WEST QUARTER FLAT MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE EVER 2092 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 2ER
Company number 04785150
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address CHEVIOT HOUSE BEAMINSTER WAY EAST, KINGSTON PARK, NEWCASTLE UPON TYNE, NE3 2ER
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 6 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of WEST QUARTER FLAT MANAGEMENT COMPANY LIMITED are www.westquarterflatmanagementcompany.co.uk, and www.west-quarter-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. West Quarter Flat Management Company Limited is a Private Limited Company. The company registration number is 04785150. West Quarter Flat Management Company Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of West Quarter Flat Management Company Limited is Cheviot House Beaminster Way East Kingston Park Newcastle Upon Tyne Ne3 2er. . KINGSTON PROPERTY SERVICES LIMITED is a Secretary of the company. AIKMAN, Anne is a Director of the company. Secretary BEECROFT, Paul has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director ALLCOCK, John Christopher has been resigned. Director BASEY, Kevin Michael has been resigned. Director EMERSON, Karen has been resigned. Director HENRY, Terence Francis has been resigned. Director HORNE, Nora has been resigned. Director LAWS, Robert has been resigned. Director ROBINSON, Janet Phyllis has been resigned. Director SCOTT, John Richard has been resigned. Director SINGER, Lynne has been resigned. Director TATE, John has been resigned. Director TELFER, Jeannette Aliz has been resigned. Director WHITE, Janet Lorraine has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
KINGSTON PROPERTY SERVICES LIMITED
Appointed Date: 01 July 2005

Director
AIKMAN, Anne
Appointed Date: 31 January 2005
89 years old

Resigned Directors

Secretary
BEECROFT, Paul
Resigned: 01 July 2005
Appointed Date: 20 June 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 12 June 2003
Appointed Date: 03 June 2003

Director
ALLCOCK, John Christopher
Resigned: 01 October 2009
Appointed Date: 05 July 2005
93 years old

Director
BASEY, Kevin Michael
Resigned: 27 July 2005
Appointed Date: 02 September 2004
65 years old

Director
EMERSON, Karen
Resigned: 01 July 2005
Appointed Date: 12 June 2003
69 years old

Director
HENRY, Terence Francis
Resigned: 27 July 2005
Appointed Date: 02 September 2004
75 years old

Director
HORNE, Nora
Resigned: 27 July 2005
Appointed Date: 02 September 2004
89 years old

Director
LAWS, Robert
Resigned: 27 July 2005
Appointed Date: 02 September 2004
69 years old

Director
ROBINSON, Janet Phyllis
Resigned: 27 July 2005
Appointed Date: 02 September 2004
94 years old

Director
SCOTT, John Richard
Resigned: 27 July 2005
Appointed Date: 31 January 2005
86 years old

Director
SINGER, Lynne
Resigned: 27 July 2005
Appointed Date: 02 September 2004
63 years old

Director
TATE, John
Resigned: 01 July 2005
Appointed Date: 12 June 2003
75 years old

Director
TELFER, Jeannette Aliz
Resigned: 27 July 2005
Appointed Date: 31 January 2005
56 years old

Director
WHITE, Janet Lorraine
Resigned: 27 July 2005
Appointed Date: 02 September 2004
69 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 12 June 2003
Appointed Date: 03 June 2003

WEST QUARTER FLAT MANAGEMENT COMPANY LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 30 June 2016
15 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 6

25 Jan 2016
Accounts for a dormant company made up to 30 June 2015
11 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 6

11 Jun 2015
Registered office address changed from C/O Kingston Property Services Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER to Cheviot House Beaminster Way East Kingston Park Newcastle upon Tyne NE3 2ER on 11 June 2015
...
... and 59 more events
29 Jun 2003
Director resigned
29 Jun 2003
New director appointed
29 Jun 2003
New director appointed
29 Jun 2003
New secretary appointed
03 Jun 2003
Incorporation