THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 7GB

Company number 03585777
Status Active
Incorporation Date 23 June 1998
Company Type Private Limited Company
Address SEDDON HOMES LIMITED, BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD, BIRCHWOOD, WARRINGTON, CHESHIRE, WA3 7GB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 10 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED are www.thegablesquarrybankresidentsmanagementcompany.co.uk, and www.the-gables-quarry-bank-resident-s-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The Gables Quarry Bank Resident S Management Company Limited is a Private Limited Company. The company registration number is 03585777. The Gables Quarry Bank Resident S Management Company Limited has been working since 23 June 1998. The present status of the company is Active. The registered address of The Gables Quarry Bank Resident S Management Company Limited is Seddon Homes Limited Birchwood One Business Park Dewhurst Road Birchwood Warrington Cheshire Wa3 7gb. . MCLAUGHLIN, Stuart is a Secretary of the company. MADDOCK, Denis Arthur is a Director of the company. MCLAUGHLIN, Stuart is a Director of the company. Secretary HANDLEY, David Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HANDLEY, David Michael has been resigned. Director URQUHART, Marsha Lesley has been resigned. Director WHITAKER, Kenton Lloyd has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MCLAUGHLIN, Stuart
Appointed Date: 06 October 2004

Director
MADDOCK, Denis Arthur
Appointed Date: 04 January 2013
72 years old

Director
MCLAUGHLIN, Stuart
Appointed Date: 30 April 2013
62 years old

Resigned Directors

Secretary
HANDLEY, David Michael
Resigned: 06 October 2004
Appointed Date: 23 June 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1998
Appointed Date: 23 June 1998

Director
HANDLEY, David Michael
Resigned: 01 May 2014
Appointed Date: 27 October 2000
69 years old

Director
URQUHART, Marsha Lesley
Resigned: 27 October 2000
Appointed Date: 23 June 1998
79 years old

Director
WHITAKER, Kenton Lloyd
Resigned: 10 April 2013
Appointed Date: 23 June 1998
53 years old

THE GABLES (QUARRY BANK) RESIDENT'S MANAGEMENT COMPANY LIMITED Events

22 Sep 2016
Accounts for a dormant company made up to 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10

21 Sep 2015
Accounts for a dormant company made up to 30 June 2015
20 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 10

29 Jun 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 47 more events
17 Feb 2000
Registered office changed on 17/02/00 from: park house park way holmes chapel crewe cheshire HA7 1AR
12 Jul 1999
Return made up to 23/06/99; full list of members
  • 363(288) ‐ Director's particulars changed

11 Nov 1998
Ad 09/11/98--------- £ si 8@1=8 £ ic 2/10
26 Jun 1998
Secretary resigned
23 Jun 1998
Incorporation