QUAY VIEW RESIDENTS LIMITED
LONDON MARITCREST LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9UD

Company number 03693659
Status Active
Incorporation Date 11 January 1999
Company Type Private Limited Company
Address ALLIANCE MANAGING AGENTS, 6 COCHRANE HOUSE, ADMIRALS WAY, LONDON, E14 9UD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 24 . The most likely internet sites of QUAY VIEW RESIDENTS LIMITED are www.quayviewresidents.co.uk, and www.quay-view-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Quay View Residents Limited is a Private Limited Company. The company registration number is 03693659. Quay View Residents Limited has been working since 11 January 1999. The present status of the company is Active. The registered address of Quay View Residents Limited is Alliance Managing Agents 6 Cochrane House Admirals Way London E14 9ud. . ALLIANCE MANAGING AGENTS is a Secretary of the company. ALEXANDER, Ian is a Director of the company. CLARKE, Brian Peter is a Director of the company. DOBSON, Matthew is a Director of the company. NIGHTINGALE, Peter John, Dr is a Director of the company. OWEN, David James is a Director of the company. PACKHAM, Keith Robert is a Director of the company. WHITBY, Michael Jack is a Director of the company. Secretary PARKER, Roger Metson has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AHMED, Sultan Sharif has been resigned. Director CAMPBELL, Paul Robert has been resigned. Director JONES, Peter Brian has been resigned. Director MORSY, Mohammed Mostafa has been resigned. Director PARKER, Roger Metson has been resigned. Director PEEK, Steven John has been resigned. Director SPARKES, Greg James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


quay view residents Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLIANCE MANAGING AGENTS
Appointed Date: 01 December 2010

Director
ALEXANDER, Ian
Appointed Date: 26 January 2010
58 years old

Director
CLARKE, Brian Peter
Appointed Date: 01 June 2004
74 years old

Director
DOBSON, Matthew
Appointed Date: 07 February 2011
48 years old

Director
NIGHTINGALE, Peter John, Dr
Appointed Date: 05 January 2010
74 years old

Director
OWEN, David James
Appointed Date: 21 January 1999
55 years old

Director
PACKHAM, Keith Robert
Appointed Date: 21 January 1999
78 years old

Director
WHITBY, Michael Jack
Appointed Date: 05 January 2010
43 years old

Resigned Directors

Secretary
PARKER, Roger Metson
Resigned: 01 December 2010
Appointed Date: 21 January 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 January 1999
Appointed Date: 11 January 1999

Director
AHMED, Sultan Sharif
Resigned: 12 December 2009
Appointed Date: 08 May 2006
49 years old

Director
CAMPBELL, Paul Robert
Resigned: 30 September 2006
Appointed Date: 28 March 2000
59 years old

Director
JONES, Peter Brian
Resigned: 19 October 2000
Appointed Date: 21 January 1999
90 years old

Director
MORSY, Mohammed Mostafa
Resigned: 11 June 2002
Appointed Date: 21 January 1999
48 years old

Director
PARKER, Roger Metson
Resigned: 31 December 2010
Appointed Date: 21 January 1999
82 years old

Director
PEEK, Steven John
Resigned: 01 June 2004
Appointed Date: 21 January 2004
56 years old

Director
SPARKES, Greg James
Resigned: 12 December 2009
Appointed Date: 08 May 2006
49 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 January 1999
Appointed Date: 11 January 1999

Persons With Significant Control

Mr Ian Alexander
Notified on: 11 January 2017
58 years old
Nature of control: Has significant influence or control

Mr Brian Peter Clarke
Notified on: 11 January 2017
74 years old
Nature of control: Has significant influence or control

QUAY VIEW RESIDENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 January 2016
28 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 24

25 Sep 2015
Accounts for a dormant company made up to 31 January 2015
12 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 24

...
... and 67 more events
07 Apr 1999
Director resigned
07 Apr 1999
Secretary resigned
25 Mar 1999
Company name changed maritcrest LIMITED\certificate issued on 26/03/99
28 Jan 1999
Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ
11 Jan 1999
Incorporation