This company is commonly known as Exchange Quay Management Company Limited. The company was founded 34 years ago and was given the registration number 02420583. The firm's registered office is in KNUTSFORD. You can find them at Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | EXCHANGE QUAY MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02420583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 September 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS | Corporate Secretary | 19 February 2024 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 25 September 2019 | Active |
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS | Director | 05 December 2013 | Active |
12 Butley Lanes, Prestbury, SK10 4HU | Director | 19 July 2007 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Secretary | 21 March 1996 | Active |
Ravenside 36 Portsmouth Road, Surbiton, KT6 4HQ | Secretary | - | Active |
54 Shrubbery Avenue, Barbourne, Worcester, WR1 1QH | Secretary | 03 November 1994 | Active |
Mill House, Little Missenden, Amersham, HP7 0RG | Secretary | 23 March 1993 | Active |
3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB | Corporate Secretary | 19 June 2017 | Active |
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, United Kingdom, EH3 9GL | Corporate Secretary | 26 November 2013 | Active |
Whittington Hall, Whittington Road, Worcester, WR5 2ZX | Corporate Secretary | 01 August 2007 | Active |
1, Dukes Mews, London, England, W1U 3ET | Corporate Secretary | 27 February 2018 | Active |
Flat 6 Denham Lodge, Lansdown Road, Cheltenham, GL51 6QB | Director | 10 February 1999 | Active |
Upper Birch Farm, Shatterford, Bewdley, DY12 1TR | Director | 03 November 1994 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Director | 26 September 2017 | Active |
18 Eldorado Road, Cheltenham, GL50 2PT | Director | 09 July 1999 | Active |
8 Prince Henry's Close, Evesham, WR11 4NW | Director | 29 January 1997 | Active |
16 St Martins House, 18 St Martins Le Grand, London, EC1A 4EN | Director | 15 June 2016 | Active |
4 Radinden Drive, Hove, BN3 6LB | Director | 01 November 2006 | Active |
St Martins House, 18 St Martins Le Grand, London, Uk, EC1A 4EN | Director | 10 October 2013 | Active |
2 The Knoll, Hayes, Bromley, BR2 7DH | Director | - | Active |
3rd Floor, 11-12 St James Square, London, Uk, SW1Y 4LB | Director | 19 June 2017 | Active |
Mill House, Little Missenden, Amersham, HP7 0RG | Director | - | Active |
Kimberly Dawn Haakonson | ||
Notified on | : | 07 June 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Ali Cenal | ||
Notified on | : | 11 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1987 |
Nationality | : | Turkish |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Julien Bailly | ||
Notified on | : | 27 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | Luxembourger |
Country of residence | : | Luxembourg |
Address | : | 14, Rue Edward Steichen, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mrs Joane Koko-Eineke | ||
Notified on | : | 30 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | Luxembourger |
Country of residence | : | Luxembourg |
Address | : | 14, Rue Edward Steichen, Luxembourg, Luxembourg, |
Nature of control | : |
|
Mr Allard Fontein | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | Dutch |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Mr Tony Andrew Whiteman | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Zedra, Booths Hall, Booths Park 3, Knutsford, England, WA16 8GS |
Nature of control | : |
|
Exchange Quay Salford Uk Sarl | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Luxembourg |
Address | : | 76, Avenue De La Liberte, Luxembourg City, Luxembourg, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination secretary company with name termination date. | Download |
2024-02-19 | Officers | Appoint corporate secretary company with name date. | Download |
2024-01-11 | Resolution | Resolution. | Download |
2024-01-10 | Incorporation | Memorandum articles. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type small. | Download |
2022-11-17 | Accounts | Accounts with accounts type small. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type small. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.