HERITAGE QUAY (NO.2) MANAGEMENT COMPANY LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 03932169
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address FELL REYNOLDS, UNIT 13 THE GLENMORE CENTRE SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Secretary's details changed for Mr Roderick David Baker on 3 October 2016; Accounts for a dormant company made up to 28 February 2016. The most likely internet sites of HERITAGE QUAY (NO.2) MANAGEMENT COMPANY LIMITED are www.heritagequayno2managementcompany.co.uk, and www.heritage-quay-no-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritage Quay No 2 Management Company Limited is a Private Limited Company. The company registration number is 03932169. Heritage Quay No 2 Management Company Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Heritage Quay No 2 Management Company Limited is Fell Reynolds Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent England Ct19 4rj. . BAKER, Roderick David is a Secretary of the company. GROVE, Brian Anthony is a Director of the company. Secretary THOMAS EGGAR SECRETARIES LIMITED has been resigned. Director WHITMORE, John Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BAKER, Roderick David
Appointed Date: 19 October 2004

Director
GROVE, Brian Anthony
Appointed Date: 23 February 2000
79 years old

Resigned Directors

Secretary
THOMAS EGGAR SECRETARIES LIMITED
Resigned: 01 October 2004
Appointed Date: 23 February 2000

Director
WHITMORE, John Richard
Resigned: 15 October 2008
Appointed Date: 23 February 2000
83 years old

HERITAGE QUAY (NO.2) MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
03 Oct 2016
Secretary's details changed for Mr Roderick David Baker on 3 October 2016
30 Aug 2016
Accounts for a dormant company made up to 28 February 2016
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 5

26 Oct 2015
Accounts for a dormant company made up to 28 February 2015
...
... and 37 more events
16 Mar 2001
Return made up to 23/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed

30 Nov 2000
Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/10/00
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.

30 Nov 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/10/00
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.

30 Nov 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/00

23 Feb 2000
Incorporation