QUEEN'S COURT (BARNES) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W6 9EU

Company number 03445962
Status Active
Incorporation Date 7 October 1997
Company Type Private Limited Company
Address WILLMOTT HOUSE, 12 BLACKS ROAD, LONDON, ENGLAND, W6 9EU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Director's details changed for Mr Piero Armando Centofanti on 14 March 2017; Director's details changed for Michelle Ballinger on 14 March 2017; Confirmation statement made on 7 October 2016 with updates. The most likely internet sites of QUEEN'S COURT (BARNES) LIMITED are www.queenscourtbarnes.co.uk, and www.queen-s-court-barnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Brondesbury Park Rail Station is 3.4 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.6 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queen S Court Barnes Limited is a Private Limited Company. The company registration number is 03445962. Queen S Court Barnes Limited has been working since 07 October 1997. The present status of the company is Active. The registered address of Queen S Court Barnes Limited is Willmott House 12 Blacks Road London England W6 9eu. . WILLMOTTS (EALING) LIMITED is a Secretary of the company. BALLINGER, Michelle is a Director of the company. CENTOFANTI, Piero Armando is a Director of the company. Secretary MCLEOD, James Yuill has been resigned. Secretary PERRY, Keith Robert has been resigned. Secretary QUINLAN, Richard Frank has been resigned. Secretary STANISZEWSKI, Mark Andrew has been resigned. Director BALLINGER, Michelle has been resigned. Director BASSIL, Michel has been resigned. Director BEGGS, Eleni has been resigned. Director BRANCEN, Carmel Ann has been resigned. Director BRANCEN, Carmel Ann has been resigned. Director BRANCEN, Clive Graham has been resigned. Director CUDDIHY, Patrick Joseph has been resigned. Director CUDDIHY, Patrick Joseph has been resigned. Director FISHWICK, Doreen Evelyn has been resigned. Director MCLEOD, James Yuill has been resigned. Director MCLEOD, James Yuill has been resigned. Director MERRITT, Dulce Virginia has been resigned. Director MERRITT, Ralph Wickes has been resigned. Director PERRY, Keith Robert has been resigned. Director STANISZEWSKI, Mark Andrew has been resigned. Director TATTERSALL, Christopher has been resigned. Director TATTERSALL, Christopher has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLMOTTS (EALING) LIMITED
Appointed Date: 14 September 2016

Director
BALLINGER, Michelle
Appointed Date: 09 July 2010
72 years old

Director
CENTOFANTI, Piero Armando
Appointed Date: 11 May 2012
65 years old

Resigned Directors

Secretary
MCLEOD, James Yuill
Resigned: 14 September 2016
Appointed Date: 19 September 2008

Secretary
PERRY, Keith Robert
Resigned: 19 September 2008
Appointed Date: 13 April 2004

Secretary
QUINLAN, Richard Frank
Resigned: 21 March 2000
Appointed Date: 07 October 1997

Secretary
STANISZEWSKI, Mark Andrew
Resigned: 13 April 2004
Appointed Date: 21 March 2000

Director
BALLINGER, Michelle
Resigned: 17 February 2005
Appointed Date: 17 July 2004
72 years old

Director
BASSIL, Michel
Resigned: 17 February 2005
Appointed Date: 17 October 2003
61 years old

Director
BEGGS, Eleni
Resigned: 17 February 2005
Appointed Date: 17 July 2004
65 years old

Director
BRANCEN, Carmel Ann
Resigned: 30 September 2005
Appointed Date: 13 April 2004
73 years old

Director
BRANCEN, Carmel Ann
Resigned: 10 September 2016
Appointed Date: 12 December 2003
73 years old

Director
BRANCEN, Clive Graham
Resigned: 18 December 2003
Appointed Date: 21 March 2000
89 years old

Director
CUDDIHY, Patrick Joseph
Resigned: 27 October 2009
Appointed Date: 17 February 2005
66 years old

Director
CUDDIHY, Patrick Joseph
Resigned: 17 July 2004
Appointed Date: 21 March 2000
66 years old

Director
FISHWICK, Doreen Evelyn
Resigned: 12 December 2004
Appointed Date: 17 July 2004
87 years old

Director
MCLEOD, James Yuill
Resigned: 10 September 2016
Appointed Date: 17 February 2005
79 years old

Director
MCLEOD, James Yuill
Resigned: 03 December 2004
Appointed Date: 07 October 1997
79 years old

Director
MERRITT, Dulce Virginia
Resigned: 01 July 2014
Appointed Date: 17 February 2005
76 years old

Director
MERRITT, Ralph Wickes
Resigned: 17 February 2005
Appointed Date: 21 March 2000
100 years old

Director
PERRY, Keith Robert
Resigned: 19 September 2008
Appointed Date: 13 April 2004
82 years old

Director
STANISZEWSKI, Mark Andrew
Resigned: 17 February 2005
Appointed Date: 07 October 1997
74 years old

Director
TATTERSALL, Christopher
Resigned: 20 April 2016
Appointed Date: 08 September 2014
49 years old

Director
TATTERSALL, Christopher
Resigned: 07 July 2011
Appointed Date: 28 August 2008
49 years old

QUEEN'S COURT (BARNES) LIMITED Events

14 Mar 2017
Director's details changed for Mr Piero Armando Centofanti on 14 March 2017
14 Mar 2017
Director's details changed for Michelle Ballinger on 14 March 2017
12 Oct 2016
Confirmation statement made on 7 October 2016 with updates
15 Sep 2016
Registered office address changed from 1 Queen's Court Queen's Ride London SW13 0HY to Willmott House 12 Blacks Road London W6 9EU on 15 September 2016
14 Sep 2016
Appointment of Willmotts (Ealing) Limited as a secretary on 14 September 2016
...
... and 93 more events
22 Apr 1999
Accounting reference date extended from 31/10/98 to 31/03/99
12 Apr 1999
Secretary's particulars changed
12 Apr 1999
Registered office changed on 12/04/99 from: tower house 15 copse hill wimbledon london SW20 0NB
12 Apr 1999
Return made up to 07/10/98; full list of members
07 Oct 1997
Incorporation