LAURELQUAY LIMITED
BOURNE END

Hellopages » Buckinghamshire » Wycombe » SL8 5JJ

Company number 03872311
Status Active
Incorporation Date 5 November 1999
Company Type Private Limited Company
Address BEAUMONT HOUSE, HARVEST HILL, BOURNE END, BUCKINGHAMSHIRE, SL8 5JJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Total exemption full accounts made up to 30 November 2015; Annual return made up to 5 November 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 2 . The most likely internet sites of LAURELQUAY LIMITED are www.laurelquay.co.uk, and www.laurelquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Laurelquay Limited is a Private Limited Company. The company registration number is 03872311. Laurelquay Limited has been working since 05 November 1999. The present status of the company is Active. The registered address of Laurelquay Limited is Beaumont House Harvest Hill Bourne End Buckinghamshire Sl8 5jj. . JESSUP, Edith Elizabeth is a Secretary of the company. CRISS, Andrew Peter is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director ROWLANDS, Nicholas Lynden has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JESSUP, Edith Elizabeth
Appointed Date: 08 November 1999

Director
CRISS, Andrew Peter
Appointed Date: 08 November 1999
60 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 08 November 1999
Appointed Date: 05 November 1999

Nominee Director
DWYER, Daniel James
Resigned: 08 November 1999
Appointed Date: 05 November 1999
50 years old

Director
ROWLANDS, Nicholas Lynden
Resigned: 30 September 2010
Appointed Date: 08 November 1999
71 years old

Persons With Significant Control

Mr Andrew Peter Criss
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Barton Properties (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAURELQUAY LIMITED Events

10 Nov 2016
Confirmation statement made on 5 November 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 30 November 2015
05 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2

17 Jul 2015
Total exemption small company accounts made up to 30 November 2014
05 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2

...
... and 44 more events
17 Dec 1999
New director appointed
17 Dec 1999
New director appointed
17 Dec 1999
Registered office changed on 17/12/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
17 Dec 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

05 Nov 1999
Incorporation

LAURELQUAY LIMITED Charges

10 December 1999
Legal charge
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 26 south street bishops stortford (freehold_…
10 December 1999
Debenture
Delivered: 5 April 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 26 south street bishops stortford t/n…