About

Registered Number: 07071824
Date of Incorporation: 10/11/2009 (15 years and 5 months ago)
Company Status: Active
Registered Address: 50 Osmaston Road Osmaston Road, Derby, DE1 2HU,

 

St. Peters Quarter Derby Ltd was founded on 10 November 2009 with its registered office in Derby. The company has 19 directors listed in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Russell John 01 November 2019 - 1
HAMER, Russell 05 February 2010 - 1
HOLLERAN, Carrie-Louise 10 October 2019 - 1
MEMMOTT, Chris Allan James 16 January 2020 - 1
PEATFIELD, Nadine Dawn 24 September 2019 - 1
SMALE, Jonathan Charles 15 October 2018 - 1
WATHALL, Helen Jean 11 September 2013 - 1
WILDASH, Simon Lindsay 24 September 2019 - 1
BRADBURY, Richard Paul 17 July 2017 29 July 2019 1
EVANS, Jonathan 19 January 2012 11 September 2013 1
FIELD, Janet Margaret 05 February 2010 12 December 2012 1
FISHER, Hayley 17 November 2016 16 January 2020 1
JOHNSON, Gary 23 April 2012 03 February 2016 1
LELIGDOWICZ, Eddie 17 November 2016 25 November 2019 1
MORRIS, Paul David, Rev 19 January 2012 29 June 2020 1
RAWSON, Martin James 22 December 2014 01 July 2019 1
ROCK, Julie 10 October 2016 31 August 2018 1
SANDARS, Kevin 10 November 2009 11 September 2013 1
THOMAS, Rachael Mary 28 July 2016 20 May 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
TM01 - Termination of appointment of director 29 June 2020
AP01 - Appointment of director 17 January 2020
TM01 - Termination of appointment of director 17 January 2020
TM01 - Termination of appointment of director 27 November 2019
CS01 - N/A 11 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
AA - Annual Accounts 20 September 2019
TM01 - Termination of appointment of director 30 July 2019
TM01 - Termination of appointment of director 04 July 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 12 November 2018
AP01 - Appointment of director 16 October 2018
CH01 - Change of particulars for director 06 September 2018
TM01 - Termination of appointment of director 06 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 12 October 2017
AP01 - Appointment of director 26 July 2017
AA - Annual Accounts 05 June 2017
AA01 - Change of accounting reference date 26 May 2017
RESOLUTIONS - N/A 17 May 2017
CC04 - Statement of companies objects 05 May 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 23 November 2016
TM01 - Termination of appointment of director 23 November 2016
AP01 - Appointment of director 23 November 2016
AP01 - Appointment of director 21 November 2016
AP01 - Appointment of director 07 November 2016
AP01 - Appointment of director 07 November 2016
TM01 - Termination of appointment of director 27 September 2016
AA01 - Change of accounting reference date 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AD01 - Change of registered office address 27 November 2015
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 14 November 2015
AA - Annual Accounts 28 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 16 December 2014
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 20 June 2014
AP01 - Appointment of director 27 February 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
TM01 - Termination of appointment of director 05 July 2013
AP01 - Appointment of director 23 April 2013
AR01 - Annual Return 17 December 2012
AP01 - Appointment of director 17 December 2012
AP01 - Appointment of director 15 October 2012
AA - Annual Accounts 09 August 2012
CERTNM - Change of name certificate 08 May 2012
AP01 - Appointment of director 08 May 2012
AP01 - Appointment of director 16 April 2012
AA01 - Change of accounting reference date 23 February 2012
CH01 - Change of particulars for director 14 December 2011
AR01 - Annual Return 07 December 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 November 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 06 April 2010
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.