ROCK CHANNEL QUAY MANAGEMENT COMPANY LIMITED
RYE

Hellopages » East Sussex » Rother » TN31 7DL

Company number 02193040
Status Active
Incorporation Date 12 November 1987
Company Type Private Limited Company
Address 10 ROCK CHANNEL QUAY, RYE, EAST SUSSEX, TN31 7DL
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROCK CHANNEL QUAY MANAGEMENT COMPANY LIMITED are www.rockchannelquaymanagementcompany.co.uk, and www.rock-channel-quay-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Winchelsea Rail Station is 1.7 miles; to Doleham Rail Station is 5.8 miles; to Three Oaks Rail Station is 6.2 miles; to Ham Street Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rock Channel Quay Management Company Limited is a Private Limited Company. The company registration number is 02193040. Rock Channel Quay Management Company Limited has been working since 12 November 1987. The present status of the company is Active. The registered address of Rock Channel Quay Management Company Limited is 10 Rock Channel Quay Rye East Sussex Tn31 7dl. . ROYLE, John Clive is a Secretary of the company. COTTELL, Allen Hugh is a Director of the company. POOK, Jeremy Leslie is a Director of the company. SANDERS, Peter Charles is a Director of the company. Secretary GIBBS, Stanley George has been resigned. Secretary KINGSWOOD, Pauline Rose has been resigned. Secretary MORHEN, Linda Mary has been resigned. Secretary WARLEY, Jeffrey Norman has been resigned. Director BARWELL, Thelma Victoria has been resigned. Director BOWERMAN, Kenneth Henry has been resigned. Director BOWERMAN, Kenneth Henry has been resigned. Director COOPER, Kenneth Paul has been resigned. Director EDWARDS, David Osborne has been resigned. Director FISHER, Shelagh Dorcas has been resigned. Director FREITAG, Helmut Fritz has been resigned. Director GIBBS, Stanley George has been resigned. Director GRIFFITH, Michael has been resigned. Director HEASMAN, Francesca Lesley Melicent has been resigned. Director KEMKERS, Josephine Ann has been resigned. Director KEMKERS, Josephine Ann has been resigned. Director KING, Valerie Margaret has been resigned. Director KINGSWOOD, Harold Maurice has been resigned. Director KINGSWOOD, Pauline Rose has been resigned. Director POOK, Jeremy Leslie has been resigned. Director ROCKMORE, Daniel Anthony has been resigned. Director ROYLE, John Clive has been resigned. Director TAYLOR, Richard Dorrien has been resigned. Director WARLEY, Jeffrey Norman has been resigned. Director WARLEY, Jeffrey Norman has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
ROYLE, John Clive
Appointed Date: 06 July 1999

Director
COTTELL, Allen Hugh
Appointed Date: 26 August 2014
74 years old

Director
POOK, Jeremy Leslie
Appointed Date: 27 August 2014
78 years old

Director
SANDERS, Peter Charles
Appointed Date: 20 September 2012
74 years old

Resigned Directors

Secretary
GIBBS, Stanley George
Resigned: 01 October 1992
Appointed Date: 19 January 1992

Secretary
KINGSWOOD, Pauline Rose
Resigned: 17 October 1994
Appointed Date: 01 October 1992

Secretary
MORHEN, Linda Mary
Resigned: 19 January 1992

Secretary
WARLEY, Jeffrey Norman
Resigned: 06 July 1999
Appointed Date: 17 October 1994

Director
BARWELL, Thelma Victoria
Resigned: 19 January 1992
106 years old

Director
BOWERMAN, Kenneth Henry
Resigned: 27 August 2014
Appointed Date: 08 September 2004
88 years old

Director
BOWERMAN, Kenneth Henry
Resigned: 06 July 1999
Appointed Date: 14 October 1996
88 years old

Director
COOPER, Kenneth Paul
Resigned: 22 October 1994
Appointed Date: 01 October 1992
83 years old

Director
EDWARDS, David Osborne
Resigned: 20 September 2012
Appointed Date: 14 September 2005
85 years old

Director
FISHER, Shelagh Dorcas
Resigned: 06 July 1999
Appointed Date: 30 January 1996
94 years old

Director
FREITAG, Helmut Fritz
Resigned: 15 June 2000
Appointed Date: 19 June 1998
87 years old

Director
GIBBS, Stanley George
Resigned: 09 September 1996
Appointed Date: 19 January 1992
98 years old

Director
GRIFFITH, Michael
Resigned: 26 June 2001
Appointed Date: 15 June 2000
85 years old

Director
HEASMAN, Francesca Lesley Melicent
Resigned: 31 August 1997
Appointed Date: 15 June 1997
76 years old

Director
KEMKERS, Josephine Ann
Resigned: 08 September 2004
Appointed Date: 21 August 2002
83 years old

Director
KEMKERS, Josephine Ann
Resigned: 15 June 1997
Appointed Date: 08 December 1995
83 years old

Director
KING, Valerie Margaret
Resigned: 09 July 2003
Appointed Date: 15 June 2000
92 years old

Director
KINGSWOOD, Harold Maurice
Resigned: 30 September 1992
98 years old

Director
KINGSWOOD, Pauline Rose
Resigned: 08 December 1995
Appointed Date: 01 October 1992
92 years old

Director
POOK, Jeremy Leslie
Resigned: 18 September 2013
Appointed Date: 17 September 2013
87 years old

Director
ROCKMORE, Daniel Anthony
Resigned: 18 October 2003
Appointed Date: 22 August 2001
89 years old

Director
ROYLE, John Clive
Resigned: 09 July 2003
Appointed Date: 06 July 1999
92 years old

Director
TAYLOR, Richard Dorrien
Resigned: 14 September 2005
Appointed Date: 22 August 2001
105 years old

Director
WARLEY, Jeffrey Norman
Resigned: 17 September 2013
Appointed Date: 22 August 2001
90 years old

Director
WARLEY, Jeffrey Norman
Resigned: 30 June 1996
Appointed Date: 17 October 1994
90 years old

ROCK CHANNEL QUAY MANAGEMENT COMPANY LIMITED Events

26 Oct 2016
Confirmation statement made on 11 July 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 400

20 Jul 2015
Termination of appointment of Jeremy Leslie Pook as a director on 18 September 2013
...
... and 104 more events
14 Feb 1990
01/01/00 amend

14 Feb 1990
New secretary appointed

14 Feb 1990
Registered office changed on 14/02/90 from: kent house mayplace road west bexley heath kent DA7 4JH

15 Feb 1988
Wd 22/01/88 pd 26/11/87--------- £ si 2@1

12 Nov 1987
Incorporation