Company number 03190858
Status Active
Incorporation Date 25 April 1996
Company Type Private Limited Company
Address NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, ENGLAND, SY1 3BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 April 2017 with updates; Accounts for a dormant company made up to 31 December 2016; Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
GBP 17
. The most likely internet sites of CERTQUICK LIMITED are www.certquick.co.uk, and www.certquick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. Certquick Limited is a Private Limited Company.
The company registration number is 03190858. Certquick Limited has been working since 25 April 1996.
The present status of the company is Active. The registered address of Certquick Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LTD is a Secretary of the company. DAVISON, Christine Diana is a Director of the company. Secretary LOASBY, Harold has been resigned. Secretary NAYLOR, Stephen John has been resigned. Secretary HOUSEMANS MANAGEMENT SECRETARIAL LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ANELAY, Rachel Elizabeth has been resigned. Director BUXTON, Gerrard has been resigned. Director HAYES, Andrew has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MARSHALL, Adrian Justin has been resigned. Director WHELAN, Carl Nicholas has been resigned. The company operates in "Residents property management".
Current Directors
Secretary
COSEC MANAGEMENT SERVICES LTD
Appointed Date: 30 October 2008
Resigned Directors
Secretary
LOASBY, Harold
Resigned: 01 February 2005
Appointed Date: 30 November 2001
Secretary
HOUSEMANS MANAGEMENT SECRETARIAL LIMITED
Resigned: 30 October 2008
Appointed Date: 01 February 2005
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 April 1996
Appointed Date: 25 April 1996
Director
BUXTON, Gerrard
Resigned: 14 December 2006
Appointed Date: 24 June 1997
95 years old
Director
HAYES, Andrew
Resigned: 03 September 2015
Appointed Date: 25 April 1996
55 years old
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 April 1996
Appointed Date: 25 April 1996
CERTQUICK LIMITED Events
20 Apr 2017
Confirmation statement made on 17 April 2017 with updates
17 Jan 2017
Accounts for a dormant company made up to 31 December 2016
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
26 Jan 2016
Accounts for a dormant company made up to 31 December 2015
22 Jan 2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 22 January 2016
...
... and 60 more events
04 Oct 1996
New director appointed
04 Oct 1996
New director appointed
04 Oct 1996
New secretary appointed
04 Oct 1996
Registered office changed on 04/10/96 from: 76 whitchurch road cardiff CF4 3LX
25 Apr 1996
Incorporation