VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED
AVON


Company number 02628380
Status Active
Incorporation Date 11 July 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 13 VICTORIA QUADRANT, WESTON-SUPER-MARE, AVON
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 28 February 2016; Annual return made up to 20 February 2016 no member list. The most likely internet sites of VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED are www.victoriaquadrantmanagementcompany.co.uk, and www.victoria-quadrant-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. Victoria Quadrant Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02628380. Victoria Quadrant Management Company Limited has been working since 11 July 1991. The present status of the company is Active. The registered address of Victoria Quadrant Management Company Limited is 13 Victoria Quadrant Weston Super Mare Avon. . DOBBINS, Michael Augustine is a Director of the company. Secretary DE FALCONAY, Jocelyn has been resigned. Secretary GAMBLING, David has been resigned. Secretary HAMMOND, Christine Dianne Joy has been resigned. Secretary HOLMES, Luciene has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director COLES, Joanne Emma has been resigned. Director DE FALCONAY, Jocelyn has been resigned. Director HAMMOND, Christine Dianne Joy has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WILLEY, Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Director
DOBBINS, Michael Augustine
Appointed Date: 03 March 2006
78 years old

Resigned Directors

Secretary
DE FALCONAY, Jocelyn
Resigned: 30 June 1999
Appointed Date: 16 March 1999

Secretary
GAMBLING, David
Resigned: 03 March 2006
Appointed Date: 01 September 1999

Secretary
HAMMOND, Christine Dianne Joy
Resigned: 16 March 1999
Appointed Date: 11 November 1991

Secretary
HOLMES, Luciene
Resigned: 20 September 2006
Appointed Date: 03 March 2006

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 11 November 1991
Appointed Date: 11 July 1991

Director
COLES, Joanne Emma
Resigned: 02 January 1996
Appointed Date: 11 November 1991
55 years old

Director
DE FALCONAY, Jocelyn
Resigned: 03 March 2006
Appointed Date: 16 March 1999
93 years old

Director
HAMMOND, Christine Dianne Joy
Resigned: 16 March 1999
Appointed Date: 11 November 1991
60 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 11 November 1991
Appointed Date: 11 July 1991

Director
WILLEY, Margaret
Resigned: 13 September 1999
Appointed Date: 02 January 1996
89 years old

Persons With Significant Control

Mrs Kerry Bressington
Notified on: 20 February 2017
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

VICTORIA QUADRANT MANAGEMENT COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
04 Apr 2016
Accounts for a dormant company made up to 28 February 2016
04 Mar 2016
Annual return made up to 20 February 2016 no member list
14 Apr 2015
Accounts for a dormant company made up to 28 February 2015
02 Mar 2015
Annual return made up to 20 February 2015 no member list
...
... and 55 more events
12 Mar 1992
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

12 Mar 1992
Accounting reference date notified as 28/02

15 Nov 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Nov 1991
Director resigned;new director appointed

11 Jul 1991
Incorporation