WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED - CHELTENHAM
Company Profile | Company Filings |
Overview
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED is a Private Limited Company from CHELTENHAM UNITED KINGDOM and has the status: Active.
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED was incorporated 34 years ago on 09/08/1989 and has the registered number: 02412171. The accounts status is DORMANT and accounts are next due on 31/03/2024.
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED was incorporated 34 years ago on 09/08/1989 and has the registered number: 02412171. The accounts status is DORMANT and accounts are next due on 31/03/2024.
WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED - CHELTENHAM
This company is listed in the following categories:
81100 - Combined facilities support activities
81100 - Combined facilities support activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
C/O COLMORE GASKELL, EAGLE TOWER
CHELTENHAM
GL50 1TA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COLMORE GASKELL | Secretary | 2022-06-01 | CURRENT | ||
JUDITH ETTA MASON | Nov 1950 | British | Director | 2005-05-12 | CURRENT |
MR AWTAAR KRISHAN BINDRA | Nov 1962 | British | Director | 2022-05-11 | CURRENT |
AMANDA MULHOLLAND | Sep 1961 | British | Director | 1997-08-08 UNTIL 1998-06-22 | RESIGNED |
MARK CHRISTOPHER DONNELLAN | Oct 1959 | British | Secretary | 2000-10-01 UNTIL 2003-10-02 | RESIGNED |
ANTHONY PAUL DUCKETT | Jan 1947 | Secretary | RESIGNED | ||
MRS PAULINE EDITH JONES | Sep 1950 | British | Secretary | 1995-04-03 UNTIL 1995-07-27 | RESIGNED |
CHRISTOPHER MARTIN WALES | Apr 1966 | Secretary | 1995-07-27 UNTIL 1996-06-25 | RESIGNED | |
MR TERENCE ROBERT WHITE | Jul 1954 | British | Secretary | 1996-06-25 UNTIL 2000-02-28 | RESIGNED |
SHARON DAWN HONEYMAN | Feb 1970 | British | Director | 1994-09-28 UNTIL 1997-08-10 | RESIGNED |
CHRISTOPHER DAVID WHITE | Oct 1965 | British | Director | 2005-05-12 UNTIL 2008-08-06 | RESIGNED |
MARTIN LEONARD TRUELOVE | Nov 1968 | British | Director | 1997-08-04 UNTIL 2006-08-10 | RESIGNED |
ALEXANDER MCLEAN TAYLOR | May 1951 | British | Director | 2008-03-12 UNTIL 2021-09-07 | RESIGNED |
COLIN GEORGE SEYMOUR | May 1954 | British | Director | RESIGNED | |
NADINE ROSS | Jun 1966 | British | Director | 2000-07-11 UNTIL 2005-08-15 | RESIGNED |
TRACEY NAUGHTON | Jan 1978 | British | Director | 2005-05-12 UNTIL 2011-08-25 | RESIGNED |
JOHN NORMAN YOUERS | Nov 1930 | British | Director | 1994-02-07 UNTIL 1994-09-29 | RESIGNED |
DAVID HENRY ALEXANDER LLOYD | Aug 1946 | British | Director | 2001-04-01 UNTIL 2007-04-02 | RESIGNED |
PAUL STEVEN CHALANE | Apr 1964 | British | Director | 1994-09-28 UNTIL 1997-08-10 | RESIGNED |
STEPHEN WILLIAM HOLLAND | Aug 1954 | British | Director | RESIGNED | |
PAUL GHAI | Jan 1974 | British | Director | 2005-05-12 UNTIL 2006-10-14 | RESIGNED |
IAN COURTS | Jul 1949 | British | Director | RESIGNED | |
MR PAUL BOYS | Jul 1948 | British | Director | RESIGNED | |
JOHN BEGBIE | Jun 1946 | British | Director | RESIGNED | |
PAUL GAVIN ASHMEAD | Jun 1967 | British | Director | 1994-09-28 UNTIL 1997-04-30 | RESIGNED |
VICTOR MICHAEL ARNOLD | Dec 1937 | British | Director | 1999-09-03 UNTIL 2001-08-30 | RESIGNED |
GOLDFIELD PROPERTIES LIMITED | Corporate Secretary | 2003-10-03 UNTIL 2021-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Judith Etta Mason | 2021-10-11 | 11/1950 | Cheltenham |
Significant influence or control Significant influence or control as firm |
Mr Mark Christopher Donnellan | 2016-08-09 - 2021-09-07 | 10/1959 | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED | 2023-07-27 | 30-06-2022 | £200 Cash £200 equity |
West Quay No. 2 Residents Company - Dormant accounts - members and to registrar (filleted) 21.1 | 2022-07-01 | 30-06-2021 | £200 equity |
West Quay No. 2 Residents Company - Dormant accounts - members and to registrar (filleted) 20.3.3 | 2021-03-26 | 30-06-2020 | £200 equity |
West Quay No. 2 Residents Company - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2020-03-21 | 30-06-2019 | £200 equity |
West Quay No. 2 Residents Company - Dormant accounts - members and to registrar (filleted) 18.1.1 | 2018-11-24 | 30-06-2018 | £200 equity |
West Quay No. 2 Residents Company - Dormant company accounts 17.1 | 2017-10-10 | 30-06-2017 | £200 equity |
West Quay No. 2 Residents Company - Dormant company accounts 16.3.1 | 2017-02-14 | 30-06-2016 | £200 equity |
West Quay No. 2 Residents Company - Dormant company accounts 11.9 | 2016-04-01 | 30-06-2015 | £200 equity |