This company is commonly known as The Quay (flexible Office Space) Limited. The company was founded 24 years ago and was given the registration number 03831302. The firm's registered office is in MANCHESTER. You can find them at Venus Building 1 Old Park Lane, Traffordcity, Manchester, . This company's SIC code is 99999 - Dormant Company.
Name | : | THE QUAY (FLEXIBLE OFFICE SPACE) LIMITED |
---|---|---|
Company Number | : | 03831302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venus Building 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 02 November 2017 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 01 February 2021 | Active |
Billown Mansion, Ballasalla, Malew, Isle Of Man, Isle Of Man, IM9 3DL | Director | 02 November 2017 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 02 November 2017 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Secretary | 01 September 2004 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Secretary | 04 March 2015 | Active |
The Squirrels, 7 Bolton Road Hawkshaw, Bury, BL8 4HZ | Secretary | 25 August 1999 | Active |
152 City Road, London, EC1V 2NX | Corporate Nominee Secretary | 25 August 1999 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 02 November 2017 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 19 March 2004 | Active |
Manor House, 10 Theobald Road, Bowdon, WA14 3HG | Director | 25 August 1999 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 21 December 2007 | Active |
Peel Dome, Intu Trafford Centre, Traffordcity, Manchester, United Kingdom, M17 8PL | Director | 04 March 2015 | Active |
Venus Building, 1 Old Park Lane, Traffordcity, Manchester, England, M41 7HA | Director | 02 November 2017 | Active |
6 Bowling Green Way, Bamford, Rochdale, OL11 5QQ | Director | 25 August 1999 | Active |
152 City Road, London, EC1V 2NX | Nominee Director | 25 August 1999 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 16 June 2009 | Active |
Peel Dome, The Trafford Centre, Manchester, England, M17 8PL | Director | 25 August 1999 | Active |
Billown Mansion House, Malew, Ballasalla, IM9 3DL | Director | 25 August 1999 | Active |
Peel L&P Holdings (Uk) Limited | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Venus Building, 1 Old Park Lane, Manchester, United Kingdom, M41 7HA |
Nature of control | : |
|
Peel Property (No.2) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Peel Dome, Intu Trafford Centre, Manchester, United Kingdom, M17 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-20 | Officers | Change person director company with change date. | Download |
2020-11-11 | Officers | Termination secretary company with name termination date. | Download |
2020-11-11 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.