About

Registered Number: 04243660
Date of Incorporation: 29/06/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Pacific Chambers Guy Williams Layton, Pacific Chambers, 11/13, Victoria Street,, Liverpool, Merseyside, L2 5QQ,

 

Founded in 2001, City Quay Management (2001) Company Ltd has its registered office in Merseyside, it's status is listed as "Active". Mansfield, Sarah Victoria, Riley, Brian Anthony, Riley, Michael James, Roche, Brian, Bailey, Malcolm, Armitage, Andi John, Atherton, Christopher John, Boccuzzi, Gianfranco, Bretherton, Charlotte Ann, Colligan, Lyndsey Ann, Grimes, Daniel Laurence, Hasson, Claire, Hayworth, Jane Marie, Higham, David John Paul, Mccurley, Audrey Patricia, Mooney, Ekaterina Igorevna, Mooney, James Edward, Dr, Muir, Andy, Plunkett, Carol Metcalf, Smith, Olivia Jane, Williams, Gladys are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Brian Anthony 14 September 2017 - 1
RILEY, Michael James 14 September 2017 - 1
ROCHE, Brian 14 September 2017 - 1
ARMITAGE, Andi John 10 September 2012 08 September 2014 1
ATHERTON, Christopher John 11 March 2009 12 February 2012 1
BOCCUZZI, Gianfranco 28 March 2018 30 November 2019 1
BRETHERTON, Charlotte Ann 30 May 2012 11 July 2017 1
COLLIGAN, Lyndsey Ann 29 September 2008 12 July 2017 1
GRIMES, Daniel Laurence 29 September 2008 01 September 2010 1
HASSON, Claire 29 September 2008 14 June 2012 1
HAYWORTH, Jane Marie 14 September 2017 04 August 2018 1
HIGHAM, David John Paul 15 September 2015 22 February 2018 1
MCCURLEY, Audrey Patricia 29 March 2018 30 November 2019 1
MOONEY, Ekaterina Igorevna 07 May 2012 08 July 2014 1
MOONEY, James Edward, Dr 29 September 2008 13 February 2012 1
MUIR, Andy 04 March 2009 22 November 2009 1
PLUNKETT, Carol Metcalf 14 September 2017 02 October 2017 1
SMITH, Olivia Jane 10 November 2014 12 July 2017 1
WILLIAMS, Gladys 10 July 2017 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
MANSFIELD, Sarah Victoria 23 June 2020 - 1
BAILEY, Malcolm 14 September 2017 23 June 2020 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AP03 - Appointment of secretary 25 June 2020
TM02 - Termination of appointment of secretary 23 June 2020
AP01 - Appointment of director 08 February 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
DISS40 - Notice of striking-off action discontinued 24 September 2019
CS01 - N/A 23 September 2019
GAZ1 - First notification of strike-off action in London Gazette 17 September 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 17 August 2018
CS01 - N/A 14 July 2018
AP01 - Appointment of director 05 April 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 10 October 2017
AD01 - Change of registered office address 22 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP01 - Appointment of director 21 September 2017
AP03 - Appointment of secretary 21 September 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 28 July 2017
PSC08 - N/A 20 July 2017
CS01 - N/A 12 July 2017
AP01 - Appointment of director 28 June 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 05 July 2016
AP01 - Appointment of director 13 October 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 18 November 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 13 July 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 26 November 2013
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 29 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
AP01 - Appointment of director 26 June 2012
AD01 - Change of registered office address 22 June 2012
TM01 - Termination of appointment of director 19 June 2012
AP01 - Appointment of director 12 June 2012
AP01 - Appointment of director 08 June 2012
TM01 - Termination of appointment of director 13 February 2012
TM01 - Termination of appointment of director 13 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 02 September 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 12 January 2010
288b - Notice of resignation of directors or secretaries 18 August 2009
363a - Annual Return 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
287 - Change in situation or address of Registered Office 15 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
287 - Change in situation or address of Registered Office 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 16 July 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
AA - Annual Accounts 28 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
225 - Change of Accounting Reference Date 06 November 2007
363s - Annual Return 16 August 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
AA - Annual Accounts 20 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 31 October 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 30 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 30 November 2005
AA - Annual Accounts 30 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 27 July 2004
363s - Annual Return 08 July 2004
287 - Change in situation or address of Registered Office 28 June 2004
AA - Annual Accounts 16 June 2004
363s - Annual Return 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
AA - Annual Accounts 08 April 2003
287 - Change in situation or address of Registered Office 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 08 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.