EXMOUTH QUAY MANAGEMENT COMPANY LIMITED
EXETER

Hellopages » Devon » East Devon » EX5 2FN

Company number 03292469
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address EAGLE HOUSE 1 BABBAGE WAY, EXETER SCIENCE PARK, EXETER, DEVON, EX5 2FN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 3 . The most likely internet sites of EXMOUTH QUAY MANAGEMENT COMPANY LIMITED are www.exmouthquaymanagementcompany.co.uk, and www.exmouth-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Exmouth Quay Management Company Limited is a Private Limited Company. The company registration number is 03292469. Exmouth Quay Management Company Limited has been working since 16 December 1996. The present status of the company is Active. The registered address of Exmouth Quay Management Company Limited is Eagle House 1 Babbage Way Exeter Science Park Exeter Devon Ex5 2fn. . FAYERS, Christopher David is a Director of the company. GOODES, Paul James is a Director of the company. HOLE, Nicholas Ian is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary GOODES, Paul James has been resigned. Secretary KAY, Harry has been resigned. Director CUTLER, Andrew Philip has been resigned. Nominee Director FNCS LIMITED has been resigned. Director HOLE, Nicholas Ian has been resigned. Director KAY, Harry has been resigned. Director KAY, Mark Russell has been resigned. The company operates in "Residents property management".


Current Directors

Director
FAYERS, Christopher David
Appointed Date: 21 January 2002
63 years old

Director
GOODES, Paul James
Appointed Date: 25 October 2001
60 years old

Director
HOLE, Nicholas Ian
Appointed Date: 30 June 2014
63 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Secretary
GOODES, Paul James
Resigned: 01 November 2010
Appointed Date: 15 February 2000

Secretary
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 16 December 1996

Director
CUTLER, Andrew Philip
Resigned: 30 June 2014
Appointed Date: 21 January 2002
78 years old

Nominee Director
FNCS LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
HOLE, Nicholas Ian
Resigned: 21 September 2009
Appointed Date: 08 September 2009
63 years old

Director
KAY, Harry
Resigned: 05 November 2002
Appointed Date: 16 December 1996
106 years old

Director
KAY, Mark Russell
Resigned: 05 November 2002
Appointed Date: 16 December 1996
75 years old

Persons With Significant Control

Mr Paul James Goodes
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Ian Hole
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher David Fayers Bsc Arics
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EXMOUTH QUAY MANAGEMENT COMPANY LIMITED Events

16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3

29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
16 Dec 2014
Director's details changed for Mr Paul James Goodes on 12 December 2013
...
... and 60 more events
30 Jun 1997
Registered office changed on 30/06/97 from: 129 queen street cardiff CF1 4BJ
30 Jun 1997
Director resigned
30 Jun 1997
Secretary resigned
08 Jan 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Dec 1996
Incorporation