MARINERS QUAY MANAGEMENT COMPANY LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 03626896
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST. ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MARINERS QUAY MANAGEMENT COMPANY LIMITED are www.marinersquaymanagementcompany.co.uk, and www.mariners-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Mariners Quay Management Company Limited is a Private Limited Company. The company registration number is 03626896. Mariners Quay Management Company Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Mariners Quay Management Company Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. The company`s financial liabilities are £0.05k. It is £0k against last year. The cash in hand is £0.05k. It is £-1.28k against last year. And the total assets are £0.05k, which is £-6k against last year. HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BECKWITH, Vivienne is a Director of the company. KAY, James is a Director of the company. Secretary HAYWARD, Teresa Marilyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMBRIDGE, Paul has been resigned. Director HUDSON, David has been resigned. Director HULLEY, Brian has been resigned. Director JOHNSTONE, Ian Robert has been resigned. Director MORGAN, Jean has been resigned. Director RILEY, John Joseph has been resigned. Director RILEY, William has been resigned. Director SHUTTLEWORTH, Claire has been resigned. Director TURNER, Martin Wing has been resigned. Director WALKER, Alan Harold has been resigned. Director WILLIAMSON, Patricia Ann has been resigned. The company operates in "Residents property management".


mariners quay management company Key Finiance

LIABILITIES £0.05k
CASH £0.05k
-97%
TOTAL ASSETS £0.05k
-100%
All Financial Figures

Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 10 November 1998

Director
BECKWITH, Vivienne
Appointed Date: 21 January 2008
78 years old

Director
KAY, James
Appointed Date: 05 September 2011
53 years old

Resigned Directors

Secretary
HAYWARD, Teresa Marilyn
Resigned: 28 February 2002
Appointed Date: 04 September 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 September 1998
Appointed Date: 04 September 1998

Director
CAMBRIDGE, Paul
Resigned: 18 April 2007
Appointed Date: 25 September 2003
61 years old

Director
HUDSON, David
Resigned: 10 June 2002
Appointed Date: 21 February 2002
90 years old

Director
HULLEY, Brian
Resigned: 30 April 2003
Appointed Date: 21 February 2002
81 years old

Director
JOHNSTONE, Ian Robert
Resigned: 12 September 2007
Appointed Date: 11 March 2002
65 years old

Director
MORGAN, Jean
Resigned: 12 July 2002
Appointed Date: 21 February 2002
85 years old

Director
RILEY, John Joseph
Resigned: 21 February 2002
Appointed Date: 01 December 2000
66 years old

Director
RILEY, William
Resigned: 09 October 2000
Appointed Date: 04 September 1998
83 years old

Director
SHUTTLEWORTH, Claire
Resigned: 22 August 2001
Appointed Date: 22 August 2001
52 years old

Director
TURNER, Martin Wing
Resigned: 09 October 2000
Appointed Date: 04 September 1998
72 years old

Director
WALKER, Alan Harold
Resigned: 13 June 2002
Appointed Date: 21 February 2002
84 years old

Director
WILLIAMSON, Patricia Ann
Resigned: 12 July 2002
Appointed Date: 21 February 2002
84 years old

MARINERS QUAY MANAGEMENT COMPANY LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 September 2016
07 Sep 2016
Confirmation statement made on 4 September 2016 with updates
15 Mar 2016
Total exemption small company accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 48

25 Mar 2015
Director's details changed for Mr James Kay on 25 March 2015
...
... and 61 more events
16 Sep 1999
Registered office changed on 16/09/99 from: sandiway house hartford northwich cheshire CW8 2YA
13 Sep 1999
Return made up to 04/09/99; full list of members
13 Nov 1998
New secretary appointed
09 Sep 1998
Secretary resigned
04 Sep 1998
Incorporation