QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 0LY
Company number 03744047
Status Active
Incorporation Date 26 March 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CMG LEASEHOLD MANAGEMENT LTD, 134 CHELTENHAM ROAD, GLOUCESTER, GL2 0LY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Director's details changed for Mr Martin Jerrold Renshaw on 15 April 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED are www.queensholmecheltenhammanagementcompany.co.uk, and www.queensholme-cheltenham-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Queensholme Cheltenham Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03744047. Queensholme Cheltenham Management Company Limited has been working since 26 March 1999. The present status of the company is Active. The registered address of Queensholme Cheltenham Management Company Limited is Cmg Leasehold Management Ltd 134 Cheltenham Road Gloucester Gl2 0ly. . CMG LEASEHOLD MANAGEMENT LTD is a Secretary of the company. BROOKS, June Annie is a Director of the company. CLIFT, Olwen Caroline is a Director of the company. GILL, Peter is a Director of the company. PEEL, Michael James is a Director of the company. RENSHAW, Martin Jerrold is a Director of the company. TIMS, Peter Grenville is a Director of the company. TONG, Jean is a Director of the company. TONG, Tammy-Jayne is a Director of the company. Secretary GILL, Peter has been resigned. Secretary HARVEY, William Mclennan has been resigned. Secretary ISHERWOOD, Nigel Barrie has been resigned. Secretary KNOX, Keith has been resigned. Secretary MITCHELL, Patricia Marjorie Delaval has been resigned. Secretary MOON, Dickon Caspar Alexander has been resigned. Secretary PERRETT, Ann has been resigned. Secretary PRITCHARD, Michael has been resigned. Secretary TERNSTROM, Myrtle Sylvia, Dr has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary THE FLAT MANAGERS LIMITED has been resigned. Director BROOKS, Douglas has been resigned. Director CLIFT, Geoffrey Arthur has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORLETT, Simon has been resigned. Director CORNISH, James has been resigned. Director ELLIOTT, Sharon Tracy has been resigned. Director HARTY, Bernard Peter has been resigned. Director ISHERWOOD, Nigel Barrie has been resigned. Director KNOX, Keith has been resigned. Director MITCHELL, Patricia Marjorie Delaval has been resigned. Director MOON, Dickon Caspar Alexander has been resigned. Director PERRETT, Ann has been resigned. Director PORTER, Denis has been resigned. Director RODESANO, Anthony John Louis Lucca has been resigned. Director SHARPE CHAHAN, Michael has been resigned. Director TERNSTROM, Myrtle Sylvia, Dr has been resigned. Director TOLAND, Christopher, Dr has been resigned. Director TOLAND, Christopher, Dr has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CMG LEASEHOLD MANAGEMENT LTD
Appointed Date: 09 September 2010

Director
BROOKS, June Annie
Appointed Date: 26 February 2015
96 years old

Director
CLIFT, Olwen Caroline
Appointed Date: 20 July 2015
98 years old

Director
GILL, Peter
Appointed Date: 21 March 2007
56 years old

Director
PEEL, Michael James
Appointed Date: 10 March 2015
76 years old

Director
RENSHAW, Martin Jerrold
Appointed Date: 06 June 2010
68 years old

Director
TIMS, Peter Grenville
Appointed Date: 26 February 2015
90 years old

Director
TONG, Jean
Appointed Date: 30 October 2014
80 years old

Director
TONG, Tammy-Jayne
Appointed Date: 13 February 2015
58 years old

Resigned Directors

Secretary
GILL, Peter
Resigned: 28 February 2009
Appointed Date: 30 September 2007

Secretary
HARVEY, William Mclennan
Resigned: 10 April 2003
Appointed Date: 05 July 2002

Secretary
ISHERWOOD, Nigel Barrie
Resigned: 09 January 2002
Appointed Date: 26 March 1999

Secretary
KNOX, Keith
Resigned: 10 May 2006
Appointed Date: 17 August 2004

Secretary
MITCHELL, Patricia Marjorie Delaval
Resigned: 03 March 2009
Appointed Date: 11 February 2008

Secretary
MOON, Dickon Caspar Alexander
Resigned: 05 July 2002
Appointed Date: 09 January 2002

Secretary
PERRETT, Ann
Resigned: 09 August 2004
Appointed Date: 25 March 2004

Secretary
PRITCHARD, Michael
Resigned: 01 April 2004
Appointed Date: 10 April 2003

Secretary
TERNSTROM, Myrtle Sylvia, Dr
Resigned: 30 September 2007
Appointed Date: 04 July 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 26 March 1999

Secretary
THE FLAT MANAGERS LIMITED
Resigned: 30 June 2010
Appointed Date: 01 July 2009

Director
BROOKS, Douglas
Resigned: 15 September 2014
Appointed Date: 02 January 2009
97 years old

Director
CLIFT, Geoffrey Arthur
Resigned: 20 July 2015
Appointed Date: 12 March 2007
106 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 29 March 1999
Appointed Date: 26 March 1999
35 years old

Director
CORLETT, Simon
Resigned: 09 January 2002
Appointed Date: 26 March 1999
61 years old

Director
CORNISH, James
Resigned: 26 March 2007
Appointed Date: 01 April 2004
49 years old

Director
ELLIOTT, Sharon Tracy
Resigned: 31 August 2012
Appointed Date: 02 January 2009
59 years old

Director
HARTY, Bernard Peter
Resigned: 04 November 2003
Appointed Date: 20 January 2002
82 years old

Director
ISHERWOOD, Nigel Barrie
Resigned: 09 January 2002
Appointed Date: 26 March 1999
68 years old

Director
KNOX, Keith
Resigned: 10 May 2006
Appointed Date: 17 August 2004
73 years old

Director
MITCHELL, Patricia Marjorie Delaval
Resigned: 17 June 2009
Appointed Date: 11 February 2008
77 years old

Director
MOON, Dickon Caspar Alexander
Resigned: 01 August 2002
Appointed Date: 09 January 2002
57 years old

Director
PERRETT, Ann
Resigned: 09 August 2004
Appointed Date: 25 March 2004
84 years old

Director
PORTER, Denis
Resigned: 06 November 2012
Appointed Date: 12 November 2009
76 years old

Director
RODESANO, Anthony John Louis Lucca
Resigned: 06 January 2003
Appointed Date: 09 January 2002
87 years old

Director
SHARPE CHAHAN, Michael
Resigned: 01 April 2004
Appointed Date: 03 December 2003
66 years old

Director
TERNSTROM, Myrtle Sylvia, Dr
Resigned: 11 December 2014
Appointed Date: 10 April 2003
95 years old

Director
TOLAND, Christopher, Dr
Resigned: 02 February 2010
Appointed Date: 15 May 2008
66 years old

Director
TOLAND, Christopher, Dr
Resigned: 08 May 2008
Appointed Date: 30 March 2004
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 29 March 1999
Appointed Date: 26 March 1999

QUEENSHOLME (CHELTENHAM) MANAGEMENT COMPANY LIMITED Events

04 Apr 2017
Confirmation statement made on 26 March 2017 with updates
15 Apr 2016
Director's details changed for Mr Martin Jerrold Renshaw on 15 April 2016
15 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Annual return made up to 26 March 2016 no member list
27 Aug 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 110 more events
02 Apr 1999
Accounting reference date shortened from 31/03/00 to 31/12/99
02 Apr 1999
Registered office changed on 02/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
02 Apr 1999
Director resigned
02 Apr 1999
Secretary resigned;director resigned
26 Mar 1999
Incorporation