CASCADES AND QUAYSIDE FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 8JL

Company number 07945283
Status Active
Incorporation Date 10 February 2012
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CASCADES TOWER, 4 WESTFERRY ROAD, LONDON, ENGLAND, E14 8JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Director's details changed for Mr Frank Henri Job De Jongh Swemer on 24 January 2017; Appointment of Mr Aditya Jyoti Bindal as a director on 24 January 2017. The most likely internet sites of CASCADES AND QUAYSIDE FREEHOLD LIMITED are www.cascadesandquaysidefreehold.co.uk, and www.cascades-and-quayside-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Cascades and Quayside Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07945283. Cascades and Quayside Freehold Limited has been working since 10 February 2012. The present status of the company is Active. The registered address of Cascades and Quayside Freehold Limited is Cascades Tower 4 Westferry Road London England E14 8jl. . BINDAL, Aditya Jyoti is a Director of the company. BOBDEY, Mina Shreekant, Dr is a Director of the company. DE JONGH SWEMER, Frank Henri Job is a Director of the company. GALE, Robert David is a Director of the company. GREGORY, Paul is a Director of the company. MUNOZ, Philippe is a Director of the company. REES, James William is a Director of the company. RENE, Joseph Jacques is a Director of the company. TRAPNELL, Andrew Graham is a Director of the company. Director KEMP, Ronald Alfred has been resigned. Director LLEWELLYN, Maria Meinwen has been resigned. Director PATMORE, Frank has been resigned. Director RENE, Christina Mary has been resigned. Director RENOUF, Andrew Charles has been resigned. Director THOMPSON, Peter David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BINDAL, Aditya Jyoti
Appointed Date: 24 January 2017
44 years old

Director
BOBDEY, Mina Shreekant, Dr
Appointed Date: 29 February 2016
56 years old

Director
DE JONGH SWEMER, Frank Henri Job
Appointed Date: 24 January 2017
49 years old

Director
GALE, Robert David
Appointed Date: 10 February 2012
89 years old

Director
GREGORY, Paul
Appointed Date: 07 January 2015
66 years old

Director
MUNOZ, Philippe
Appointed Date: 12 September 2016
58 years old

Director
REES, James William
Appointed Date: 10 February 2012
59 years old

Director
RENE, Joseph Jacques
Appointed Date: 10 February 2012
74 years old

Director
TRAPNELL, Andrew Graham
Appointed Date: 16 June 2015
62 years old

Resigned Directors

Director
KEMP, Ronald Alfred
Resigned: 15 January 2014
Appointed Date: 10 February 2012
85 years old

Director
LLEWELLYN, Maria Meinwen
Resigned: 21 March 2016
Appointed Date: 10 February 2012
68 years old

Director
PATMORE, Frank
Resigned: 15 January 2014
Appointed Date: 10 February 2012
68 years old

Director
RENE, Christina Mary
Resigned: 31 December 2013
Appointed Date: 10 February 2012
73 years old

Director
RENOUF, Andrew Charles
Resigned: 15 January 2014
Appointed Date: 10 February 2012
61 years old

Director
THOMPSON, Peter David
Resigned: 29 February 2016
Appointed Date: 10 February 2012
73 years old

CASCADES AND QUAYSIDE FREEHOLD LIMITED Events

13 Feb 2017
Confirmation statement made on 10 February 2017 with updates
03 Feb 2017
Director's details changed for Mr Frank Henri Job De Jongh Swemer on 24 January 2017
03 Feb 2017
Appointment of Mr Aditya Jyoti Bindal as a director on 24 January 2017
26 Jan 2017
Director's details changed for Mr Joseph Jacques Rene on 11 March 2016
26 Jan 2017
Appointment of Mr Frank Henri Job De Jongh Swemer as a director on 24 January 2017
...
... and 24 more events
20 Feb 2013
Annual return made up to 10 February 2013 no member list
20 Feb 2013
Director's details changed for Mr Joseph Jacques Rene on 1 February 2013
20 Feb 2013
Director's details changed for Mrs Christina Mary Rene on 1 February 2013
20 Feb 2013
Registered office address changed from 506 Cascades 4 Westferry Road London E14 8JL on 20 February 2013
10 Feb 2012
Incorporation