MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED
ALTRINCHAM INHOCO 778 LIMITED

Hellopages » Greater Manchester » Trafford » WA15 8DB

Company number 03573462
Status Active
Incorporation Date 2 June 1998
Company Type Private Limited Company
Address 7 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM, CHESHIRE, WA15 8DB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 12 ; Micro company accounts made up to 30 June 2015. The most likely internet sites of MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED are www.merchantsquayresidentsassociation.co.uk, and www.merchants-quay-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Chassen Road Rail Station is 3.9 miles; to Burnage Rail Station is 5.7 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Merchants Quay Residents Association Limited is a Private Limited Company. The company registration number is 03573462. Merchants Quay Residents Association Limited has been working since 02 June 1998. The present status of the company is Active. The registered address of Merchants Quay Residents Association Limited is 7 Ambassador Place Stockport Road Altrincham Cheshire Wa15 8db. . STUARTS LIMITED is a Secretary of the company. JAGGER, Simon Luke is a Director of the company. MOORE, Jonathan David is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary FARRELL, Anthony Paul has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director GOULTY, Ian Oliphant has been resigned. Director HEGARTY, Ross Paul has been resigned. Director HEPPLESTONE, John Martin has been resigned. Director STRATTON, David has been resigned. Director TABATABAI, Hossain has been resigned. Director EVERDIRECTOR LIMITED has been resigned. Director EVERSECRETARY LIMITED has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STUARTS LIMITED
Appointed Date: 04 April 2008

Director
JAGGER, Simon Luke
Appointed Date: 04 April 2008
57 years old

Director
MOORE, Jonathan David
Appointed Date: 18 November 2013
55 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 10 July 1998
Appointed Date: 02 June 1998

Secretary
FARRELL, Anthony Paul
Resigned: 06 July 2004
Appointed Date: 06 October 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 06 October 2003
Appointed Date: 10 July 1998

Secretary
EVERSECRETARY LIMITED
Resigned: 04 April 2008
Appointed Date: 06 July 2004

Director
GOULTY, Ian Oliphant
Resigned: 05 March 1999
Appointed Date: 10 July 1998
71 years old

Director
HEGARTY, Ross Paul
Resigned: 02 October 2013
Appointed Date: 23 May 2012
43 years old

Director
HEPPLESTONE, John Martin
Resigned: 01 October 2001
Appointed Date: 10 July 1998
78 years old

Director
STRATTON, David
Resigned: 01 October 2001
Appointed Date: 05 March 1999
78 years old

Director
TABATABAI, Hossain
Resigned: 29 June 2012
Appointed Date: 04 April 2008
65 years old

Director
EVERDIRECTOR LIMITED
Resigned: 04 April 2008
Appointed Date: 01 October 2001

Director
EVERSECRETARY LIMITED
Resigned: 04 April 2008
Appointed Date: 01 October 2001

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 10 July 1998
Appointed Date: 02 June 1998

MERCHANTS QUAY RESIDENTS ASSOCIATION LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 30 June 2016
06 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 12

26 Aug 2015
Micro company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 12

11 Dec 2014
Secretary's details changed for Stuarts Limited on 11 December 2014
...
... and 89 more events
03 Aug 1998
Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association

03 Aug 1998
Conve 10/07/98
16 Jul 1998
Company name changed inhoco 778 LIMITED\certificate issued on 17/07/98
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.

16 Jul 1998
Company name changed\certificate issued on 16/07/98
02 Jun 1998
Incorporation