WEST INDIA QUAY (FREEHOLD) LTD
NORTHAMPTON HEAVENLY HOMES LIMITED

Hellopages » Northamptonshire » Northampton » NN4 7YB

Company number 05144095
Status Active
Incorporation Date 3 June 2004
Company Type Private Limited Company
Address 1 RUSHMILLS, NORTHAMPTON, ENGLAND, NN4 7YB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Secretary's details changed for Haines Watts Luton Limited on 18 April 2017; Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017; Total exemption small company accounts made up to 24 March 2016. The most likely internet sites of WEST INDIA QUAY (FREEHOLD) LTD are www.westindiaquayfreehold.co.uk, and www.west-india-quay-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. West India Quay Freehold Ltd is a Private Limited Company. The company registration number is 05144095. West India Quay Freehold Ltd has been working since 03 June 2004. The present status of the company is Active. The registered address of West India Quay Freehold Ltd is 1 Rushmills Northampton England Nn4 7yb. . HAINES WATTS SERVICE CHARGE LIMITED is a Secretary of the company. BARBOUR, Ian Peter is a Director of the company. HALEY, Katrina Ainslie is a Director of the company. POTTS, Anthony is a Director of the company. SARGEANT, Martin is a Director of the company. TESTA, Enzo is a Director of the company. WELBORN, Peter John is a Director of the company. Secretary GARSIDE, Diana Althea has been resigned. Secretary LAKE JACKSON SOLICITORS has been resigned. Secretary WEY, Babajimi Oluwole, Dr has been resigned. Secretary LMG SERVICES LIMITED has been resigned. Secretary PKF LITTLEJOHN CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director GANNON, Carole Ann has been resigned. Director GARSIDE, Michael Vernon has been resigned. Director GEIB, Barnaby Paul has been resigned. Director HAMILL, Luke Royden has been resigned. Director JACKSON, Mark has been resigned. Director JONES, Richard John has been resigned. Director KORFKER, Fredrick Dirk has been resigned. Director NANKIVELL, Mark Robert Stormonth has been resigned. Director WEY, Babajimi Oluwole, Dr has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAINES WATTS SERVICE CHARGE LIMITED
Appointed Date: 01 August 2016

Director
BARBOUR, Ian Peter
Appointed Date: 18 December 2012
69 years old

Director
HALEY, Katrina Ainslie
Appointed Date: 24 March 2010
57 years old

Director
POTTS, Anthony
Appointed Date: 18 December 2012
53 years old

Director
SARGEANT, Martin
Appointed Date: 27 November 2013
55 years old

Director
TESTA, Enzo
Appointed Date: 14 March 2011
68 years old

Director
WELBORN, Peter John
Appointed Date: 18 December 2012
72 years old

Resigned Directors

Secretary
GARSIDE, Diana Althea
Resigned: 14 July 2008
Appointed Date: 15 June 2007

Secretary
LAKE JACKSON SOLICITORS
Resigned: 02 March 2006
Appointed Date: 22 June 2004

Secretary
WEY, Babajimi Oluwole, Dr
Resigned: 15 June 2007
Appointed Date: 01 March 2006

Secretary
LMG SERVICES LIMITED
Resigned: 19 July 2014
Appointed Date: 14 July 2008

Secretary
PKF LITTLEJOHN CORPORATE SERVICES LIMITED
Resigned: 01 August 2016
Appointed Date: 19 July 2014

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 June 2004
Appointed Date: 03 June 2004

Director
GANNON, Carole Ann
Resigned: 20 August 2015
Appointed Date: 24 March 2010
66 years old

Director
GARSIDE, Michael Vernon
Resigned: 07 March 2011
Appointed Date: 29 July 2004
81 years old

Director
GEIB, Barnaby Paul
Resigned: 16 June 2011
Appointed Date: 24 March 2010
49 years old

Director
HAMILL, Luke Royden
Resigned: 18 February 2011
Appointed Date: 15 September 2009
53 years old

Director
JACKSON, Mark
Resigned: 01 March 2006
Appointed Date: 22 June 2004
63 years old

Director
JONES, Richard John
Resigned: 14 January 2011
Appointed Date: 29 July 2004
55 years old

Director
KORFKER, Fredrick Dirk
Resigned: 24 July 2007
Appointed Date: 29 July 2004
80 years old

Director
NANKIVELL, Mark Robert Stormonth
Resigned: 07 February 2012
Appointed Date: 24 March 2010
64 years old

Director
WEY, Babajimi Oluwole, Dr
Resigned: 18 March 2008
Appointed Date: 29 July 2004
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 June 2004
Appointed Date: 03 June 2004

WEST INDIA QUAY (FREEHOLD) LTD Events

19 Apr 2017
Secretary's details changed for Haines Watts Luton Limited on 18 April 2017
18 Apr 2017
Registered office address changed from 42 High Street Flitwick Bedford MK45 1DU England to 1 Rushmills Northampton NN4 7YB on 18 April 2017
23 Dec 2016
Total exemption small company accounts made up to 24 March 2016
16 Aug 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 51

16 Aug 2016
Termination of appointment of Carole Ann Gannon as a director on 20 August 2015
...
... and 76 more events
13 Jul 2004
New secretary appointed
28 Jun 2004
Director resigned
28 Jun 2004
Secretary resigned
28 Jun 2004
Registered office changed on 28/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW
03 Jun 2004
Incorporation