QUARRY RIGG MANAGEMENT LIMITED
CARNFORTH

Hellopages » Cumbria » South Lakeland » LA6 2NQ

Company number 03076558
Status Active
Incorporation Date 6 July 1995
Company Type Private Limited Company
Address LEASECARE LTD, BLACK BECK VIEW, MIDDLETON, CARNFORTH, LANCASHIRE, LA6 2NQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Termination of appointment of Kate Hackett as a director on 29 April 2016; Confirmation statement made on 17 August 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of QUARRY RIGG MANAGEMENT LIMITED are www.quarryriggmanagement.co.uk, and www.quarry-rigg-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. Quarry Rigg Management Limited is a Private Limited Company. The company registration number is 03076558. Quarry Rigg Management Limited has been working since 06 July 1995. The present status of the company is Active. The registered address of Quarry Rigg Management Limited is Leasecare Ltd Black Beck View Middleton Carnforth Lancashire La6 2nq. . BELL, Alan is a Director of the company. COLLIE, Pamela Dorothy is a Director of the company. FENNA, Mary is a Director of the company. FOULKES, Graham Harry is a Director of the company. GEE, Clive is a Director of the company. MCCALLUM, Paul is a Director of the company. Secretary JAMES, Andrew John has been resigned. Secretary MARSON, Geraldine Hanna has been resigned. Secretary MAYER, Amanda has been resigned. Secretary MAYER, Errol Dudley has been resigned. Secretary SIMPSON, Neville Brian has been resigned. Secretary SNOWDEN, Christopher John has been resigned. Secretary WHITTAKER, Brian Gordon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUCHANAN, Roberta has been resigned. Director COX, Nicholas John has been resigned. Director DORAN, Edward has been resigned. Director DUNN, John David has been resigned. Director ELLISON, Fred has been resigned. Director HACKETT, Kate has been resigned. Director KEETING, William Royle has been resigned. Director LAW, David Brian has been resigned. Director MARKWELL, John Edward has been resigned. Director MOORE, Jane Clare has been resigned. Director SIMPSON, Neville Brian has been resigned. Director SNOWDEN, Christopher John has been resigned. Director STIRZAKER, Anita has been resigned. Director THORNTON, Peter Malcolm has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
BELL, Alan
Appointed Date: 22 January 2010
86 years old

Director
COLLIE, Pamela Dorothy
Appointed Date: 06 July 2007
78 years old

Director
FENNA, Mary
Appointed Date: 14 June 2002
85 years old

Director
FOULKES, Graham Harry
Appointed Date: 28 April 2007
73 years old

Director
GEE, Clive
Appointed Date: 21 April 2012
71 years old

Director
MCCALLUM, Paul
Appointed Date: 15 July 2016
52 years old

Resigned Directors

Secretary
JAMES, Andrew John
Resigned: 10 August 1996
Appointed Date: 06 July 1995

Secretary
MARSON, Geraldine Hanna
Resigned: 20 January 2015
Appointed Date: 20 January 2012

Secretary
MAYER, Amanda
Resigned: 01 January 2012
Appointed Date: 01 January 2012

Secretary
MAYER, Errol Dudley
Resigned: 01 January 2007
Appointed Date: 17 April 2004

Secretary
SIMPSON, Neville Brian
Resigned: 17 April 2004
Appointed Date: 20 November 1999

Secretary
SNOWDEN, Christopher John
Resigned: 31 December 2011
Appointed Date: 01 January 2007

Secretary
WHITTAKER, Brian Gordon
Resigned: 20 November 1999
Appointed Date: 10 August 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

Director
BUCHANAN, Roberta
Resigned: 15 March 2001
Appointed Date: 06 May 2000
82 years old

Director
COX, Nicholas John
Resigned: 26 December 2013
Appointed Date: 07 December 2000
63 years old

Director
DORAN, Edward
Resigned: 10 October 2003
Appointed Date: 11 January 1997
78 years old

Director
DUNN, John David
Resigned: 27 October 2006
Appointed Date: 21 October 1995
79 years old

Director
ELLISON, Fred
Resigned: 17 February 2001
Appointed Date: 06 July 1995
90 years old

Director
HACKETT, Kate
Resigned: 29 April 2016
Appointed Date: 18 July 2015
50 years old

Director
KEETING, William Royle
Resigned: 17 March 2000
Appointed Date: 21 October 1995
91 years old

Director
LAW, David Brian
Resigned: 03 July 1999
Appointed Date: 21 October 1995
95 years old

Director
MARKWELL, John Edward
Resigned: 18 June 2007
Appointed Date: 28 April 2007
73 years old

Director
MOORE, Jane Clare
Resigned: 09 November 2000
Appointed Date: 21 October 1995
71 years old

Director
SIMPSON, Neville Brian
Resigned: 16 April 2005
Appointed Date: 07 August 1999
96 years old

Director
SNOWDEN, Christopher John
Resigned: 01 March 2012
Appointed Date: 17 April 2004
83 years old

Director
STIRZAKER, Anita
Resigned: 29 May 2002
Appointed Date: 06 April 2001
88 years old

Director
THORNTON, Peter Malcolm
Resigned: 17 October 2009
Appointed Date: 17 February 2001
90 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 July 1995
Appointed Date: 06 July 1995

QUARRY RIGG MANAGEMENT LIMITED Events

24 Aug 2016
Termination of appointment of Kate Hackett as a director on 29 April 2016
24 Aug 2016
Confirmation statement made on 17 August 2016 with updates
12 Aug 2016
Accounts for a small company made up to 31 December 2015
21 Jul 2016
Appointment of Mr Paul Mccallum as a director on 15 July 2016
24 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 99

...
... and 108 more events
18 Dec 1995
Accounting reference date notified as 31/03
25 Jul 1995
New secretary appointed;director resigned
14 Jul 1995
Secretary resigned;new director appointed
13 Jul 1995
Registered office changed on 13/07/95 from: quarry rigg bowness-on-windermere cumbria

06 Jul 1995
Incorporation