

Director
HOUGH, Helen Valerie
Resigned: 03 December 2004
Appointed Date: 17 June 2000
89 years old

Director
LEANING, Jeremy Philip
Resigned: 25 August 2012
Appointed Date: 04 December 2004
63 years old

Director
LEANING, Jeremy Philip
Resigned: 23 June 2001
Appointed Date: 17 June 2000
63 years old

Director
LOCK, Herbert Martin
Resigned: 24 June 1992
82 years old

Director
MORLEY, Nicholas John
Resigned: 25 June 1993
75 years old

Director
OGBORN, Oliver John Norris
Resigned: 03 December 2002
Appointed Date: 31 July 1995
85 years old

Director
SIMMONDS, Paul Alan
Resigned: 24 September 2015
Appointed Date: 18 June 2007
76 years old

Director
SYKES, Allan
Resigned: 23 June 2001
Appointed Date: 21 June 1997
88 years old

Director
TAYLOR, Carol Ann
Resigned: 27 February 1993

Director
TURGOOSE, Raymond Peter
Resigned: 24 September 2015
Appointed Date: 18 November 2006
91 years old

Director
TURGOOSE, Raymond Peter
Resigned: 14 November 2001
Appointed Date: 17 June 2000
91 years old

Director
WALTERS, Christopher John
Resigned: 03 December 2004
77 years old

Director
WOODWARD, Marian Patricia
Resigned: 04 October 1992
71 years old

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED Events

10 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 11 August 2016 with updates
06 Nov 2015
Total exemption full accounts made up to 31 March 2015
24 Sep 2015
Termination of appointment of Raymond Peter Turgoose as a director on 24 September 2015
24 Sep 2015
Termination of appointment of Paul Alan Simmonds as a director on 24 September 2015
...
... and 127 more events
14 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1987
Registered office changed on 17/11/87 from: 84 temple chambers temple avenue london EC4Y ohp

11 Nov 1987
Company name changed crowncrop LIMITED\certificate issued on 12/11/87

29 Sep 1987
Incorporation

THE VICTORIA QUAY RESIDENTS ASSOCIATION LIMITED Charges

8 April 1993
Legal charge
Delivered: 27 April 1993
Status: Satisfied on 27 July 2010
Persons entitled: Barclays Bank PLC
Description: Foreshore, victoria quay, malpas, truro, cornwall t/nos…
8 April 1993
Debenture
Delivered: 27 April 1993
Status: Satisfied on 27 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…