HAMILTON QUAY MANAGEMENT COMPANY LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN21 1EB

Company number 05107451
Status Active
Incorporation Date 21 April 2004
Company Type Private Limited Company
Address STREDDER PEARCE, PEREGRINE HOUSE, 29 COMPTON PLACE ROAD, EASTBOURNE, EAST SUSSERX, BN21 1EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 December 2016; Total exemption full accounts made up to 30 April 2016; Director's details changed for Mr Stephen John Longbottom on 19 September 2016. The most likely internet sites of HAMILTON QUAY MANAGEMENT COMPANY LIMITED are www.hamiltonquaymanagementcompany.co.uk, and www.hamilton-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Hampden Park (Sussex) Rail Station is 2.1 miles; to Pevensey & Westham Rail Station is 4.1 miles; to Pevensey Bay Rail Station is 4.7 miles; to Berwick (Sussex) Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Quay Management Company Limited is a Private Limited Company. The company registration number is 05107451. Hamilton Quay Management Company Limited has been working since 21 April 2004. The present status of the company is Active. The registered address of Hamilton Quay Management Company Limited is Stredder Pearce Peregrine House 29 Compton Place Road Eastbourne East Susserx Bn21 1eb. . PEARCE, Carol Lesley is a Secretary of the company. FRANCIS, Edward Peter is a Director of the company. LONGBOTTOM, Stephen John is a Director of the company. LOTT, Lisa is a Director of the company. Secretary BAKER, Roderick David has been resigned. Secretary BAKER, Roderick David has been resigned. Secretary BAKER, Roderick David has been resigned. Secretary JACKSON, Pauline Ann has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director BEUZEVAL, Elizabeth has been resigned. Director FAIRHALL, Allen Frank has been resigned. Director FRAMINGHAM, Peter has been resigned. Director GROVE, Brian Anthony has been resigned. Director HARRAP, Christopher John has been resigned. Director JACKSON, Douglas William has been resigned. Director JEFFERYS, Lindsay Anne has been resigned. Director KENNETT, Stephanie Louise has been resigned. Director MEPHAM, Barry Charles has been resigned. Director TAYLOR, Ian Arthur Charles has been resigned. Director WHITMORE, John Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PEARCE, Carol Lesley
Appointed Date: 24 July 2013

Director
FRANCIS, Edward Peter
Appointed Date: 29 June 2014
88 years old

Director
LONGBOTTOM, Stephen John
Appointed Date: 05 June 2014
72 years old

Director
LOTT, Lisa
Appointed Date: 05 June 2014
65 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 30 June 2012
Appointed Date: 15 May 2012

Secretary
BAKER, Roderick David
Resigned: 01 May 2012
Appointed Date: 25 May 2010

Secretary
BAKER, Roderick David
Resigned: 25 June 2009
Appointed Date: 18 April 2005

Secretary
JACKSON, Pauline Ann
Resigned: 08 July 2013
Appointed Date: 01 July 2012

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 25 May 2010
Appointed Date: 18 April 2005

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 18 April 2005
Appointed Date: 21 April 2004

Director
BEUZEVAL, Elizabeth
Resigned: 24 February 2013
Appointed Date: 01 April 2012
78 years old

Director
FAIRHALL, Allen Frank
Resigned: 07 April 2015
Appointed Date: 05 June 2014
77 years old

Director
FRAMINGHAM, Peter
Resigned: 10 July 2016
Appointed Date: 29 April 2013
75 years old

Director
GROVE, Brian Anthony
Resigned: 11 May 2010
Appointed Date: 21 April 2004
79 years old

Director
HARRAP, Christopher John
Resigned: 07 July 2013
Appointed Date: 01 April 2012
77 years old

Director
JACKSON, Douglas William
Resigned: 08 July 2013
Appointed Date: 01 April 2012
74 years old

Director
JEFFERYS, Lindsay Anne
Resigned: 07 July 2013
Appointed Date: 14 December 2012
82 years old

Director
KENNETT, Stephanie Louise
Resigned: 01 March 2013
Appointed Date: 01 April 2012
61 years old

Director
MEPHAM, Barry Charles
Resigned: 30 November 2012
Appointed Date: 11 May 2010
78 years old

Director
TAYLOR, Ian Arthur Charles
Resigned: 13 January 2015
Appointed Date: 29 April 2013
76 years old

Director
WHITMORE, John Richard
Resigned: 10 November 2009
Appointed Date: 21 April 2004
83 years old

HAMILTON QUAY MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
05 Jan 2017
Total exemption full accounts made up to 30 April 2016
19 Sep 2016
Director's details changed for Mr Stephen John Longbottom on 19 September 2016
11 Jul 2016
Termination of appointment of Peter Framingham as a director on 10 July 2016
19 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 79

...
... and 119 more events
06 Jan 2006
Ad 22/12/05--------- £ si 1@1=1 £ ic 1/2
02 Aug 2005
Return made up to 21/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/08/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned

10 May 2005
New secretary appointed
10 May 2005
Registered office changed on 10/05/05 from: the corn exchange baffins lane chichester west sussex PO19 1GE
21 Apr 2004
Incorporation