This company is commonly known as West Quay No. 2 Residents Company Limited. The company was founded 35 years ago and was given the registration number 02412171. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Middlesex. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | WEST QUAY NO. 2 RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 02412171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1989 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mansfield Lodge, Slough Road, Iver Heath, Middlesex, SL0 0EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Secretary | 01 June 2022 | Active |
C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA | Director | 11 May 2022 | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 12 May 2005 | Active |
4 Marlborough Parade, Uxbridge Road, Huntingdon, UB10 0LR | Secretary | 01 October 2000 | Active |
9 Church Green, Harpenden, AL5 2TP | Secretary | - | Active |
26 Primrose Road, Bradwell Village, Milton Keynes, MK13 9AT | Secretary | 03 April 1995 | Active |
13 Nordons, Bothenhampton, Bridport, DT6 4DU | Secretary | 27 July 1995 | Active |
43 Millcrest Road, Goffs Oak, EN7 5NS | Secretary | 25 June 1996 | Active |
Mansfield Lodge, Slough Road, Iver Heath, United Kingdom, SL0 0EB | Corporate Secretary | 03 October 2003 | Active |
5 West Quay Drive, Hayes, UB4 9TA | Director | 03 September 1999 | Active |
39 West Quay Drive, Yeading, Hayes, UB4 9TA | Director | 28 September 1994 | Active |
Phillips, Bisterne Close Burley, Ringwood, BH24 4AG | Director | - | Active |
123 Whiteknights Road, Reading, RG6 7BB | Director | - | Active |
22 West Quay Drive, Yeading, Hayes, UB4 9TA | Director | 28 September 1994 | Active |
2 Hall Gate, Berkhamsted, HP4 2NJ | Director | - | Active |
2 West Quay Drive, Yeading, UB4 9TA | Director | 12 May 2005 | Active |
10 Chasewood Avenue, Enfield, EN2 8PT | Director | - | Active |
22 West Quay Drive, Yeading, Hayes, UB4 9TA | Director | 28 September 1994 | Active |
1 West Quay Drive, Hayes, UB4 9TA | Director | 01 April 2001 | Active |
30 West Quay Drive, Yeading, UB4 9TA | Director | 08 August 1997 | Active |
6 West Quay Drive, Hayes, UB4 9TA | Director | 12 May 2005 | Active |
9 West Quay Drive, Hayes, UB4 9TA | Director | 11 July 2000 | Active |
6 Juniper Close, Towcester, NN12 7XP | Director | - | Active |
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB | Director | 12 March 2008 | Active |
15 West Quay Drive, Yeading, UB4 9TA | Director | 04 August 1997 | Active |
38 West Quay Drive, Yeading, UB4 9TA | Director | 12 May 2005 | Active |
36 Penn Road, Hazlemere, High Wycombe, HP15 7LR | Director | 07 February 1994 | Active |
Mrs Judith Etta Mason | ||
Notified on | : | 11 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Colmore Gaskell, Eagle Tower, Montpellier Drive, Cheltenham, United Kingdom, GL50 1TA |
Nature of control | : |
|
Mr Mark Christopher Donnellan | ||
Notified on | : | 09 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Mansfield Lodge, Iver Heath, SL0 0EB |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.