QUEENS DRIVE COURT (BLACKPOOL) LIMITED
LYTHAM ST ANNES

Hellopages » Lancashire » Fylde » FY8 1QG

Company number 00608468
Status Active
Incorporation Date 23 July 1958
Company Type Private Limited Company
Address 50 WOOD STREET, LYTHAM ST ANNES, LANCASHIRE, UNITED KINGDOM, FY8 1QG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Termination of appointment of Janette Margaret Delaunay as a director on 3 April 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 12 November 2016 with updates. The most likely internet sites of QUEENS DRIVE COURT (BLACKPOOL) LIMITED are www.queensdrivecourtblackpool.co.uk, and www.queens-drive-court-blackpool.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and three months. Queens Drive Court Blackpool Limited is a Private Limited Company. The company registration number is 00608468. Queens Drive Court Blackpool Limited has been working since 23 July 1958. The present status of the company is Active. The registered address of Queens Drive Court Blackpool Limited is 50 Wood Street Lytham St Annes Lancashire United Kingdom Fy8 1qg. . HOMESTEAD CONSULTANCY SERVICES LIMITED is a Secretary of the company. BRADLEY, Heather is a Director of the company. GIBBISON, Terry is a Director of the company. HARTLEY, Ian Henry is a Director of the company. Secretary BARR, Dorothy has been resigned. Secretary BARR, Dorothy has been resigned. Secretary DELAUNAY, Janette Margaret has been resigned. Secretary GORDON, Barbara Joan has been resigned. Secretary HOLLIDAY, Leslie has been resigned. Secretary HOLLIDAY, Leslie has been resigned. Secretary MCINTOSH, Anita has been resigned. Director ARCHIBALD, Avril Cynthia has been resigned. Director BARNES, Alice has been resigned. Director BARNES, Alice has been resigned. Director BARR, Dorothy has been resigned. Director BARR, George Trueman has been resigned. Director BARR, George Trueman has been resigned. Director BOUSFIELD, Elsie has been resigned. Director DAVIES, Jean has been resigned. Director DELAUNAY, Janette Margaret has been resigned. Director DELAUNAY, Janette Margaret has been resigned. Director DONALD, Cynthia has been resigned. Director EVANS, Shirley has been resigned. Director GALLOWAY, May Frances has been resigned. Director GIBBISON, Terry has been resigned. Director GORDON, Barbara Joan has been resigned. Director HAGUE, Mavis has been resigned. Director HICKSON, Isobel has been resigned. Director HOLLAND, Paul Reginald has been resigned. Director HOLLIDAY, Leslie has been resigned. Director HOLLIDAY, Leslie has been resigned. Director JOHNSON, Irene has been resigned. Director LOMAX, Dorothy May has been resigned. Director LOMAX, Dorothy May has been resigned. Director LYNAS, Margaret Edith has been resigned. Director LYNAS, Margaret Edith has been resigned. Director MCINTOSH, Anita has been resigned. Director MCINTOSH, Anita has been resigned. Director MCINTOSH, Anita has been resigned. Director PENDLEBURY, Mary Elizabeth has been resigned. Director ROACH, Hilary has been resigned. Director SANDERSON, Pamela has been resigned. Director SANDERSON, Pamela has been resigned. Director SCOTT, Joyce has been resigned. Director SHILLITO, Alfred has been resigned. Director SIMPKINS, Donald Sims has been resigned. Director WHITEHEAD, Mary has been resigned. Director WHITEHEAD, Peter has been resigned. Director WOODHEAD, Dorothy Mary has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HOMESTEAD CONSULTANCY SERVICES LIMITED
Appointed Date: 01 January 2015

Director
BRADLEY, Heather
Appointed Date: 13 October 2012
77 years old

Director
GIBBISON, Terry
Appointed Date: 25 October 2016
75 years old

Director
HARTLEY, Ian Henry
Appointed Date: 07 November 2015
67 years old

Resigned Directors

Secretary
BARR, Dorothy
Resigned: 18 October 2008
Appointed Date: 08 October 2005

Secretary
BARR, Dorothy
Resigned: 19 October 2002
Appointed Date: 10 June 1994

Secretary
DELAUNAY, Janette Margaret
Resigned: 01 January 2016
Appointed Date: 10 October 2009

Secretary
GORDON, Barbara Joan
Resigned: 10 June 1994

Secretary
HOLLIDAY, Leslie
Resigned: 10 October 2009
Appointed Date: 18 October 2008

Secretary
HOLLIDAY, Leslie
Resigned: 13 October 2007
Appointed Date: 06 October 2003

Secretary
MCINTOSH, Anita
Resigned: 06 October 2003
Appointed Date: 19 October 2002

Director
ARCHIBALD, Avril Cynthia
Resigned: 18 October 2008
Appointed Date: 13 October 2007
79 years old

Director
BARNES, Alice
Resigned: 19 October 2002
Appointed Date: 27 October 2001
113 years old

Director
BARNES, Alice
Resigned: 17 October 1992
113 years old

Director
BARR, Dorothy
Resigned: 09 October 2004
Appointed Date: 19 October 2002
99 years old

Director
BARR, George Trueman
Resigned: 18 October 2008
Appointed Date: 09 October 2004
101 years old

Director
BARR, George Trueman
Resigned: 20 July 2001
Appointed Date: 30 October 1993
101 years old

Director
BOUSFIELD, Elsie
Resigned: 24 April 1993
105 years old

Director
DAVIES, Jean
Resigned: 29 October 1994
97 years old

Director
DELAUNAY, Janette Margaret
Resigned: 03 April 2017
Appointed Date: 18 October 2008
73 years old

Director
DELAUNAY, Janette Margaret
Resigned: 21 October 1995
Appointed Date: 29 October 1994
73 years old

Director
DONALD, Cynthia
Resigned: 29 October 1994
Appointed Date: 17 October 1992
95 years old

Director
EVANS, Shirley
Resigned: 18 October 2008
Appointed Date: 13 October 2007
72 years old

Director
GALLOWAY, May Frances
Resigned: 13 October 2007
Appointed Date: 07 October 2006
74 years old

Director
GIBBISON, Terry
Resigned: 01 April 2014
Appointed Date: 18 October 2008
75 years old

Director
GORDON, Barbara Joan
Resigned: 10 June 1994
99 years old

Director
HAGUE, Mavis
Resigned: 09 October 2004
Appointed Date: 19 October 2002
90 years old

Director
HICKSON, Isobel
Resigned: 06 October 2003
Appointed Date: 17 October 1992
93 years old

Director
HOLLAND, Paul Reginald
Resigned: 30 June 2012
Appointed Date: 18 October 2008
88 years old

Director
HOLLIDAY, Leslie
Resigned: 10 October 2009
Appointed Date: 18 October 2008
100 years old

Director
HOLLIDAY, Leslie
Resigned: 06 October 2003
Appointed Date: 19 October 2002
100 years old

Director
JOHNSON, Irene
Resigned: 06 August 2001
Appointed Date: 21 October 1995
98 years old

Director
LOMAX, Dorothy May
Resigned: 19 October 2002
Appointed Date: 27 October 2001
104 years old

Director
LOMAX, Dorothy May
Resigned: 21 October 1995
Appointed Date: 30 October 1993
104 years old

Director
LYNAS, Margaret Edith
Resigned: 26 October 2013
Appointed Date: 06 October 2003
103 years old

Director
LYNAS, Margaret Edith
Resigned: 19 October 2002
103 years old

Director
MCINTOSH, Anita
Resigned: 16 November 2015
Appointed Date: 26 October 2013
76 years old

Director
MCINTOSH, Anita
Resigned: 18 October 2008
Appointed Date: 06 October 2003
76 years old

Director
MCINTOSH, Anita
Resigned: 19 October 2002
Appointed Date: 27 October 2001
76 years old

Director
PENDLEBURY, Mary Elizabeth
Resigned: 30 April 1993
113 years old

Director
ROACH, Hilary
Resigned: 07 October 2006
Appointed Date: 06 October 2003
91 years old

Director
SANDERSON, Pamela
Resigned: 01 February 2016
Appointed Date: 01 April 2014
85 years old

Director
SANDERSON, Pamela
Resigned: 17 December 2008
Appointed Date: 07 October 2006
85 years old

Director
SCOTT, Joyce
Resigned: 07 October 2006
Appointed Date: 19 October 2002
91 years old

Director
SHILLITO, Alfred
Resigned: 16 November 2015
Appointed Date: 18 October 2008
95 years old

Director
SIMPKINS, Donald Sims
Resigned: 19 October 2002
Appointed Date: 30 October 1999
96 years old

Director
WHITEHEAD, Mary
Resigned: 29 October 1994
Appointed Date: 17 October 1992
115 years old

Director
WHITEHEAD, Peter
Resigned: 06 October 2003
Appointed Date: 19 October 2002
67 years old

Director
WOODHEAD, Dorothy Mary
Resigned: 28 October 2000
Appointed Date: 29 October 1994
96 years old

QUEENS DRIVE COURT (BLACKPOOL) LIMITED Events

03 Apr 2017
Termination of appointment of Janette Margaret Delaunay as a director on 3 April 2017
28 Nov 2016
Total exemption small company accounts made up to 30 June 2016
14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
07 Nov 2016
Appointment of Mr Terry Gibbison as a director on 25 October 2016
05 Oct 2016
Registered office address changed from Homestead Csl 50 Wood Street Lytham St. Annes Lancashire FY8 1QG England to 50 Wood Street Lytham St Annes Lancashire FY8 1QG on 5 October 2016
...
... and 140 more events
15 Dec 1987
Accounts for a small company made up to 30 June 1987

15 Dec 1987
Return made up to 31/10/87; full list of members

05 Feb 1987
Full accounts made up to 30 June 1986

05 Feb 1987
Return made up to 18/10/86; full list of members

05 Feb 1987
Secretary resigned;new secretary appointed;director resigned