CRABSHELL QUAY MANAGEMENT LIMITED

8 officers / 15 resignations

MARCHAND PETIT LTD

Correspondence address
94 Fore Street, Kingsbridge, England, TQ7 1PP
Role ACTIVE
corporate-secretary
Appointed on
19 January 2024
Resigned on
1 July 2025

Average house price in the postcode TQ7 1PP £175,000

JEFFRIES, Richard Jean-Marie Hubert

Correspondence address
41 Croham Valley Road, South Croydon, England, CR2 7JG
Role ACTIVE
director
Date of birth
September 1962
Appointed on
30 November 2023
Nationality
British
Occupation
Civil Servant

Average house price in the postcode CR2 7JG £905,000

DOUGLAS, Sarah Ann

Correspondence address
94 Fore Street, Kingsbridge, Devon, England, TQ7 1PP
Role ACTIVE
director
Date of birth
June 1969
Appointed on
9 October 2023
Resigned on
19 January 2024
Nationality
British
Occupation
Estate Agent

Average house price in the postcode TQ7 1PP £175,000

WATSON, Paul Edmund James

Correspondence address
94 Fore Street, Kingsbridge, England, TQ7 1PP
Role ACTIVE
director
Date of birth
July 1984
Appointed on
21 December 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Block Manager

Average house price in the postcode TQ7 1PP £175,000

HOSKIN, MARK

Correspondence address
94 FORE STREET FORE STREET, KINGSBRIDGE, DEVON, ENGLAND, TQ7 1PP
Role ACTIVE
Director
Date of birth
August 1985
Appointed on
30 April 2017
Nationality
BRITISH
Occupation
PROPERTY MANAGEMENT

Average house price in the postcode TQ7 1PP £175,000

AKAM-SMITH, Stephen

Correspondence address
5 Crabshell Quay Embankment Road, Kingsbridge, England, TQ7 1JX
Role ACTIVE
director
Date of birth
October 1960
Appointed on
1 April 2017
Resigned on
1 October 2023
Nationality
British
Occupation
Accountant

Average house price in the postcode TQ7 1JX £719,000

WORTHINGON, Paul

Correspondence address
Fornells Bagshot Road, Ascot, Berkshire, SL5 9JP
Role ACTIVE
director
Date of birth
August 1962
Appointed on
15 December 2007
Resigned on
8 December 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode SL5 9JP £3,910,000

GEE, Stephen Harold Charles

Correspondence address
58 King Arthurs Drive, Frindsbury, Rochester, Kent, ME2 3NB
Role ACTIVE
director
Date of birth
June 1965
Appointed on
15 December 2007
Resigned on
8 December 2023
Nationality
British
Occupation
Company Owner

Average house price in the postcode ME2 3NB £488,000


BENNETT, DAVID JAMES CHARLES

Correspondence address
CARPENTER'S COTTAGE, SOUTH POOL, KINGSBRIDGE, DEVON, TQ7 2RW
Role RESIGNED
Secretary
Appointed on
1 April 2011
Resigned on
31 July 2013
Nationality
BRITISH

Average house price in the postcode TQ7 2RW £797,000

ROSE, JOHN CHRISTOPHER

Correspondence address
12 CRABSHELL QUAY, EMBANKMENT ROAD, KINGSBRIDGE, DEVON, TQ7 1JX
Role RESIGNED
Director
Date of birth
May 1943
Appointed on
31 October 2009
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TQ7 1JX £719,000

ROMANOS, JAMES ANTHONY

Correspondence address
7 CRABSHELL QUAY EMBANKMENT ROAD, KINGSBRIDGE, DEVON, TQ7 1JX
Role RESIGNED
Director
Date of birth
February 1949
Appointed on
15 December 2007
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CHARTERED ENGINEER

Average house price in the postcode TQ7 1JX £719,000

WHITFIELD, CAROLYN ANN

Correspondence address
CHESWELL GRANGE, LILLESHALL, SALOP, TF10 9AE
Role RESIGNED
Director
Date of birth
April 1946
Appointed on
9 December 2006
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
CO DIRECTOR

TMS SOUTH WEST LIMITED

Correspondence address
PEMBROKE HOUSE TORQUAY ROAD, PRESTON, PAIGNTON, DEVON, UNITED KINGDOM, TQ3 2EZ
Role RESIGNED
Secretary
Appointed on
31 March 2006
Resigned on
1 April 2011
Nationality
OTHER

Average house price in the postcode TQ3 2EZ £57,000

SCOTT, RAYMOND HENRY

Correspondence address
CAWTE LODGE, BROWNSTONE STREET, MODBURY, DEVON, PL21 0RH
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
7 February 2005
Resigned on
19 November 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode PL21 0RH £941,000

COX, ERIC ANTHONY

Correspondence address
12 CRABSHELL QUAY, EMBANKMENT ROAD, KINGSBRIDGE, DEVON, TQ7 1JX
Role RESIGNED
Director
Date of birth
December 1927
Appointed on
7 February 2005
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TQ7 1JX £719,000

GALLAGHER, KENNETH PETER

Correspondence address
10 HEARNE DRIVE, HOLYPORT, MAIDENHEAD, BERKSHIRE, SL6 2HZ
Role RESIGNED
Director
Date of birth
January 1950
Appointed on
7 February 2005
Resigned on
8 June 2006
Nationality
BRITISH
Occupation
GOVERNMENT AGENCY

Average house price in the postcode SL6 2HZ £836,000

PASCHALIDES, LESLEY ANN

Correspondence address
APARTMENT 2, CRABSHELL QUAY, EMBANKMENT ROAD, KINGSBRIDGE, TQ7 1JX
Role RESIGNED
Director
Date of birth
November 1952
Appointed on
7 February 2005
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
DIRECTOR TRAVEL

Average house price in the postcode TQ7 1JX £719,000

CHERRIE, THOMAS ROBSON TAYLOR

Correspondence address
ORCHARD HOUSE, WEEDON, HYDE HEATH, AMERSHAM, HP6 5RH
Role RESIGNED
Director
Date of birth
March 1938
Appointed on
7 February 2005
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HP6 5RH £1,737,000

FAULKNER, JAMES ALEXANDER

Correspondence address
CAIRNHILL, HIGH STREET, SOBERTON, HAMPSHIRE, SO32 3PN
Role RESIGNED
Secretary
Appointed on
17 July 2002
Resigned on
6 March 2006
Nationality
BRITISH

Average house price in the postcode SO32 3PN £886,000

FAULKNER, NICHOLAS ALEXANDER

Correspondence address
COPPERSFIELD, WILDHERN, ANDOVER, HAMPSHIRE, SP11 0JE
Role RESIGNED
Director
Date of birth
July 1967
Appointed on
17 July 2002
Resigned on
20 September 2005
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode SP11 0JE £874,000

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Director
Appointed on
17 July 2002
Resigned on
17 July 2002

COMBINED SECRETARIAL SERVICES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NG
Role RESIGNED
Nominee Secretary
Appointed on
17 July 2002
Resigned on
17 July 2002

COMBINED NOMINEES LIMITED

Correspondence address
VICTORIA HOUSE, 64 PAUL STREET, LONDON, EC2A 4NA
Role RESIGNED
Nominee Director
Date of birth
August 1990
Appointed on
17 July 2002
Resigned on
17 July 2002

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company