MARINA QUAY PROPERTIES (RENTALS) LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7GS

Company number 07579619
Status Liquidation
Incorporation Date 28 March 2011
Company Type Private Limited Company
Address 38 DE MONTFORT STREET, LEICESTER, LEICESTERSHIRE, LE1 7GS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Current accounting period shortened from 31 May 2017 to 31 December 2016; Second filing of a statement of capital following an allotment of shares on 28 March 2011 GBP 600 . The most likely internet sites of MARINA QUAY PROPERTIES (RENTALS) LIMITED are www.marinaquaypropertiesrentals.co.uk, and www.marina-quay-properties-rentals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Marina Quay Properties Rentals Limited is a Private Limited Company. The company registration number is 07579619. Marina Quay Properties Rentals Limited has been working since 28 March 2011. The present status of the company is Liquidation. The registered address of Marina Quay Properties Rentals Limited is 38 De Montfort Street Leicester Leicestershire Le1 7gs. . PLUMTREE, David Kerry is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary ANTHONY, Susan Jean has been resigned. Director ANTHONY, Michael George Thomas has been resigned. Director ANTHONY, Susan Jean has been resigned. Director CUTHBERT, Gillian Elizabeth has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
PLUMTREE, David Kerry
Appointed Date: 20 June 2016
56 years old

Director
TWIGG, Richard John
Appointed Date: 20 June 2016
60 years old

Resigned Directors

Secretary
ANTHONY, Susan Jean
Resigned: 20 June 2016
Appointed Date: 28 March 2011

Director
ANTHONY, Michael George Thomas
Resigned: 20 June 2016
Appointed Date: 28 March 2011
78 years old

Director
ANTHONY, Susan Jean
Resigned: 20 June 2016
Appointed Date: 28 March 2011
76 years old

Director
CUTHBERT, Gillian Elizabeth
Resigned: 20 June 2016
Appointed Date: 28 March 2011
82 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 28 March 2011
Appointed Date: 28 March 2011
54 years old

MARINA QUAY PROPERTIES (RENTALS) LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Nov 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
13 Jul 2016
Second filing of a statement of capital following an allotment of shares on 28 March 2011
  • GBP 600

28 Jun 2016
Registered office address changed from Unit 4 Abernethy Square Maritime Quarter Swansea SA1 1UH to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 28 June 2016
28 Jun 2016
Termination of appointment of Susan Jean Anthony as a secretary on 20 June 2016
...
... and 19 more events
29 Mar 2011
Appointment of Mrs Gillian Elizabeth Cuthbert as a director
29 Mar 2011
Registered office address changed from 4 High Street Pontardawe Swansea SA8 4HU United Kingdom on 29 March 2011
29 Mar 2011
Appointment of Mrs Susan Jean Anthony as a secretary
28 Mar 2011
Termination of appointment of Yomtov Jacobs as a director
28 Mar 2011
Incorporation