MARINA QUAY MANAGEMENT COMPANY LIMITED

135 135 Reddenhill Road, Torquay, TQ1 3NT, Devon, United Kingdom
StatusACTIVE
Company No.03486306
Category
Incorporated29 Dec 1997
Age26 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

MARINA QUAY MANAGEMENT COMPANY LIMITED is an active with number 03486306. It was incorporated 26 years, 4 months, 16 days ago, on 29 December 1997. The company address is 135 135 Reddenhill Road, Torquay, TQ1 3NT, Devon, United Kingdom.



People

CROWN PROPERTY MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 01 Jun 2023

Current time on role 11 months, 13 days

BAILEY, Jean Helen

Director

Retired

ACTIVE

Assigned on 10 May 2016

Current time on role 8 years, 4 days

CHAMBERLAIN, Steven Robert

Director

Company Director

ACTIVE

Assigned on 24 Jan 2022

Current time on role 2 years, 3 months, 21 days

LARNER, Richard William

Director

Retired

ACTIVE

Assigned on 19 Jul 2017

Current time on role 6 years, 9 months, 26 days

PARRATT, Ian

Director

Security Advisor

ACTIVE

Assigned on 25 Nov 2016

Current time on role 7 years, 5 months, 19 days

BORER, Stuart Michael

Secretary

RESIGNED

Assigned on 08 Mar 2002

Resigned on 11 Feb 2005

Time on role 2 years, 11 months, 3 days

BOYCE, Crispin John

Secretary

Solicitor

RESIGNED

Assigned on 29 Dec 1997

Resigned on 20 Feb 1998

Time on role 1 month, 22 days

FITZGERALD, Gregory Paul

Secretary

Managing Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Mar 2000

Time on role 2 years, 1 month, 11 days

STUBBS, Charles Michael Robert

Secretary

Accountant

RESIGNED

Assigned on 13 Dec 1999

Resigned on 08 Mar 2002

Time on role 2 years, 2 months, 26 days

ABSOLUTE BLOCK MANAGEMENT

Corporate-secretary

RESIGNED

Assigned on 05 Jan 2022

Resigned on 15 Mar 2022

Time on role 2 months, 10 days

ABSOLUTE BLOCK MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 15 Mar 2022

Resigned on 01 Jun 2023

Time on role 1 year, 2 months, 17 days

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Corporate-secretary

RESIGNED

Assigned on 08 Mar 2002

Resigned on 05 Jan 2022

Time on role 19 years, 9 months, 28 days

BAKER, Andrew Simon

Director

Director

RESIGNED

Assigned on 28 Aug 2004

Resigned on 23 May 2007

Time on role 2 years, 8 months, 26 days

BARNES, Patrick

Director

Retired

RESIGNED

Assigned on 11 Apr 2003

Resigned on 21 Aug 2003

Time on role 4 months, 10 days

BOYCE, Crispin John

Director

Solicitor

RESIGNED

Assigned on 29 Dec 1997

Resigned on 20 Feb 1998

Time on role 1 month, 22 days

BOYD, Robert Ian

Director

Retired

RESIGNED

Assigned on 30 Sep 2004

Resigned on 19 Apr 2021

Time on role 16 years, 6 months, 19 days

CLOUGH, Peter John

Director

None

RESIGNED

Assigned on 02 Nov 2012

Resigned on 21 Nov 2017

Time on role 5 years, 19 days

COOTE, Christopher Thomas

Director

Consultant Engineer

RESIGNED

Assigned on 11 Apr 2003

Resigned on 31 Mar 2011

Time on role 7 years, 11 months, 20 days

DAKIN, Louise Mary

Director

Housewife

RESIGNED

Assigned on 07 Sep 2007

Resigned on 01 Jul 2010

Time on role 2 years, 9 months, 24 days

DAVISON, Lynda Mary

Director

Receptionist

RESIGNED

Assigned on 18 Sep 2003

Resigned on 31 Aug 2004

Time on role 11 months, 13 days

FITZGERALD, Gregory Paul

Director

Managing Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Mar 2000

Time on role 2 years, 1 month, 11 days

GAVIN, Justina Erica

Director

Business

RESIGNED

Assigned on 01 Feb 2005

Resigned on 11 Sep 2007

Time on role 2 years, 7 months, 10 days

HAYMAN, Richard John

Director

Commercial Director

RESIGNED

Assigned on 04 Dec 2002

Resigned on 17 Nov 2005

Time on role 2 years, 11 months, 13 days

HIGGINSON, Robert John

Director

Self Employed Security Installer

RESIGNED

Assigned on 19 Nov 2012

Resigned on 27 Nov 2015

Time on role 3 years, 8 days

MACEY, Julie Elizabeth

Director

Customer Services Director

RESIGNED

Assigned on 20 Feb 1998

Resigned on 17 Nov 2005

Time on role 7 years, 8 months, 25 days

NORTON, Stephen Andrew

Director

Managing Director

RESIGNED

Assigned on 17 Nov 2010

Resigned on 21 Jul 2017

Time on role 6 years, 8 months, 4 days

PEMBERTON, Margaret

Director

Retired

RESIGNED

Assigned on 23 Feb 2018

Resigned on 09 May 2019

Time on role 1 year, 2 months, 14 days

PENGELLY, Albert Edward

Director

Solicitor

RESIGNED

Assigned on 29 Dec 1997

Resigned on 20 Feb 1998

Time on role 1 month, 22 days

PRESTON, Stephen

Director

Retired

RESIGNED

Assigned on 05 Dec 2017

Resigned on 19 Apr 2021

Time on role 3 years, 4 months, 14 days

TONKS, Mitchell Howard

Director

Restaurateur

RESIGNED

Assigned on 19 Aug 2021

Resigned on 17 Apr 2023

Time on role 1 year, 7 months, 29 days


Some Companies

B.I. APPLETON LIMITED

SERVICE GARAGE,HEALD GREEN,SK8 3UA

Number:00657443
Status:ACTIVE
Category:Private Limited Company

ELM TREE CARAVAN PARK LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:04923397
Status:ACTIVE
Category:Private Limited Company

GELIXIT LIMITED

43 TEMPLE ROW,BIRMINGHAM,B2 5LS

Number:11236567
Status:ACTIVE
Category:Private Limited Company

INDIE FOLK LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08606210
Status:ACTIVE
Category:Private Limited Company

M CORP LIMITED

15 CULZEAN DRIVE,GLASGOW,G74 4BL

Number:SC575291
Status:ACTIVE
Category:Private Limited Company

SOUTH SHROPSHIRE ACADEMY TRUST

CHURCH STRETTON SCHOOL,CHURCH STRETTON,SY6 6EX

Number:08439425
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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