QUAY WEST MOORINGS LIMITED

19 19 Quay West Court 19 19 Quay West Court, Teddington, TW11 9NH, Middx, England
StatusACTIVE
Company No.02057038
CategoryPrivate Limited Company
Incorporated22 Sep 1986
Age37 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

QUAY WEST MOORINGS LIMITED is an active private limited company with number 02057038. It was incorporated 37 years, 7 months, 15 days ago, on 22 September 1986. The company address is 19 19 Quay West Court 19 19 Quay West Court, Teddington, TW11 9NH, Middx, England.



People

POWER, Eleanor Elizabeth

Secretary

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 7 months, 20 days

POWER, Michael Anthony William

Director

Company Director

ACTIVE

Assigned on 17 Sep 2018

Current time on role 5 years, 7 months, 20 days

BICKNELL, Geoffrey James

Secretary

Finance Director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 03 Sep 2004

Time on role 4 years, 1 month, 1 day

EDMONDS, Jean, Dr

Secretary

RESIGNED

Assigned on

Resigned on 30 Nov 1991

Time on role 32 years, 5 months, 7 days

POWER, Richard

Secretary

Civil Engineer

RESIGNED

Assigned on 03 Sep 2004

Resigned on 23 May 2007

Time on role 2 years, 8 months, 20 days

PRATELLI, Patricia

Secretary

RESIGNED

Assigned on 11 Jul 2007

Resigned on 17 Sep 2018

Time on role 11 years, 2 months, 6 days

SAWKINS, Richard John

Secretary

Director

RESIGNED

Assigned on 30 Nov 1991

Resigned on 02 Aug 2000

Time on role 8 years, 8 months, 2 days

ANTIPPA, Angelo George

Director

Chartered Accountant

RESIGNED

Assigned on 18 Sep 2008

Resigned on 14 Aug 2015

Time on role 6 years, 10 months, 26 days

BICKNELL, Geoffrey James

Director

Finance Director

RESIGNED

Assigned on 02 Aug 2000

Resigned on 30 Apr 2008

Time on role 7 years, 8 months, 28 days

CLEMENTS, Robert William

Director

Retired

RESIGNED

Assigned on 18 Sep 2008

Resigned on 17 Sep 2018

Time on role 9 years, 11 months, 29 days

EDMONDS, Jean, Dr

Director

General Practitioner

RESIGNED

Assigned on

Resigned on 19 Feb 1998

Time on role 26 years, 2 months, 18 days

RATH, George Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 18 Sep 2002

Time on role 21 years, 7 months, 19 days

REDDICK, Arthur Ronald

Director

Retired

RESIGNED

Assigned on 21 Oct 2015

Resigned on 08 Sep 2018

Time on role 2 years, 10 months, 18 days

SANDYS, Roy

Director

Director

RESIGNED

Assigned on

Resigned on 18 Sep 2008

Time on role 15 years, 7 months, 19 days

SAWKINS, Richard John

Director

Director

RESIGNED

Assigned on

Resigned on 02 Aug 2000

Time on role 23 years, 9 months, 5 days

TURNER, Kenneth George

Director

Director

RESIGNED

Assigned on 19 Feb 1998

Resigned on 07 Sep 2005

Time on role 7 years, 6 months, 16 days


Some Companies

ALMERO YORK LIMITED

BATH HOUSE,STAMFORD,PE9 2QU

Number:10343631
Status:ACTIVE
Category:Private Limited Company

LSH CONSTRUCTION LIMITED

1 THE GREEN,WOTTON UNDER EDGE,GL12 8AR

Number:08905479
Status:ACTIVE
Category:Private Limited Company

RENAISSANCE VMC LTD

121 HONOR OAK PARK, TOP FLOOR FLAT,LONDON,SE23 3LD

Number:11916719
Status:ACTIVE
Category:Private Limited Company

SCOPS TRADE LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11518574
Status:ACTIVE
Category:Private Limited Company

TAVITON STREET NOMINEES LTD

21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP

Number:06126768
Status:ACTIVE
Category:Private Limited Company

TIM BRETT LIMITED

1 DERWENT BUSINESS CENTRE,DERBY,DE1 2BU

Number:08612354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source