QUEENS ROAD (HARROGATE) FLATS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PR
Company number 00731744
Status Active
Incorporation Date 3 August 1962
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MORLEYS, 22 VICTORIA AVENUE, HARROGATE, NORTH YORKS, HG1 5PR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Total exemption full accounts made up to 26 June 2016; Confirmation statement made on 8 October 2016 with updates; Total exemption full accounts made up to 26 June 2015. The most likely internet sites of QUEENS ROAD (HARROGATE) FLATS LIMITED are www.queensroadharrogateflats.co.uk, and www.queens-road-harrogate-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and seven months. Queens Road Harrogate Flats Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00731744. Queens Road Harrogate Flats Limited has been working since 03 August 1962. The present status of the company is Active. The registered address of Queens Road Harrogate Flats Limited is Morleys 22 Victoria Avenue Harrogate North Yorks Hg1 5pr. . BARRACLOUGH, Wayne is a Director of the company. COLLINS, Jean Longmuir is a Director of the company. EXALL, Brenda Molly is a Director of the company. LOVELL HEWITT, Florence Patricia Mary is a Director of the company. PULLAN, Nigel Waite is a Director of the company. WALLACE, Lyndon John is a Director of the company. Secretary BRYANT, Alan Arthur has been resigned. Secretary HOLMES, Jack Taylor has been resigned. Secretary LOVELL HEWITT, Florence Patricia Mary has been resigned. Secretary NUTBEAN, Mary Christine has been resigned. Secretary SOULSBY, Kay has been resigned. Secretary TIMMIS, John Barrie has been resigned. Secretary WILBURN, Elsie Doreen has been resigned. Director ALLOTT, Gladys has been resigned. Director BRYANT, Alan Arthur has been resigned. Director DINSDALE, Trevor Harlow has been resigned. Director EVANS, Andrew James has been resigned. Director FRANCES, Adele Suzanne has been resigned. Director FRANCES, Carol May has been resigned. Director HOLMES, Jack Taylor has been resigned. Director LE SUEUR, Kathleen has been resigned. Director LEE, Andrew John has been resigned. Director MATTHEWS, Mary has been resigned. Director REES, Susan Anne has been resigned. Director SOULSBY, Kay has been resigned. Director STANGROOM, Alan has been resigned. Director TIMMIS, John Barrie has been resigned. Director WEBSTER, Michael Eric has been resigned. The company operates in "Residents property management".


Current Directors

Director
BARRACLOUGH, Wayne
Appointed Date: 11 November 2014
60 years old

Director
COLLINS, Jean Longmuir
Appointed Date: 20 October 2010
87 years old

Director
EXALL, Brenda Molly
Appointed Date: 27 October 2011
88 years old


Director
PULLAN, Nigel Waite
Appointed Date: 23 November 2009
67 years old

Director
WALLACE, Lyndon John
Appointed Date: 20 October 2010
71 years old

Resigned Directors

Secretary
BRYANT, Alan Arthur
Resigned: 20 October 2003
Appointed Date: 01 November 1999

Secretary
HOLMES, Jack Taylor
Resigned: 22 September 1994
Appointed Date: 19 October 1992

Secretary
LOVELL HEWITT, Florence Patricia Mary
Resigned: 23 November 2009
Appointed Date: 27 October 2005

Secretary
NUTBEAN, Mary Christine
Resigned: 27 October 2005
Appointed Date: 08 February 2005

Secretary
SOULSBY, Kay
Resigned: 08 February 2005
Appointed Date: 23 October 2003

Secretary
TIMMIS, John Barrie
Resigned: 01 November 1999
Appointed Date: 22 September 1994

Secretary
WILBURN, Elsie Doreen
Resigned: 19 October 1992

Director
ALLOTT, Gladys
Resigned: 04 June 1999
112 years old

Director
BRYANT, Alan Arthur
Resigned: 20 October 2003
103 years old

Director
DINSDALE, Trevor Harlow
Resigned: 23 November 2009
Appointed Date: 21 September 1995
100 years old

Director
EVANS, Andrew James
Resigned: 12 December 2002
Appointed Date: 30 September 1999
63 years old

Director
FRANCES, Adele Suzanne
Resigned: 11 November 2014
Appointed Date: 20 October 2010
48 years old

Director
FRANCES, Carol May
Resigned: 27 May 2008
Appointed Date: 02 November 2006
84 years old

Director
HOLMES, Jack Taylor
Resigned: 22 September 1994
105 years old

Director
LE SUEUR, Kathleen
Resigned: 11 November 2014
Appointed Date: 12 November 2007
79 years old

Director
LEE, Andrew John
Resigned: 14 September 2015
Appointed Date: 11 November 2014
65 years old

Director
MATTHEWS, Mary
Resigned: 12 November 2007
97 years old

Director
REES, Susan Anne
Resigned: 10 October 2008
Appointed Date: 23 October 2003
62 years old

Director
SOULSBY, Kay
Resigned: 08 February 2005
Appointed Date: 23 October 2003
72 years old

Director
STANGROOM, Alan
Resigned: 20 October 2010
97 years old

Director
TIMMIS, John Barrie
Resigned: 16 November 2009
99 years old

Director
WEBSTER, Michael Eric
Resigned: 09 October 2013
Appointed Date: 23 November 2009
85 years old

QUEENS ROAD (HARROGATE) FLATS LIMITED Events

28 Dec 2016
Total exemption full accounts made up to 26 June 2016
27 Oct 2016
Confirmation statement made on 8 October 2016 with updates
09 Jan 2016
Total exemption full accounts made up to 26 June 2015
16 Nov 2015
Annual return made up to 18 October 2015
09 Oct 2015
Termination of appointment of Andrew John Lee as a director on 14 September 2015
...
... and 100 more events
21 Oct 1987
Annual return made up to 25/09/87

10 Oct 1986
Full accounts made up to 26 June 1986

10 Oct 1986
Annual return made up to 09/10/86

25 May 1964
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Aug 1962
Incorporation

QUEENS ROAD (HARROGATE) FLATS LIMITED Charges

4 October 2004
Debenture
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…