MILL QUAY LONDON E14 (BLOCKS A, B, F & G) MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM20 2BN

Company number 03373320
Status Active
Incorporation Date 20 May 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 7, ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, ENGLAND, CM20 2BN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Micro company accounts made up to 31 March 2016; Appointment of Mr Robert Handzel as a director on 2 September 2016; Annual return made up to 20 May 2016 no member list. The most likely internet sites of MILL QUAY LONDON E14 (BLOCKS A, B, F & G) MANAGEMENT COMPANY LIMITED are www.millquaylondone14blocksabfgmanagementcompany.co.uk, and www.mill-quay-london-e14-blocks-a-b-f-g-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Ware Rail Station is 6.3 miles; to Waltham Cross Rail Station is 9.1 miles; to Stansted Airport Rail Station is 9.6 miles; to Brimsdown Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Quay London E14 Blocks A B F G Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03373320. Mill Quay London E14 Blocks A B F G Management Company Limited has been working since 20 May 1997. The present status of the company is Active. The registered address of Mill Quay London E14 Blocks A B F G Management Company Limited is Unit 7 Astra Centre Edinburgh Way Harlow Essex England Cm20 2bn. The company`s financial liabilities are £0k. It is £0k against last year. . WARWICK ESTATES PROPERTY MANAGEMENT LIMITED is a Secretary of the company. BAKER, Peter is a Director of the company. HANDZEL, Robert Dariusz is a Director of the company. ROWLEY, James is a Director of the company. Secretary CLAPSHAW, Peter Charles has been resigned. Secretary DARK, John has been resigned. Secretary DORMAN, Shannette has been resigned. Secretary RENDALL AND RITTNER LIMITED has been resigned. Secretary UNITED COMPANY SECRETARIES has been resigned. Director AMOS, Mark Andrew has been resigned. Director DUFFY, John has been resigned. Director FOWLER, Paul Geoffrey has been resigned. Director KARAGOZ, Mustafa has been resigned. Director KINGWELL, Rebecca has been resigned. Director MORRISON, Tim has been resigned. Director MORRISON, Tim has been resigned. Director NATHAN, Marian Hazel has been resigned. Director NICHOL, Richard James has been resigned. Director OSU, Abi has been resigned. Director PATRICK, Gary has been resigned. Director SAFAI, Katarina has been resigned. Director SMITH, Richard has been resigned. Director TOOHEY, Philip has been resigned. The company operates in "Residents property management".


mill quay london e14 (blocks a, b, f & g) management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED
Appointed Date: 01 January 2016

Director
BAKER, Peter
Appointed Date: 16 April 2008
68 years old

Director
HANDZEL, Robert Dariusz
Appointed Date: 02 September 2016
53 years old

Director
ROWLEY, James
Appointed Date: 02 December 2015
50 years old

Resigned Directors

Secretary
CLAPSHAW, Peter Charles
Resigned: 01 January 2004
Appointed Date: 19 August 2002

Secretary
DARK, John
Resigned: 19 August 2002
Appointed Date: 01 October 1998

Secretary
DORMAN, Shannette
Resigned: 20 September 2000
Appointed Date: 20 May 1997

Secretary
RENDALL AND RITTNER LIMITED
Resigned: 30 June 2012
Appointed Date: 01 January 2004

Secretary
UNITED COMPANY SECRETARIES
Resigned: 01 January 2016
Appointed Date: 30 June 2012

Director
AMOS, Mark Andrew
Resigned: 17 November 2012
Appointed Date: 08 February 2010
57 years old

Director
DUFFY, John
Resigned: 20 September 2000
Appointed Date: 20 May 1997
57 years old

Director
FOWLER, Paul Geoffrey
Resigned: 29 September 2000
Appointed Date: 24 December 1997
59 years old

Director
KARAGOZ, Mustafa
Resigned: 19 June 2014
Appointed Date: 14 May 2007
73 years old

Director
KINGWELL, Rebecca
Resigned: 02 March 2011
Appointed Date: 31 January 2006
45 years old

Director
MORRISON, Tim
Resigned: 18 October 2015
Appointed Date: 02 October 2014
47 years old

Director
MORRISON, Tim
Resigned: 05 November 2011
Appointed Date: 14 May 2006
47 years old

Director
NATHAN, Marian Hazel
Resigned: 24 April 2001
Appointed Date: 27 June 2000
78 years old

Director
NICHOL, Richard James
Resigned: 03 January 2014
Appointed Date: 03 January 2014
40 years old

Director
OSU, Abi
Resigned: 01 July 2014
Appointed Date: 01 May 2012
53 years old

Director
PATRICK, Gary
Resigned: 24 December 1997
Appointed Date: 20 May 1997
62 years old

Director
SAFAI, Katarina
Resigned: 22 March 2013
Appointed Date: 18 December 2012
54 years old

Director
SMITH, Richard
Resigned: 12 March 2004
Appointed Date: 27 June 2000
53 years old

Director
TOOHEY, Philip
Resigned: 01 August 2009
Appointed Date: 06 May 2000
62 years old

MILL QUAY LONDON E14 (BLOCKS A, B, F & G) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
27 Sep 2016
Appointment of Mr Robert Handzel as a director on 2 September 2016
23 May 2016
Annual return made up to 20 May 2016 no member list
23 May 2016
Appointment of Mr James Rowley as a director on 2 December 2015
23 May 2016
Termination of appointment of United Company Secretaries as a secretary on 1 January 2016
...
... and 83 more events
15 Jan 1998
Director resigned
15 Jan 1998
New director appointed
27 Oct 1997
Accounting reference date shortened from 31/05/98 to 31/03/98
20 May 1997
Incorporation
20 May 1997
New director appointed