TELFORD'S QUAY (MANAGEMENT COMPANY) LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 02453587
Status Active
Incorporation Date 19 December 1989
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Termination of appointment of James Poynton as a director on 3 March 2017; Amended total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TELFORD'S QUAY (MANAGEMENT COMPANY) LIMITED are www.telfordsquaymanagementcompany.co.uk, and www.telford-s-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Telford S Quay Management Company Limited is a Private Limited Company. The company registration number is 02453587. Telford S Quay Management Company Limited has been working since 19 December 1989. The present status of the company is Active. The registered address of Telford S Quay Management Company Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . HML COMPANY SECRETARIAL SERVICES LTD is a Secretary of the company. JEWKES, Leslie Hardman is a Director of the company. KLEPKA, John Stanley is a Director of the company. PARKER, Simon John is a Director of the company. STELFOX, Peter Edward is a Director of the company. STOCKING, Elizabeth is a Director of the company. WEBBER, Celia is a Director of the company. YOUNG, Mary Elizabeth is a Director of the company. Secretary EVANS, Stephen Geoffrey has been resigned. Secretary GRUNDY, Merril has been resigned. Secretary MARSDEN, Noel has been resigned. Secretary MILLINGTON, Pauline Mansell has been resigned. Secretary WEBBER, Celia has been resigned. Director BINNINGTON, Richard Henry has been resigned. Director BRITISH SUB-AQUA CLUB LIMITED has been resigned. Director DOWNING, Simon Andrew has been resigned. Director ETCHELLS, William Alan has been resigned. Director EVANS, Stephen Geoffrey has been resigned. Director GAUGHAN, Kevin Joseph has been resigned. Director GRADY, Paul has been resigned. Director GRIFFITHS, Martin Paul has been resigned. Director HEYWOOD, Patricia has been resigned. Director HOGG, Brian Geoffrey has been resigned. Director KLEPKA, John Stanley has been resigned. Director KLEPKA, John Stanley has been resigned. Director MACDONALD, Christopher James, Dr has been resigned. Director MARSDEN, Dorothy Marian has been resigned. Director MARSDEN, Noel has been resigned. Director MILLINGTON, Ralph Hubert has been resigned. Director MOORCROFT CONSTRUCTION CO has been resigned. Director PARKER, Simon John has been resigned. Director POYNTON, James has been resigned. Director POYNTON, James has been resigned. Director RICHARDSON, Elizabeth Louise has been resigned. Director ROGERS, Raymond Keith has been resigned. Director STELFOX, Peter Edward has been resigned. Director WEBBER, Celia has been resigned. Director WILLIAMS, Sheila Janet has been resigned. Director YOUNG, Mary Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HML COMPANY SECRETARIAL SERVICES LTD
Appointed Date: 18 November 2015

Director
JEWKES, Leslie Hardman
Appointed Date: 02 May 2014
73 years old

Director
KLEPKA, John Stanley
Appointed Date: 23 November 2014
74 years old

Director
PARKER, Simon John
Appointed Date: 19 October 2015
65 years old

Director
STELFOX, Peter Edward
Appointed Date: 22 March 2015
72 years old

Director
STOCKING, Elizabeth
Appointed Date: 08 January 2013
60 years old

Director
WEBBER, Celia
Appointed Date: 18 November 2015
78 years old

Director
YOUNG, Mary Elizabeth
Appointed Date: 01 October 2014
59 years old

Resigned Directors

Secretary
EVANS, Stephen Geoffrey
Resigned: 14 December 1992

Secretary
GRUNDY, Merril
Resigned: 28 May 2008
Appointed Date: 04 October 2004

Secretary
MARSDEN, Noel
Resigned: 04 October 2004
Appointed Date: 14 October 2002

Secretary
MILLINGTON, Pauline Mansell
Resigned: 14 October 2002
Appointed Date: 14 December 1992

Secretary
WEBBER, Celia
Resigned: 28 February 2014
Appointed Date: 28 May 2008

Director
BINNINGTON, Richard Henry
Resigned: 17 November 1998
Appointed Date: 14 December 1992
83 years old

Director
BRITISH SUB-AQUA CLUB LIMITED
Resigned: 30 January 2004
Appointed Date: 14 December 1992
83 years old

Director
DOWNING, Simon Andrew
Resigned: 14 April 2009
Appointed Date: 05 September 2006
63 years old

Director
ETCHELLS, William Alan
Resigned: 11 May 2011
Appointed Date: 14 February 2003
97 years old

Director
EVANS, Stephen Geoffrey
Resigned: 14 December 1992
70 years old

Director
GAUGHAN, Kevin Joseph
Resigned: 17 November 1998
Appointed Date: 04 December 1995
63 years old

Director
GRADY, Paul
Resigned: 14 October 2002
Appointed Date: 17 November 1998
55 years old

Director
GRIFFITHS, Martin Paul
Resigned: 14 December 1992
71 years old

Director
HEYWOOD, Patricia
Resigned: 05 September 2006
Appointed Date: 13 April 2000
72 years old

Director
HOGG, Brian Geoffrey
Resigned: 23 August 2007
Appointed Date: 24 May 2004
49 years old

Director
KLEPKA, John Stanley
Resigned: 18 March 2014
Appointed Date: 11 November 2011
74 years old

Director
KLEPKA, John Stanley
Resigned: 16 March 1994
Appointed Date: 14 December 1992
74 years old

Director
MACDONALD, Christopher James, Dr
Resigned: 01 May 2000
Appointed Date: 27 February 1997
59 years old

Director
MARSDEN, Dorothy Marian
Resigned: 28 February 2014
Appointed Date: 01 October 2007
85 years old

Director
MARSDEN, Noel
Resigned: 28 February 2014
Appointed Date: 27 February 1997
85 years old

Director
MILLINGTON, Ralph Hubert
Resigned: 14 October 2002
Appointed Date: 14 December 1992
97 years old

Director
MOORCROFT CONSTRUCTION CO
Resigned: 31 October 2002
Appointed Date: 17 November 1998

Director
PARKER, Simon John
Resigned: 29 August 2014
Appointed Date: 24 August 2009
65 years old

Director
POYNTON, James
Resigned: 03 March 2017
Appointed Date: 29 August 2014
46 years old

Director
POYNTON, James
Resigned: 25 September 2012
Appointed Date: 05 September 2006
46 years old

Director
RICHARDSON, Elizabeth Louise
Resigned: 04 December 1995
Appointed Date: 14 December 1992
59 years old

Director
ROGERS, Raymond Keith
Resigned: 27 February 1997
Appointed Date: 14 December 1992
86 years old

Director
STELFOX, Peter Edward
Resigned: 18 March 2014
Appointed Date: 24 May 2004
72 years old

Director
WEBBER, Celia
Resigned: 28 February 2014
Appointed Date: 07 June 2005
78 years old

Director
WILLIAMS, Sheila Janet
Resigned: 09 October 2015
Appointed Date: 19 March 2014
57 years old

Director
YOUNG, Mary Elizabeth
Resigned: 04 December 2015
Appointed Date: 01 October 2014
59 years old

TELFORD'S QUAY (MANAGEMENT COMPANY) LIMITED Events

20 Mar 2017
Confirmation statement made on 18 March 2017 with updates
06 Mar 2017
Termination of appointment of James Poynton as a director on 3 March 2017
25 Nov 2016
Amended total exemption small company accounts made up to 31 May 2015
18 Nov 2016
Total exemption small company accounts made up to 31 May 2016
21 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 53

...
... and 145 more events
06 Jul 1990
Memorandum and Articles of Association
06 Jul 1990
Memorandum and Articles of Association

04 Jul 1990
Registered office changed on 04/07/90 from: west bar chambers 38 boar lane leeds LS1 5DA

13 Feb 1990
Accounting reference date notified as 30/06

19 Dec 1989
Incorporation