QUAY 56 MANAGEMENT COMPANY LIMITED
LINCS

Hellopages » Lincolnshire » South Holland » PE11 1BE

Company number 02559147
Status Active
Incorporation Date 16 November 1990
Company Type Private Limited Company
Address 16 SHEEP MARKET, SPALDING, LINCS, PE11 1BE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of QUAY 56 MANAGEMENT COMPANY LIMITED are www.quay56managementcompany.co.uk, and www.quay-56-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Quay 56 Management Company Limited is a Private Limited Company. The company registration number is 02559147. Quay 56 Management Company Limited has been working since 16 November 1990. The present status of the company is Active. The registered address of Quay 56 Management Company Limited is 16 Sheep Market Spalding Lincs Pe11 1be. . CHESTER, Peter Anthony is a Secretary of the company. GRIMWOOD, Denis John is a Director of the company. MOORE, Richard John Spencer is a Director of the company. Secretary LANE, Andrew Reuben has been resigned. Secretary LOUCH, Philip has been resigned. Secretary RAYNER, Winifred Ann has been resigned. Director BEUSCH, Jennifer Frances has been resigned. Director BISSETT-CLARKE, David Deas has been resigned. Director CHESTER, Peter Anthony has been resigned. Director LANE, Andrew Reuben has been resigned. Director LOUCH, Trudi Jean has been resigned. Director RAYNER, Nicholas John has been resigned. Director WRIGHT, Ian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHESTER, Peter Anthony
Appointed Date: 13 June 2001

Director
GRIMWOOD, Denis John
Appointed Date: 01 November 2000
79 years old

Director
MOORE, Richard John Spencer
Appointed Date: 16 September 2014
73 years old

Resigned Directors

Secretary
LANE, Andrew Reuben
Resigned: 13 June 2001
Appointed Date: 18 July 2000

Secretary
LOUCH, Philip
Resigned: 18 July 2000

Secretary
RAYNER, Winifred Ann
Resigned: 07 August 1991

Director
BEUSCH, Jennifer Frances
Resigned: 29 July 1997
56 years old

Director
BISSETT-CLARKE, David Deas
Resigned: 07 August 1991
79 years old

Director
CHESTER, Peter Anthony
Resigned: 26 July 2010
Appointed Date: 13 June 2001
78 years old

Director
LANE, Andrew Reuben
Resigned: 13 June 2001
Appointed Date: 18 July 2000
50 years old

Director
LOUCH, Trudi Jean
Resigned: 18 July 2000
64 years old

Director
RAYNER, Nicholas John
Resigned: 07 August 1991
61 years old

Director
WRIGHT, Ian
Resigned: 16 September 2014
Appointed Date: 26 July 2010
40 years old

Persons With Significant Control

Broadgate Builders (Spalding) Limited
Notified on: 2 November 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUAY 56 MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Confirmation statement made on 2 November 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 31 August 2015
11 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12

04 Feb 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 72 more events
19 Mar 1991
Director resigned;new director appointed

19 Mar 1991
New director appointed

13 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Dec 1990
Company name changed schemerecord LIMITED\certificate issued on 20/12/90

16 Nov 1990
Incorporation