MILLERS QUAY MANAGEMENT COMPANY LIMITED
STAFFORDSHIRE MEAUJO (364) LIMITED

Hellopages » Staffordshire » Lichfield » DE13 7BF

Company number 03483812
Status Active
Incorporation Date 19 December 1997
Company Type Private Limited Company
Address 29 COTTON CLOSE, ALREWAS, STAFFORDSHIRE, DE13 7BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 33 . The most likely internet sites of MILLERS QUAY MANAGEMENT COMPANY LIMITED are www.millersquaymanagementcompany.co.uk, and www.millers-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Lichfield City Rail Station is 4.9 miles; to Burton-on-Trent Rail Station is 6.7 miles; to Blake Street Rail Station is 9.9 miles; to Butlers Lane Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millers Quay Management Company Limited is a Private Limited Company. The company registration number is 03483812. Millers Quay Management Company Limited has been working since 19 December 1997. The present status of the company is Active. The registered address of Millers Quay Management Company Limited is 29 Cotton Close Alrewas Staffordshire De13 7bf. . TWIST, Anthony Sidney is a Secretary of the company. MACDONALD, Alexander is a Director of the company. MORAN, Guy Patrick is a Director of the company. VAUSE, Nigel is a Director of the company. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary UNDERWOOD, Richard Douglas has been resigned. Secretary WILLIAMS, Catherine Jane has been resigned. Director BOWEN, Steven Paul has been resigned. Director DOWNIE, William Robert has been resigned. Director JONES, Graham has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PARRY, Susan Caroline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TWIST, Anthony Sidney
Appointed Date: 16 August 2007

Director
MACDONALD, Alexander
Appointed Date: 16 August 2007
57 years old

Director
MORAN, Guy Patrick
Appointed Date: 06 August 2012
57 years old

Director
VAUSE, Nigel
Appointed Date: 16 August 2007
76 years old

Resigned Directors

Nominee Secretary
PHILSEC LIMITED
Resigned: 03 February 1998
Appointed Date: 19 December 1997

Secretary
UNDERWOOD, Richard Douglas
Resigned: 16 August 2007
Appointed Date: 07 February 2003

Secretary
WILLIAMS, Catherine Jane
Resigned: 07 February 2003
Appointed Date: 03 February 1998

Director
BOWEN, Steven Paul
Resigned: 16 August 2007
Appointed Date: 23 February 1999
65 years old

Director
DOWNIE, William Robert
Resigned: 23 February 1999
Appointed Date: 03 February 1998
75 years old

Director
JONES, Graham
Resigned: 12 November 2003
Appointed Date: 03 February 1998
70 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 03 February 1998
Appointed Date: 19 December 1997

Director
PARRY, Susan Caroline
Resigned: 16 August 2007
Appointed Date: 19 December 2003
67 years old

MILLERS QUAY MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 33

16 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 33

...
... and 66 more events
06 Feb 1998
New director appointed
21 Jan 1998
Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jan 1998
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

16 Jan 1998
Company name changed meaujo (364) LIMITED\certificate issued on 19/01/98
19 Dec 1997
Incorporation