Q.K.W. MANAGEMENT LIMITED
LANCASHIRE

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 01020234
Status Active
Incorporation Date 9 August 1971
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 260 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of Q.K.W. MANAGEMENT LIMITED are www.qkwmanagement.co.uk, and www.q-k-w-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and two months. Q K W Management Limited is a Private Limited Company. The company registration number is 01020234. Q K W Management Limited has been working since 09 August 1971. The present status of the company is Active. The registered address of Q K W Management Limited is 50 Wood Street Lytham St Annes Lancashire Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. ARSTALL, Granville Gordon is a Director of the company. SOMERVILLE, Olive is a Director of the company. Secretary DYKES, John Rodney has been resigned. Secretary HILL, George Kenneth has been resigned. Director BARLOW, Edmund has been resigned. Director DUCKWORTH, Gordon David has been resigned. Director HANSON, Thomas Herbert has been resigned. Director HILL, George Kenneth has been resigned. Director JONES, Richard Aubrey has been resigned. Director LANCUM, Joyce Lambert has been resigned. Director LUNN, Linda May has been resigned. Director PARKER, John William has been resigned. Director PILLING, Peter Downing has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 06 January 2005

Director
ARSTALL, Granville Gordon
Appointed Date: 01 July 2015
71 years old

Director
SOMERVILLE, Olive
Appointed Date: 27 May 2015
92 years old

Resigned Directors

Secretary
DYKES, John Rodney
Resigned: 24 October 2005
Appointed Date: 30 December 2002

Secretary
HILL, George Kenneth
Resigned: 28 November 2002

Director
BARLOW, Edmund
Resigned: 06 June 1995
111 years old

Director
DUCKWORTH, Gordon David
Resigned: 12 April 2004
Appointed Date: 11 December 2002
86 years old

Director
HANSON, Thomas Herbert
Resigned: 22 January 1999
106 years old

Director
HILL, George Kenneth
Resigned: 30 September 2002
105 years old

Director
JONES, Richard Aubrey
Resigned: 30 September 2002
Appointed Date: 22 January 1999
66 years old

Director
LANCUM, Joyce Lambert
Resigned: 28 April 2015
Appointed Date: 06 November 2003
77 years old

Director
LUNN, Linda May
Resigned: 02 September 2015
Appointed Date: 18 June 2015
74 years old

Director
PARKER, John William
Resigned: 19 April 1996
Appointed Date: 06 June 1995
80 years old

Director
PILLING, Peter Downing
Resigned: 28 May 2015
Appointed Date: 11 December 2002
83 years old

Q.K.W. MANAGEMENT LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 October 2016
10 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 260

16 Feb 2016
Total exemption small company accounts made up to 31 October 2015
08 Sep 2015
Termination of appointment of Linda May Lunn as a director on 2 September 2015
21 Jul 2015
Appointment of Granville Gordon Arstall as a director on 1 July 2015
...
... and 79 more events
24 Jun 1988
Return made up to 12/04/88; full list of members

18 Aug 1987
Full accounts made up to 31 October 1986

18 Aug 1987
Return made up to 19/05/87; full list of members

16 Jun 1986
Full accounts made up to 31 October 1985

16 Jun 1986
Return made up to 22/05/86; full list of members