F.O.F. MILL QUAY LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9FJ

Company number 03752394
Status Active
Incorporation Date 14 April 1999
Company Type Private Limited Company
Address PARC PROPERTIES MANAGEMENT LTD, 8 CUMBRIAN HOUSE, 217 MARSH WALL, LONDON, ENGLAND, E14 9FJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Parc Properties Management Ltd as a secretary on 1 December 2016; Termination of appointment of Alliance Managing Agents as a secretary on 1 December 2016. The most likely internet sites of F.O.F. MILL QUAY LIMITED are www.fofmillquay.co.uk, and www.f-o-f-mill-quay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. F O F Mill Quay Limited is a Private Limited Company. The company registration number is 03752394. F O F Mill Quay Limited has been working since 14 April 1999. The present status of the company is Active. The registered address of F O F Mill Quay Limited is Parc Properties Management Ltd 8 Cumbrian House 217 Marsh Wall London England E14 9fj. . PARC PROPERTIES MANAGEMENT LTD is a Secretary of the company. CARLING, Edward Charles is a Director of the company. HUDDLESTON, Geoffrey Roger, The Rev is a Director of the company. HUDDLESTON, Victoria Pike is a Director of the company. LUDLOW, Derek is a Director of the company. Secretary CLAPSHAW, Peter Charles has been resigned. Secretary HURST, Dominic Piers has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary ALLIANCE MANAGING AGENTS has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BULL, Penelope Jane has been resigned. Director FORREST, Richard Stanley Alan has been resigned. Director HOGAN, Michael Peter has been resigned. Director HOGAN, Michael Peter has been resigned. Director HOGAN, Michael Peter has been resigned. Director JONES, Kay Olwen has been resigned. Director KOL, Deborah has been resigned. Director PENNINGTON, Jan-Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PARC PROPERTIES MANAGEMENT LTD
Appointed Date: 01 December 2016

Director
CARLING, Edward Charles
Appointed Date: 02 June 2012
55 years old

Director
HUDDLESTON, Geoffrey Roger, The Rev
Appointed Date: 01 November 2012
89 years old

Director
HUDDLESTON, Victoria Pike
Appointed Date: 01 November 2012
86 years old

Director
LUDLOW, Derek
Appointed Date: 16 October 2013
81 years old

Resigned Directors

Secretary
CLAPSHAW, Peter Charles
Resigned: 20 April 2006
Appointed Date: 01 September 2001

Secretary
HURST, Dominic Piers
Resigned: 01 September 2001
Appointed Date: 14 April 1999

Secretary
MCGILL, Andrew Ryder
Resigned: 31 May 2013
Appointed Date: 05 December 2005

Secretary
ALLIANCE MANAGING AGENTS
Resigned: 01 December 2016
Appointed Date: 31 May 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 April 1999
Appointed Date: 14 April 1999

Director
BULL, Penelope Jane
Resigned: 14 April 2010
Appointed Date: 20 March 2006
51 years old

Director
FORREST, Richard Stanley Alan
Resigned: 25 September 2013
Appointed Date: 10 March 2010
55 years old

Director
HOGAN, Michael Peter
Resigned: 01 August 2014
Appointed Date: 06 July 2014
55 years old

Director
HOGAN, Michael Peter
Resigned: 15 September 2014
Appointed Date: 06 July 2014
55 years old

Director
HOGAN, Michael Peter
Resigned: 21 August 2015
Appointed Date: 06 July 2014
55 years old

Director
JONES, Kay Olwen
Resigned: 28 April 2006
Appointed Date: 14 April 1999
63 years old

Director
KOL, Deborah
Resigned: 21 November 2013
Appointed Date: 19 April 2011
56 years old

Director
PENNINGTON, Jan-Marie
Resigned: 17 July 2010
Appointed Date: 14 April 1999
66 years old

F.O.F. MILL QUAY LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
05 Dec 2016
Appointment of Parc Properties Management Ltd as a secretary on 1 December 2016
05 Dec 2016
Termination of appointment of Alliance Managing Agents as a secretary on 1 December 2016
02 Dec 2016
Registered office address changed from C/O Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9UD to C/O Parc Properties Management Ltd 8 Cumbrian House 217 Marsh Wall London E14 9FJ on 2 December 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
...
... and 73 more events
25 Oct 2000
Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

03 Sep 1999
Accounting reference date extended from 30/04/00 to 06/05/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Aug 1999
Ad 14/04/99--------- £ si 32@1=32 £ ic 2/34
20 Apr 1999
Secretary resigned
14 Apr 1999
Incorporation