CONYER QUAY (MANAGEMENT) LIMITED
HYTHE CHARMAURA PROPERTY MANAGEMENT LIMITED

Hellopages » Kent » Shepway » CT21 6EG

Company number 04157493
Status Active
Incorporation Date 9 February 2001
Company Type Private Limited Company
Address OSBORNE HOUSE, PORTLAND ROAD, HYTHE, ENGLAND, CT21 6EG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Appointment of Mr David Geoffrey Hammond as a secretary on 10 February 2017; Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Osborne House Portland Road Hythe CT21 6EG on 9 March 2017. The most likely internet sites of CONYER QUAY (MANAGEMENT) LIMITED are www.conyerquaymanagement.co.uk, and www.conyer-quay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. The distance to to Westenhanger Rail Station is 2.6 miles; to Folkestone West Rail Station is 3.3 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Conyer Quay Management Limited is a Private Limited Company. The company registration number is 04157493. Conyer Quay Management Limited has been working since 09 February 2001. The present status of the company is Active. The registered address of Conyer Quay Management Limited is Osborne House Portland Road Hythe England Ct21 6eg. The cash in hand is £16.24k. It is £16.03k against last year. And the total assets are £48.49k, which is £-18.6k against last year. HAMMOND, David Geoffrey is a Secretary of the company. COLLINS, John Hearn is a Director of the company. CURLING, Clare Catherine is a Director of the company. HARGREAVES, Richard is a Director of the company. RAGGETT, David John is a Director of the company. Secretary ARMITAGE, Julia Elizabeth has been resigned. Secretary BAKER, Roderick David has been resigned. Secretary HART, Kevin has been resigned. Secretary HOLGATE, Peter James Olden has been resigned. Secretary PETERS, David John has been resigned. Secretary TILLARD, Richard Peregrine has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARMITAGE, Nigel George has been resigned. Director BATER, Kenneth has been resigned. Director BOWSHER, Neil David has been resigned. Director HORTON, Michael Roy has been resigned. Director KAY, Martin Colin has been resigned. Director NEWELL, Richard Charles, Professor has been resigned. Director PETERS, David John has been resigned. Director RICE, Colin Montagu has been resigned. Director RYAN, Eugene Patrick has been resigned. Director SQUIBB, Nigel John has been resigned. Director WARNER, Michael Douglas has been resigned. Director WARNER, Nora has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Dormant Company".


conyer quay (management) Key Finiance

LIABILITIES n/a
CASH £16.24k
+7670%
TOTAL ASSETS £48.49k
-28%
All Financial Figures

Current Directors

Secretary
HAMMOND, David Geoffrey
Appointed Date: 10 February 2017

Director
COLLINS, John Hearn
Appointed Date: 17 May 2016
89 years old

Director
CURLING, Clare Catherine
Appointed Date: 17 May 2016
58 years old

Director
HARGREAVES, Richard
Appointed Date: 20 March 2012
70 years old

Director
RAGGETT, David John
Appointed Date: 17 May 2016
76 years old

Resigned Directors

Secretary
ARMITAGE, Julia Elizabeth
Resigned: 26 January 2007
Appointed Date: 12 January 2004

Secretary
BAKER, Roderick David
Resigned: 10 February 2017
Appointed Date: 26 January 2007

Secretary
HART, Kevin
Resigned: 18 May 2001
Appointed Date: 27 March 2001

Secretary
HOLGATE, Peter James Olden
Resigned: 26 January 2007
Appointed Date: 22 March 2004

Secretary
PETERS, David John
Resigned: 27 November 2002
Appointed Date: 18 May 2001

Secretary
TILLARD, Richard Peregrine
Resigned: 10 January 2004
Appointed Date: 27 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 09 February 2001

Director
ARMITAGE, Nigel George
Resigned: 30 April 2015
Appointed Date: 31 August 2010
67 years old

Director
BATER, Kenneth
Resigned: 25 May 2010
Appointed Date: 23 May 2004
78 years old

Director
BOWSHER, Neil David
Resigned: 08 September 2014
Appointed Date: 13 May 2008
68 years old

Director
HORTON, Michael Roy
Resigned: 09 January 2004
Appointed Date: 18 May 2001
84 years old

Director
KAY, Martin Colin
Resigned: 18 May 2001
Appointed Date: 27 March 2001
69 years old

Director
NEWELL, Richard Charles, Professor
Resigned: 21 October 2012
Appointed Date: 31 August 2010
86 years old

Director
PETERS, David John
Resigned: 27 November 2002
Appointed Date: 18 May 2001
79 years old

Director
RICE, Colin Montagu
Resigned: 09 January 2004
Appointed Date: 18 May 2001
86 years old

Director
RYAN, Eugene Patrick
Resigned: 18 August 2010
Appointed Date: 09 January 2004
93 years old

Director
SQUIBB, Nigel John
Resigned: 17 May 2016
Appointed Date: 09 January 2004
71 years old

Director
WARNER, Michael Douglas
Resigned: 08 April 2005
Appointed Date: 09 January 2004
86 years old

Director
WARNER, Nora
Resigned: 06 January 2012
Appointed Date: 08 April 2005
86 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2001
Appointed Date: 09 February 2001

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2001
Appointed Date: 09 February 2001

CONYER QUAY (MANAGEMENT) LIMITED Events

24 Apr 2017
Confirmation statement made on 9 February 2017 with updates
09 Mar 2017
Appointment of Mr David Geoffrey Hammond as a secretary on 10 February 2017
09 Mar 2017
Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to Osborne House Portland Road Hythe CT21 6EG on 9 March 2017
09 Mar 2017
Termination of appointment of Roderick David Baker as a secretary on 10 February 2017
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 86 more events
04 Apr 2001
New director appointed
04 Apr 2001
Director resigned
04 Apr 2001
Secretary resigned;director resigned
30 Mar 2001
Company name changed charmaura property management li mited\certificate issued on 30/03/01
09 Feb 2001
Incorporation