MILL QUAY RESIDENTS ASSOCIATION (ST. IVES) LIMITED
ELY

Hellopages » Cambridgeshire » East Cambridgeshire » CB7 4HJ

Company number 03645207
Status Active
Incorporation Date 6 October 1998
Company Type Private Limited Company
Address 11 CAMBRIDGE ROAD, ELY, CAMBRIDGESHIRE, CB7 4HJ
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 October 2016 with updates; Termination of appointment of Keith Wishart as a director on 24 May 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of MILL QUAY RESIDENTS ASSOCIATION (ST. IVES) LIMITED are www.millquayresidentsassociationstives.co.uk, and www.mill-quay-residents-association-st-ives.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Mill Quay Residents Association St Ives Limited is a Private Limited Company. The company registration number is 03645207. Mill Quay Residents Association St Ives Limited has been working since 06 October 1998. The present status of the company is Active. The registered address of Mill Quay Residents Association St Ives Limited is 11 Cambridge Road Ely Cambridgeshire Cb7 4hj. . PANDYA, Dhananjay Ramanlal is a Secretary of the company. LANE, Caroline Susan is a Director of the company. LONGSTAFF, Rosalind Ann is a Director of the company. SAUNDERS, Ronald Fredrick is a Director of the company. Secretary WISHART, Keith has been resigned. Secretary LAWSTORE LIMITED has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DA COSTA, Jean Paul has been resigned. Director GEESON, Christopher John has been resigned. Director HARRISON, Steven has been resigned. Director LONGSTAFF, Roger has been resigned. Director WISHART, Keith has been resigned. Director WISHART, Keith has been resigned. Director LAWSTORE LIMITED has been resigned. Director PSB NOMINEES LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PANDYA, Dhananjay Ramanlal
Appointed Date: 01 October 2002

Director
LANE, Caroline Susan
Appointed Date: 19 May 2010
68 years old

Director
LONGSTAFF, Rosalind Ann
Appointed Date: 13 May 2013
84 years old

Director
SAUNDERS, Ronald Fredrick
Appointed Date: 14 August 2007
92 years old

Resigned Directors

Secretary
WISHART, Keith
Resigned: 01 October 2002
Appointed Date: 10 April 2002

Secretary
LAWSTORE LIMITED
Resigned: 13 May 2002
Appointed Date: 06 October 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
DA COSTA, Jean Paul
Resigned: 29 June 2001
Appointed Date: 06 October 1998
62 years old

Director
GEESON, Christopher John
Resigned: 06 August 2007
Appointed Date: 01 March 2005
67 years old

Director
HARRISON, Steven
Resigned: 01 March 2005
Appointed Date: 05 May 2004
65 years old

Director
LONGSTAFF, Roger
Resigned: 22 March 2013
Appointed Date: 10 April 2002
83 years old

Director
WISHART, Keith
Resigned: 24 May 2016
Appointed Date: 13 May 2013
81 years old

Director
WISHART, Keith
Resigned: 05 May 2004
Appointed Date: 10 April 2002
81 years old

Director
LAWSTORE LIMITED
Resigned: 13 May 2002
Appointed Date: 06 October 1998

Director
PSB NOMINEES LIMITED
Resigned: 13 May 2002
Appointed Date: 29 June 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 October 1998
Appointed Date: 06 October 1998

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 06 October 1998
Appointed Date: 06 October 1998

MILL QUAY RESIDENTS ASSOCIATION (ST. IVES) LIMITED Events

06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
24 May 2016
Termination of appointment of Keith Wishart as a director on 24 May 2016
04 May 2016
Accounts for a dormant company made up to 31 October 2015
15 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 23

26 Apr 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 73 more events
14 Oct 1998
New director appointed
14 Oct 1998
New secretary appointed;new director appointed
14 Oct 1998
Secretary resigned;director resigned
14 Oct 1998
Director resigned
06 Oct 1998
Incorporation