QUINDELL PROPERTY SERVICES LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 08385359
Status Active
Incorporation Date 1 February 2013
Company Type Private Limited Company
Address 15 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5GU
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016. The most likely internet sites of QUINDELL PROPERTY SERVICES LIMITED are www.quindellpropertyservices.co.uk, and www.quindell-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Quindell Property Services Limited is a Private Limited Company. The company registration number is 08385359. Quindell Property Services Limited has been working since 01 February 2013. The present status of the company is Active. The registered address of Quindell Property Services Limited is 15 Olympic Court Whitehills Business Park Blackpool England Fy4 5gu. . WALKER, Edward Ian Charles is a Secretary of the company. WILLIAMS, Mark Pritchard is a Director of the company. Director EDMONDSON, David Adam Bruce has been resigned. Director FIELDING, Robert Martin has been resigned. Director MOORSE, Laurence has been resigned. Director TERRY, Robert Simon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 03 February 2016

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Director
EDMONDSON, David Adam Bruce
Resigned: 16 February 2016
Appointed Date: 26 January 2015
62 years old

Director
FIELDING, Robert Martin
Resigned: 29 May 2015
Appointed Date: 25 November 2014
60 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 01 February 2013
52 years old

Director
TERRY, Robert Simon
Resigned: 25 November 2014
Appointed Date: 01 February 2013
56 years old

Persons With Significant Control

Watchstone Group Plc
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

QUINDELL PROPERTY SERVICES LIMITED Events

27 Feb 2017
Confirmation statement made on 1 February 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016
21 Jun 2016
Termination of appointment of David Adam Bruce Edmondson as a director on 16 February 2016
21 Jun 2016
Appointment of Mr Edward Ian Charles Walker as a secretary on 3 February 2016
...
... and 13 more events
07 Oct 2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
03 Sep 2014
Director's details changed for Mr Laurence Moorse on 23 August 2014
09 Jun 2014
Previous accounting period shortened from 28 February 2014 to 31 December 2013
07 Feb 2014
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1

01 Feb 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)