THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP2 7QY

Company number 06224576
Status Active
Incorporation Date 24 April 2007
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FISHER HOUSE, 84 FISHERTON STREET, SALISBURY, WILTSHIRE, SP2 7QY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 24 April 2016 no member list; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED are www.thedickensquartermanagementcompany.co.uk, and www.the-dickens-quarter-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The Dickens Quarter Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06224576. The Dickens Quarter Management Company Limited has been working since 24 April 2007. The present status of the company is Active. The registered address of The Dickens Quarter Management Company Limited is Fisher House 84 Fisherton Street Salisbury Wiltshire Sp2 7qy. . REMUS MANAGEMENT LIMITED is a Secretary of the company. ADEBESIN, Tola is a Director of the company. BRADLEY, Wendy is a Director of the company. CONWAY, Paul John Joseph is a Director of the company. ELLIOTT, Julie is a Director of the company. HUTCHINGS, Janet is a Director of the company. TAYLOR, Andrew Garry is a Director of the company. Secretary KNIGHT, Nicholas has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director ALLEN, Robert Paul has been resigned. Director BENNETT, Stephen Gary has been resigned. Director JONES, Darren Robert has been resigned. Director KNIGHT, Adrian Peter has been resigned. Director PRIOR, Carly has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director STANLEY, Barbara Marilyn has been resigned. Director STANLEY, Barbara Marilyn has been resigned. Director REDDINGS COMPANY SECRETARY LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
REMUS MANAGEMENT LIMITED
Appointed Date: 22 June 2011

Director
ADEBESIN, Tola
Appointed Date: 09 September 2013
47 years old

Director
BRADLEY, Wendy
Appointed Date: 22 June 2011
77 years old

Director
CONWAY, Paul John Joseph
Appointed Date: 25 November 2015
57 years old

Director
ELLIOTT, Julie
Appointed Date: 22 June 2011
66 years old

Director
HUTCHINGS, Janet
Appointed Date: 22 June 2011
62 years old

Director
TAYLOR, Andrew Garry
Appointed Date: 25 November 2015
62 years old

Resigned Directors

Secretary
KNIGHT, Nicholas
Resigned: 05 September 2008
Appointed Date: 24 April 2007

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 24 April 2007
Appointed Date: 24 April 2007

Director
ALLEN, Robert Paul
Resigned: 01 July 2011
Appointed Date: 24 April 2007
61 years old

Director
BENNETT, Stephen Gary
Resigned: 01 July 2011
Appointed Date: 24 April 2007
52 years old

Director
JONES, Darren Robert
Resigned: 16 January 2008
Appointed Date: 24 April 2007
56 years old

Director
KNIGHT, Adrian Peter
Resigned: 28 August 2012
Appointed Date: 30 August 2011
64 years old

Director
PRIOR, Carly
Resigned: 19 December 2013
Appointed Date: 22 June 2011
45 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 24 April 2007
Appointed Date: 24 April 2007
73 years old

Director
STANLEY, Barbara Marilyn
Resigned: 18 January 2012
Appointed Date: 30 August 2011
78 years old

Director
STANLEY, Barbara Marilyn
Resigned: 04 July 2011
Appointed Date: 22 June 2011
78 years old

Director
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 24 April 2007
Appointed Date: 24 April 2007

THE DICKENS QUARTER MANAGEMENT COMPANY LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Apr 2016
Annual return made up to 24 April 2016 no member list
12 Jan 2016
Accounts for a dormant company made up to 30 April 2015
16 Dec 2015
Termination of appointment of Carly Prior as a director on 19 December 2013
03 Dec 2015
Appointment of Mr Andrew Garry Taylor as a director on 25 November 2015
...
... and 41 more events
06 Jun 2007
New director appointed
06 Jun 2007
New director appointed
06 Jun 2007
New director appointed
06 Jun 2007
Registered office changed on 06/06/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
24 Apr 2007
Incorporation