About

Registered Number: 03101411
Date of Incorporation: 13/09/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 9 Quay Court, 201 Harbour Way, Shoreham By Sea, West Sussex, BN43 5HZ

 

Based in Shoreham By Sea, West Sussex, Quay Court (Shoreham) Ltd was established in 1995, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Christopher Paul 31 December 2018 - 1
COSTELLO, Isabel Mary 18 December 2018 - 1
GARBARZ, Zoe Halina 12 February 2020 - 1
HEATH, Anthony John 04 June 2015 - 1
LEWIS, Richard Mark 13 September 1995 - 1
MERCER, David 08 November 2013 - 1
OXLEY, Gillianmary 02 January 2001 - 1
PHELPS, Keith 15 September 2006 - 1
STONES, Sean William 03 August 2005 - 1
ALLEN, Sheila Ann 05 September 1997 15 September 2006 1
BINKS, Phillip Hugh Rock 03 November 1998 06 April 2006 1
BLANN, David 23 October 2000 03 August 2005 1
BOTTING, Christopher 13 September 1995 04 June 1996 1
BRADFORD, Neil 08 October 2013 01 March 2018 1
BUTTELL, Winnifred 13 September 1995 31 October 1998 1
CREES, Christopher Andrew 18 June 2007 03 July 2015 1
CRUICKSHANKS, Susan Caroline 13 September 1995 04 June 2015 1
CUNNINGHAM, Patricia May 25 January 1999 01 October 2001 1
CZYZ, Piotr 27 July 2007 28 January 2011 1
DOBNER, Philip Scott 31 January 2011 08 October 2013 1
EDWARDS, Cynthia Ruby 13 September 1995 13 May 2009 1
FITCHIE, Sidney James 03 November 2000 29 March 2004 1
GRIFFIN, Jean 01 October 2001 27 July 2007 1
HARTOG, Kathleen Mary 29 March 2004 31 January 2011 1
HEWITT, Jill Alison Marshall 13 September 1995 08 November 2013 1
LEGGATT, Sally Ann 13 September 1995 01 October 1997 1
MACEY, Philip 13 September 1995 28 April 1997 1
MCCARTHY, Karl 13 May 2009 13 December 2018 1
PARKER, David Michael 03 July 2015 04 August 2016 1
PATTERSON, Conor John 06 April 2006 26 July 2019 1
RICHARDS, Donna Marie 04 June 1996 27 November 1998 1
ROOKE, Graham Donald Ernest 13 September 1995 23 October 2000 1
SHARPE, Andrew Robert 02 December 2001 18 June 2007 1
SVENDSEN, Norman Kristian 13 September 1995 03 November 2000 1
Secretary Name Appointed Resigned Total Appointments
CROSS, Anne 13 September 1995 05 September 1997 1
MACEY, Ann Marie 16 August 2000 31 July 2002 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
TM01 - Termination of appointment of director 13 February 2020
AP01 - Appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 19 July 2019
AP01 - Appointment of director 19 February 2019
TM01 - Termination of appointment of director 18 February 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 22 August 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
TM01 - Termination of appointment of director 22 March 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 04 August 2016
CH01 - Change of particulars for director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AA - Annual Accounts 13 May 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AR01 - Annual Return 29 July 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 01 February 2014
TM01 - Termination of appointment of director 23 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 01 August 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 22 July 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 04 August 2009
353 - Register of members 04 August 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 07 August 2008
AA - Annual Accounts 12 December 2007
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 17 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
AA - Annual Accounts 02 October 2006
363s - Annual Return 31 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 09 August 2006
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 06 September 2005
AA - Annual Accounts 02 September 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 24 August 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 02 September 2003
363s - Annual Return 31 August 2003
363s - Annual Return 27 September 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
363s - Annual Return 08 August 2001
AA - Annual Accounts 17 July 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
287 - Change in situation or address of Registered Office 17 July 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 06 November 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288b - Notice of resignation of directors or secretaries 21 December 1999
363s - Annual Return 28 September 1999
AA - Annual Accounts 09 July 1999
288b - Notice of resignation of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 10 November 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288a - Notice of appointment of directors or secretaries 12 October 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
225 - Change of Accounting Reference Date 15 July 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 13 October 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1996
288 - N/A 10 November 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
288 - N/A 25 October 1995
287 - Change in situation or address of Registered Office 05 October 1995
NEWINC - New incorporation documents 13 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.