NEW QUAY (HOLDINGS) LIMITED
STOCKPORT BROOMCO NEW QUAY (HOLDINGS) LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2AX

Company number 06756827
Status Active
Incorporation Date 24 November 2008
Company Type Private Limited Company
Address 4 HOLLAND PARK HOLLAND PARK, BRAMHALL, STOCKPORT, CHESHIRE, ENGLAND, SK7 2AX
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption full accounts made up to 5 April 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX on 28 April 2016. The most likely internet sites of NEW QUAY (HOLDINGS) LIMITED are www.newquayholdings.co.uk, and www.new-quay-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. New Quay Holdings Limited is a Private Limited Company. The company registration number is 06756827. New Quay Holdings Limited has been working since 24 November 2008. The present status of the company is Active. The registered address of New Quay Holdings Limited is 4 Holland Park Holland Park Bramhall Stockport Cheshire England Sk7 2ax. . KELLY, Derek Andrew is a Secretary of the company. KELLY, Derek Andrew is a Director of the company. Director CROSSLAND, Robert John has been resigned. Director HARTZ, John Frederick has been resigned. Director MAINWARING, Andrew Dafyd has been resigned. Director PIERCE, Raymond Francis has been resigned. Director RICHARDS, Catherine Allingham has been resigned. Director SHRIMPTON, Paul Francis has been resigned. Director STRIKE, Duncan John has been resigned. Director WHITTLE, Anita has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
KELLY, Derek Andrew
Appointed Date: 19 December 2008

Director
KELLY, Derek Andrew
Appointed Date: 24 November 2008
53 years old

Resigned Directors

Director
CROSSLAND, Robert John
Resigned: 04 March 2016
Appointed Date: 19 December 2008
58 years old

Director
HARTZ, John Frederick
Resigned: 07 July 2011
Appointed Date: 19 December 2008
62 years old

Director
MAINWARING, Andrew Dafyd
Resigned: 17 December 2013
Appointed Date: 07 July 2011
53 years old

Director
PIERCE, Raymond Francis
Resigned: 18 December 2013
Appointed Date: 19 December 2008
79 years old

Director
RICHARDS, Catherine Allingham
Resigned: 17 December 2013
Appointed Date: 19 December 2008
52 years old

Director
SHRIMPTON, Paul Francis
Resigned: 21 May 2010
Appointed Date: 19 December 2008
60 years old

Director
STRIKE, Duncan John
Resigned: 01 October 2009
Appointed Date: 19 December 2008
60 years old

Director
WHITTLE, Anita
Resigned: 18 December 2013
Appointed Date: 19 December 2008
52 years old

Persons With Significant Control

Purely Accountancy (Holdings) Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW QUAY (HOLDINGS) LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 5 April 2016
24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
28 Apr 2016
Registered office address changed from Optionis House 840 Ibis Court, Centre Park Warrington Cheshire WA1 1RL to 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX on 28 April 2016
07 Apr 2016
Termination of appointment of Robert John Crossland as a director on 4 March 2016
07 Apr 2016
Satisfaction of charge 067568270002 in full
...
... and 53 more events
26 Jan 2009
Director appointed anita whittle
26 Jan 2009
Accounting reference date shortened from 30/11/2009 to 31/07/2009
31 Dec 2008
Resolutions
  • RES13 ‐ Purchase shares from duncan strike 17/12/2008

05 Dec 2008
Company name changed broomco new quay (holdings) LIMITED\certificate issued on 05/12/08
24 Nov 2008
Incorporation

NEW QUAY (HOLDINGS) LIMITED Charges

17 December 2013
Charge code 0675 6827 0002
Delivered: 23 December 2013
Status: Satisfied on 7 April 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0675 6827 0001
Delivered: 21 December 2013
Status: Satisfied on 7 April 2016
Persons entitled: Mml Capital Partners LLP
Description: Notification of addition to or amendment of charge…