QUEENSBURY PROPERTIES (NEWMARKET) LIMITED
CAMBRIDGESHIRE VANJEN LIMITED

Hellopages » Cambridgeshire » East Cambridgeshire » CB8 9TN

Company number 05279727
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address UNEX HOUSE, CHURCH LANE, STETCHWORTH, CAMBRIDGESHIRE, CB8 9TN
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Accounts for a dormant company made up to 30 March 2016; Confirmation statement made on 8 November 2016 with updates; Appointment of Andrew John Page as a secretary on 29 July 2016. The most likely internet sites of QUEENSBURY PROPERTIES (NEWMARKET) LIMITED are www.queensburypropertiesnewmarket.co.uk, and www.queensbury-properties-newmarket.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Queensbury Properties Newmarket Limited is a Private Limited Company. The company registration number is 05279727. Queensbury Properties Newmarket Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Queensbury Properties Newmarket Limited is Unex House Church Lane Stetchworth Cambridgeshire Cb8 9tn. . PAGE, Andrew John is a Secretary of the company. GREDLEY, Timothy Casey Oscar is a Director of the company. GREDLEY, William Jerome is a Director of the company. Secretary BROWN, Robert John has been resigned. Secretary HELME, Anthony James Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELME, Anthony James Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PAGE, Andrew John
Appointed Date: 29 July 2016

Director
GREDLEY, Timothy Casey Oscar
Appointed Date: 21 September 2010
39 years old

Director
GREDLEY, William Jerome
Appointed Date: 08 November 2004
92 years old

Resigned Directors

Secretary
BROWN, Robert John
Resigned: 29 July 2016
Appointed Date: 05 November 2008

Secretary
HELME, Anthony James Alexander
Resigned: 05 November 2008
Appointed Date: 08 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Director
HELME, Anthony James Alexander
Resigned: 20 August 2008
Appointed Date: 08 November 2004
83 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Mr William Jerome Gredley
Notified on: 6 April 2016
92 years old
Nature of control: Has significant influence or control

Mr Timothy Casey Oscar Gredley
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Pollyanna Georgina Gredley
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSBURY PROPERTIES (NEWMARKET) LIMITED Events

14 Dec 2016
Accounts for a dormant company made up to 30 March 2016
17 Nov 2016
Confirmation statement made on 8 November 2016 with updates
09 Aug 2016
Appointment of Andrew John Page as a secretary on 29 July 2016
09 Aug 2016
Termination of appointment of Robert John Brown as a secretary on 29 July 2016
11 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

...
... and 32 more events
13 Dec 2004
New secretary appointed;new director appointed
13 Dec 2004
New director appointed
07 Dec 2004
Secretary resigned
07 Dec 2004
Director resigned
08 Nov 2004
Incorporation