QUEEN ANNE DRIVE ASSOCIATION LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 0PP

Company number 01012675
Status Active
Incorporation Date 28 May 1971
Company Type Private Limited Company
Address 1 QUEEN ANNE DRIVE, CLAYGATE, ESHER, SURREY, KT10 0PP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 26 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 26 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 7 . The most likely internet sites of QUEEN ANNE DRIVE ASSOCIATION LIMITED are www.queenannedriveassociation.co.uk, and www.queen-anne-drive-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Byfleet & New Haw Rail Station is 5.9 miles; to Feltham Rail Station is 7 miles; to Barnes Bridge Rail Station is 9 miles; to Brentford Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queen Anne Drive Association Limited is a Private Limited Company. The company registration number is 01012675. Queen Anne Drive Association Limited has been working since 28 May 1971. The present status of the company is Active. The registered address of Queen Anne Drive Association Limited is 1 Queen Anne Drive Claygate Esher Surrey Kt10 0pp. . MEAKLIM, Peter James is a Secretary of the company. EDGE, Helena Margaret is a Director of the company. HARMER, Victoria Margaret Lucas is a Director of the company. MAIN, Angela is a Director of the company. MEAKLIM, Peter James is a Director of the company. PARTRIDGE, Roy is a Director of the company. SCHMIDT, Victoria Anne is a Director of the company. TARBOTON, Richard Hainsworth is a Director of the company. Secretary HARE, Margaret, Dr has been resigned. Secretary HARE, Margaret, Dr has been resigned. Secretary MAIN, John Roy, Judge has been resigned. Secretary MAIN, John Roy, Judge has been resigned. Secretary PARTRIDGE, Roy has been resigned. Secretary SCHMIDT, Victoria Anne has been resigned. Secretary STEVENSON, Miles has been resigned. Secretary STEVENSON, Miles has been resigned. Secretary WATSON, Eileen has been resigned. Secretary WATSON, Eileen has been resigned. Secretary WATSON, Eileen has been resigned. Secretary WOODS, Robert has been resigned. Secretary WOODS, Robert has been resigned. Director BANTING, Caitriona Mary Philomena has been resigned. Director GIBSON, Hugh has been resigned. Director MAIN, John Roy, Judge has been resigned. Director SPITTLE, Margaret Flora, Dr has been resigned. Director STEVENSON, Miles has been resigned. Director WATSON, Eileen has been resigned. Director WOODS, Robert has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MEAKLIM, Peter James
Appointed Date: 09 January 2005

Director
EDGE, Helena Margaret
Appointed Date: 18 October 2013
53 years old

Director
HARMER, Victoria Margaret Lucas
Appointed Date: 24 December 2011
54 years old

Director
MAIN, Angela
Appointed Date: 20 January 2015
92 years old

Director
MEAKLIM, Peter James
Appointed Date: 18 November 2001
67 years old

Director
PARTRIDGE, Roy

68 years old

Director
SCHMIDT, Victoria Anne
Appointed Date: 31 October 1996
60 years old

Director
TARBOTON, Richard Hainsworth
Appointed Date: 30 June 2015
53 years old

Resigned Directors

Secretary
HARE, Margaret, Dr
Resigned: 19 January 2001
Appointed Date: 26 January 2000

Secretary
HARE, Margaret, Dr
Resigned: 06 February 1995
Appointed Date: 01 January 1994

Secretary
MAIN, John Roy, Judge
Resigned: 15 January 2003
Appointed Date: 15 January 2002

Secretary
MAIN, John Roy, Judge
Resigned: 06 February 1997
Appointed Date: 18 January 1996

Secretary
PARTRIDGE, Roy
Resigned: 15 January 2002
Appointed Date: 19 January 2001

Secretary
SCHMIDT, Victoria Anne
Resigned: 14 February 2004
Appointed Date: 09 January 2003

Secretary
STEVENSON, Miles
Resigned: 17 November 2001
Appointed Date: 21 January 1999

Secretary
STEVENSON, Miles
Resigned: 01 January 1994
Appointed Date: 01 January 1993

Secretary
WATSON, Eileen
Resigned: 09 January 2005
Appointed Date: 14 February 2004

Secretary
WATSON, Eileen
Resigned: 11 February 1998
Appointed Date: 06 February 1997

Secretary
WATSON, Eileen
Resigned: 01 January 1992

Secretary
WOODS, Robert
Resigned: 21 January 1999
Appointed Date: 11 February 1998

Secretary
WOODS, Robert
Resigned: 01 January 1993
Appointed Date: 01 January 1992

Director
BANTING, Caitriona Mary Philomena
Resigned: 30 June 2015
Appointed Date: 08 October 2000
70 years old

Director
GIBSON, Hugh
Resigned: 31 October 1996
91 years old

Director
MAIN, John Roy, Judge
Resigned: 20 January 2015
95 years old

Director
SPITTLE, Margaret Flora, Dr
Resigned: 14 December 2011
85 years old

Director
STEVENSON, Miles
Resigned: 26 January 2000
93 years old

Director
WATSON, Eileen
Resigned: 18 October 2013
82 years old

Director
WOODS, Robert
Resigned: 18 October 2001
67 years old

QUEEN ANNE DRIVE ASSOCIATION LIMITED Events

30 Dec 2016
Confirmation statement made on 26 December 2016 with updates
26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jan 2016
Annual return made up to 26 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 7

19 Jan 2016
Termination of appointment of Caitriona Mary Philomena Banting as a director on 30 June 2015
19 Jan 2016
Appointment of Mr Richard Hainsworth Tarboton as a director on 30 June 2015
...
... and 116 more events
14 Jun 1986
Full accounts made up to 31 March 1983

14 Jun 1986
Full accounts made up to 31 March 1979

14 Jun 1986
Full accounts made up to 31 March 1985

14 Jun 1986
Full accounts made up to 31 March 1978

14 Jun 1986
Full accounts made up to 31 March 1981