OYSTER QUAY MANAGEMENT LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY1 3BF

Company number 02237440
Status Active
Incorporation Date 29 March 1988
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 one hundred and ninety-six events have happened. The last three records are Appointment of Mrs Margaret Drury as a director on 1 January 2017; Termination of appointment of Margaret Drury as a director on 31 December 2016; Micro company accounts made up to 31 March 2016. The most likely internet sites of OYSTER QUAY MANAGEMENT LIMITED are www.oysterquaymanagement.co.uk, and www.oyster-quay-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Oyster Quay Management Limited is a Private Limited Company. The company registration number is 02237440. Oyster Quay Management Limited has been working since 29 March 1988. The present status of the company is Active. The registered address of Oyster Quay Management Limited is North Point Stafford Drive Battlefield Enterprise Park Shrewsbury Shropshire England Sy1 3bf. . COSEC MANAGEMENT SERVICES LIMITED is a Secretary of the company. DRURY, Margaret is a Director of the company. FIRTH, Margaret Ann is a Director of the company. PASK, Teresa Denise Margaret is a Director of the company. PENNELLS, Roy Walter is a Director of the company. THAIN, Deirdre Marx is a Director of the company. WALE, Ian Alfred is a Director of the company. WALLBRIDGE, Michael is a Director of the company. Secretary CHANCERY HOUSE (C.S.) LIMITED has been resigned. Secretary FORD, John Christopher has been resigned. Secretary HARLEY STREET REGISTRARS LIMITED has been resigned. Director ALDRED, Alan Charles George has been resigned. Director ANDERTON, Christopher has been resigned. Director BELSEY, Simone Margaret has been resigned. Director CHAPMAN, Anthony Edwin Cawthorne has been resigned. Director CLARKE, David Frederick has been resigned. Director COOMBE, Susan May has been resigned. Director DAVIS, Jacqueline has been resigned. Director DRURY, Alan Maurice has been resigned. Director DRURY, Margaret has been resigned. Director DRURY, Margaret has been resigned. Director GALPIN, Dawn Patricia has been resigned. Director HALFORD, Martin Hugh, Dr has been resigned. Director HAMBLIN, David Stanley has been resigned. Director HAMILL, Cyril James Joseph has been resigned. Director HILL, Simon Anthony has been resigned. Director HOLMAN, Jonathan has been resigned. Director HOLMAN, Jonathan has been resigned. Director JONES, Peter Leslie has been resigned. Director KING, Roland Dawson has been resigned. Director LINDOP, David John has been resigned. Director MACINTOSH, Audrey Doreen has been resigned. Director MCGENNITY, Paul Steven has been resigned. Director MITCHELL, Brenda Hilary has been resigned. Director NASH, Alan has been resigned. Director NATHANSON, Alan Bernard has been resigned. Director NEWBERY, Gerald has been resigned. Director PERDEAUX, Robert has been resigned. Director PETTITT, Jeffrey Noel has been resigned. Director SCOLLICK, Lorraine Elizabeth has been resigned. Director SCOTT, Richard Antony has been resigned. Director SEATON, Brian Charles Alfred has been resigned. Director TAYLOR, Ann Tina has been resigned. Director THOMAS, Christopher Robert has been resigned. Director WHYTE, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Appointed Date: 14 September 2010

Director
DRURY, Margaret
Appointed Date: 01 January 2017
85 years old

Director
FIRTH, Margaret Ann
Appointed Date: 13 November 2009
75 years old

Director
PASK, Teresa Denise Margaret
Appointed Date: 01 July 2013
76 years old

Director
PENNELLS, Roy Walter
Appointed Date: 11 December 2000
87 years old

Director
THAIN, Deirdre Marx
Appointed Date: 15 November 2013
89 years old

Director
WALE, Ian Alfred
Appointed Date: 16 November 2012
82 years old

Director
WALLBRIDGE, Michael
Appointed Date: 12 December 2011
72 years old

Resigned Directors

Secretary
CHANCERY HOUSE (C.S.) LIMITED
Resigned: 31 October 1993

Secretary
FORD, John Christopher
Resigned: 01 August 2010
Appointed Date: 19 June 1997

Secretary
HARLEY STREET REGISTRARS LIMITED
Resigned: 19 June 1997
Appointed Date: 31 October 1993

Director
ALDRED, Alan Charles George
Resigned: 21 October 2005
Appointed Date: 18 September 2000
79 years old

Director
ANDERTON, Christopher
Resigned: 02 February 2015
Appointed Date: 14 September 2010
45 years old

Director
BELSEY, Simone Margaret
Resigned: 01 July 2010
Appointed Date: 10 October 2008
85 years old

Director
CHAPMAN, Anthony Edwin Cawthorne
Resigned: 17 September 2014
Appointed Date: 13 October 2006
85 years old

Director
CLARKE, David Frederick
Resigned: 17 December 2009
Appointed Date: 14 October 2005
85 years old

Director
COOMBE, Susan May
Resigned: 02 February 2015
Appointed Date: 01 July 2013
49 years old

Director
DAVIS, Jacqueline
Resigned: 25 October 2002
Appointed Date: 26 October 2001
71 years old

Director
DRURY, Alan Maurice
Resigned: 26 October 2001
Appointed Date: 18 September 2000
87 years old

Director
DRURY, Margaret
Resigned: 31 December 2016
Appointed Date: 31 January 2012
85 years old

Director
DRURY, Margaret
Resigned: 02 April 2007
Appointed Date: 26 October 2001
85 years old

Director
GALPIN, Dawn Patricia
Resigned: 11 November 2011
Appointed Date: 16 May 2011
67 years old

Director
HALFORD, Martin Hugh, Dr
Resigned: 13 January 2003
Appointed Date: 11 December 2000
71 years old

Director
HAMBLIN, David Stanley
Resigned: 27 January 2012
Appointed Date: 13 October 2006
85 years old

Director
HAMILL, Cyril James Joseph
Resigned: 25 October 2002
Appointed Date: 26 October 2001
80 years old

Director
HILL, Simon Anthony
Resigned: 30 September 1993
85 years old

Director
HOLMAN, Jonathan
Resigned: 22 June 1993
Appointed Date: 06 August 1993
66 years old

Director
HOLMAN, Jonathan
Resigned: 18 September 2000
66 years old

Director
JONES, Peter Leslie
Resigned: 13 November 2009
Appointed Date: 13 October 2006
81 years old

Director
KING, Roland Dawson
Resigned: 18 September 2000
Appointed Date: 17 August 1993
84 years old

Director
LINDOP, David John
Resigned: 18 September 2000
Appointed Date: 19 January 1998
65 years old

Director
MACINTOSH, Audrey Doreen
Resigned: 26 October 2001
Appointed Date: 18 September 2000
93 years old

Director
MCGENNITY, Paul Steven
Resigned: 11 February 2008
Appointed Date: 26 October 2001
76 years old

Director
MITCHELL, Brenda Hilary
Resigned: 19 October 2007
Appointed Date: 18 September 2000
83 years old

Director
NASH, Alan
Resigned: 25 October 2002
Appointed Date: 18 September 2000
92 years old

Director
NATHANSON, Alan Bernard
Resigned: 22 January 1993
96 years old

Director
NEWBERY, Gerald
Resigned: 05 April 2016
Appointed Date: 26 November 2010
81 years old

Director
PERDEAUX, Robert
Resigned: 19 January 1998
78 years old

Director
PETTITT, Jeffrey Noel
Resigned: 19 July 2004
Appointed Date: 25 October 2002
77 years old

Director
SCOLLICK, Lorraine Elizabeth
Resigned: 03 March 2013
Appointed Date: 12 December 2011
65 years old

Director
SCOTT, Richard Antony
Resigned: 24 March 2007
Appointed Date: 25 October 2002
56 years old

Director
SEATON, Brian Charles Alfred
Resigned: 26 October 2001
Appointed Date: 18 September 2000
104 years old

Director
TAYLOR, Ann Tina
Resigned: 12 March 2012
Appointed Date: 10 October 2008
72 years old

Director
THOMAS, Christopher Robert
Resigned: 12 June 2013
Appointed Date: 10 October 2008
73 years old

Director
WHYTE, David
Resigned: 21 October 2005
Appointed Date: 18 September 2000
90 years old

OYSTER QUAY MANAGEMENT LIMITED Events

17 Feb 2017
Appointment of Mrs Margaret Drury as a director on 1 January 2017
17 Jan 2017
Termination of appointment of Margaret Drury as a director on 31 December 2016
26 Sep 2016
Micro company accounts made up to 31 March 2016
22 Jul 2016
Confirmation statement made on 17 July 2016 with updates
05 Apr 2016
Termination of appointment of Gerald Newbery as a director on 5 April 2016
...
... and 186 more events
26 May 1988
Registered office changed on 26/05/88 from: 50 lincolns inn fields london WC2A 3PF

20 Apr 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Apr 1988
Company name changed castlehand LIMITED\certificate issued on 19/04/88

18 Apr 1988
Company name changed\certificate issued on 18/04/88
29 Mar 1988
Incorporation