QUEENS HEAD MANAGEMENT COMPANY LIMITED
FARNHAM

Hellopages » Hampshire » Hart » GU10 5BB

Company number 07316255
Status Active
Incorporation Date 15 July 2010
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, SURREY, ENGLAND, GU10 5BB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017; Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Victoria House 18-22 Albert Street Fleet GU51 3RJ on 7 February 2017; Termination of appointment of Remus Management Ltd as a secretary on 7 February 2017. The most likely internet sites of QUEENS HEAD MANAGEMENT COMPANY LIMITED are www.queensheadmanagementcompany.co.uk, and www.queens-head-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 5.9 miles; to Blackwater Rail Station is 6.8 miles; to Camberley Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Head Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 07316255. Queens Head Management Company Limited has been working since 15 July 2010. The present status of the company is Active. The registered address of Queens Head Management Company Limited is Building 4 Dares Farm Business Park Farnham Road Ewshot Farnham Surrey England Gu10 5bb. . ALLAWAY, Ginny is a Secretary of the company. FRANCIS, Colin Henry is a Director of the company. Secretary KIRKPATRICK, Andrew has been resigned. Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Secretary REMUS MANAGEMENT LTD has been resigned. Director KIRKPATRICK, Andrew has been resigned. Director KNIGHT, Alan David has been resigned. Director LEE, Tracey Lorraine has been resigned. Director MARSHALL, Robert Joseph has been resigned. Director REDDING, Diana Elizabeth has been resigned. The company operates in "Residents property management".


queens head management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ALLAWAY, Ginny
Appointed Date: 08 February 2017

Director
FRANCIS, Colin Henry
Appointed Date: 23 June 2011
87 years old

Resigned Directors

Secretary
KIRKPATRICK, Andrew
Resigned: 25 June 2011
Appointed Date: 15 July 2010

Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 15 July 2010
Appointed Date: 15 July 2010

Secretary
REMUS MANAGEMENT LTD
Resigned: 07 February 2017
Appointed Date: 23 June 2011

Director
KIRKPATRICK, Andrew
Resigned: 02 March 2011
Appointed Date: 15 July 2010
61 years old

Director
KNIGHT, Alan David
Resigned: 25 June 2011
Appointed Date: 04 March 2011
60 years old

Director
LEE, Tracey Lorraine
Resigned: 25 June 2011
Appointed Date: 15 July 2010
55 years old

Director
MARSHALL, Robert Joseph
Resigned: 04 November 2014
Appointed Date: 23 June 2011
48 years old

Director
REDDING, Diana Elizabeth
Resigned: 15 July 2010
Appointed Date: 15 July 2010
73 years old

QUEENS HEAD MANAGEMENT COMPANY LIMITED Events

08 Feb 2017
Appointment of Mrs Ginny Allaway as a secretary on 8 February 2017
07 Feb 2017
Registered office address changed from Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY to Victoria House 18-22 Albert Street Fleet GU51 3RJ on 7 February 2017
07 Feb 2017
Termination of appointment of Remus Management Ltd as a secretary on 7 February 2017
21 Jul 2016
Confirmation statement made on 15 July 2016 with updates
21 Apr 2016
Accounts for a dormant company made up to 31 July 2015
...
... and 24 more events
02 Nov 2010
Termination of appointment of Diana Redding as a director
02 Nov 2010
Appointment of Andrew Kirkpatrick as a secretary
02 Nov 2010
Appointment of Tracey Lorraine Lee as a director
02 Nov 2010
Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 November 2010
15 Jul 2010
Incorporation