CENTRAL QUAY MANAGEMENT COMPANY LIMITED
Overview
| Company Name | CENTRAL QUAY MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04420271 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CENTRAL QUAY MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 44 Davies Street W1K 5JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 228 LIMITED | Apr 18, 2002 | Apr 18, 2002 |
What are the latest accounts for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Mr Geoffrey Huw Davies as a director on Dec 23, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emily Jane Neilson as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Francis Bates as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Newton as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Piers Christopher Chapman as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard Evans as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Paul Reed as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard James Potter as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Russell Workman as a director on Dec 23, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gordon Thomas Birdwood as a secretary on Dec 23, 2014 | 1 pages | TM02 | ||||||||||
Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on Jan 06, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mr Howard Evans as a director on Jul 29, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robert Paul Reed on Sep 01, 2013 | 2 pages | CH01 | ||||||||||
Appointment of David Russell Workman as a director | 2 pages | AP01 | ||||||||||
Appointment of Julian Francis Bates as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * Arlington House Arlington Business Park Theale Reading Berks RG7 4SA* on Jul 24, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Simon John Newton as a director | 2 pages | AP01 | ||||||||||
Appointment of Piers Christopher Chapman as a director | 2 pages | AP01 | ||||||||||
Appointment of Gordon Thomas Birdwood as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Ancosec Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Cornell as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CENTRAL QUAY MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Geoffrey Huw | Director | Davies Street W1K 5JA London 44 England | United Kingdom | British | 168679780001 | |||||
| BIRDWOOD, Gordon Thomas | Secretary | 12 Caxton Street SW1H 0QS London Alliance House England | 179888290001 | |||||||
| POPE, Nigel Howard | Secretary | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||
| ANCOSEC LIMITED | Secretary | Arlington House Arlington Business Park Theale RG7 4SA Reading Berkshire | 111724450001 | |||||||
| MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||
| AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | 51921200001 | |||||
| BATES, Julian Francis | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 180579720001 | |||||
| CARPENTER, Malcolm Edward | Director | 100 Pennycress Way MK16 8TT Newport Pagnell Buckinghamshire | British | 115886430001 | ||||||
| CHAPMAN, Piers Christopher | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748970001 | |||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||
| CORNELL, James Martin | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | England | British | 148803950001 | |||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||
| EVANS, Howard | Director | 12 Caxton Street SW1H 0QS London Alliance House United Kingdom | England | British | 190444420001 | |||||
| HUGHES, Kevin | Director | 38 Balmoral Drive PA7 5HR Bishopton Renfrewshire | British | 41545470002 | ||||||
| JOHNSTON, Andrew James | Director | Langford GL7 3LF Nr Lechlade Langford Grange Gloucestershire | United Kingdom | British | 131001620001 | |||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||
| NEILSON, Emily Jane, Miss. | Director | Arlington House Arlington Business Park RG7 4SA Theale Reading Berks | England | British | 152050090005 | |||||
| NEWTON, Simon John | Director | 12 Caxton Street SW1H 0QS London Alliance House England | United Kingdom | British | 179748350001 | |||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||
| POTTER, Richard James | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire United Kingdom | United Kingdom | British | 100489780001 | |||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||
| REED, Robert Paul | Director | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | United Kingdom | British | 148032280006 | |||||
| SHAW, Michael Charles Harry | Director | 36 Park Road New Barnet EN4 9QF Barnet Hertfordshire | United Kingdom | British | 13254820001 | |||||
| TIBBETTS, Michael Andrew | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Arlington House Berkshire England | England | British | 148572300001 | |||||
| WORKMAN, David Russell | Director | 12 Caxton Street SW1H 0QS London Alliance House England | England | British | 180579700001 | |||||
| MD DIRECTORS LIMITED | Nominee Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 900005100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0