QUAKER (DARLINGTON) MANAGEMENT CO. LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 5PB

Company number 03295421
Status Active
Incorporation Date 20 December 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43 QUAKER LANE, DARLINGTON, COUNTY DURHAM, DL1 5PB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Appointment of John Geoffrey Brown as a director on 1 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUAKER (DARLINGTON) MANAGEMENT CO. LIMITED are www.quakerdarlingtonmanagementco.co.uk, and www.quaker-darlington-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Quaker Darlington Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03295421. Quaker Darlington Management Co Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of Quaker Darlington Management Co Limited is 43 Quaker Lane Darlington County Durham Dl1 5pb. . BROWN, John Geoffrey is a Director of the company. JEAVONS, Leslie is a Director of the company. ROBINSON, Geoffrey Bernard is a Director of the company. Secretary CLARKE, Elaine has been resigned. Secretary WILSON, Brian has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ABELSON, Patricia has been resigned. Director CLARKE, Elaine has been resigned. Director CLARKE, Marilyn Winifred has been resigned. Director JEAVONS, Leslie has been resigned. Director KAY, John has been resigned. Director KAY, Patricia has been resigned. Director LIDDEMENT, Lesley Margaret Joan has been resigned. Director MCANENEY, John Francis has been resigned. Director RIGBY, John Barrett has been resigned. Director WILSON, Brian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BROWN, John Geoffrey
Appointed Date: 01 October 2016
79 years old

Director
JEAVONS, Leslie
Appointed Date: 04 July 2011
91 years old

Director
ROBINSON, Geoffrey Bernard
Appointed Date: 28 May 2005
80 years old

Resigned Directors

Secretary
CLARKE, Elaine
Resigned: 27 February 2009
Appointed Date: 01 February 2002

Secretary
WILSON, Brian
Resigned: 11 August 2006
Appointed Date: 20 December 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

Director
ABELSON, Patricia
Resigned: 22 November 2009
Appointed Date: 01 January 2007
78 years old

Director
CLARKE, Elaine
Resigned: 05 December 2011
Appointed Date: 01 February 2002
73 years old

Director
CLARKE, Marilyn Winifred
Resigned: 31 October 2010
Appointed Date: 09 May 2009
77 years old

Director
JEAVONS, Leslie
Resigned: 28 May 2005
Appointed Date: 21 August 2002
91 years old

Director
KAY, John
Resigned: 05 December 2011
Appointed Date: 01 January 2007
85 years old

Director
KAY, Patricia
Resigned: 18 April 2009
Appointed Date: 01 January 2007
84 years old

Director
LIDDEMENT, Lesley Margaret Joan
Resigned: 05 December 2013
Appointed Date: 09 May 2009
82 years old

Director
MCANENEY, John Francis
Resigned: 05 June 2002
Appointed Date: 20 December 1996
96 years old

Director
RIGBY, John Barrett
Resigned: 05 December 2015
Appointed Date: 04 July 2011
84 years old

Director
WILSON, Brian
Resigned: 01 February 2007
Appointed Date: 20 December 1996
89 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 20 December 1996
Appointed Date: 20 December 1996

QUAKER (DARLINGTON) MANAGEMENT CO. LIMITED Events

17 Jan 2017
Confirmation statement made on 5 December 2016 with updates
13 Jan 2017
Appointment of John Geoffrey Brown as a director on 1 October 2016
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Jan 2016
Annual return made up to 5 December 2015
12 Jan 2016
Termination of appointment of John Barrett Rigby as a director on 5 December 2015
...
... and 66 more events
30 Dec 1996
Secretary resigned
30 Dec 1996
New director appointed
30 Dec 1996
New secretary appointed;new director appointed
30 Dec 1996
Registered office changed on 30/12/96 from: 31 corsham street london N1 6DR
20 Dec 1996
Incorporation