ALEXANDRA COURT (QUEEN'S WALK) MANAGEMENT COMPANY LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA4 8LL

Company number 03209257
Status Active
Incorporation Date 7 June 1996
Company Type Private Limited Company
Address 126A HIGH STREET, RUISLIP, MIDDLESEX, HA4 8LL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 18 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ALEXANDRA COURT (QUEEN'S WALK) MANAGEMENT COMPANY LIMITED are www.alexandracourtqueenswalkmanagementcompany.co.uk, and www.alexandra-court-queen-s-walk-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Alexandra Court Queen S Walk Management Company Limited is a Private Limited Company. The company registration number is 03209257. Alexandra Court Queen S Walk Management Company Limited has been working since 07 June 1996. The present status of the company is Active. The registered address of Alexandra Court Queen S Walk Management Company Limited is 126a High Street Ruislip Middlesex Ha4 8ll. . BROWN, Christopher James is a Secretary of the company. HANCOCK, Christopher is a Director of the company. Secretary BROWN, Christopher James has been resigned. Secretary CRONIN, George has been resigned. Nominee Secretary NOMINEE SECRETARIES LTD has been resigned. Director CLEARY, Jane Alison has been resigned. Director COLLIER, Douglas Alaexander has been resigned. Director FRYER, Andrew Michael has been resigned. Director FULKS, Cynthia Mavis has been resigned. Director HARVEY, David Richard Hamilton has been resigned. Director HAY, Jonathan Paul has been resigned. Nominee Director NOMINEE DIRECTORS LTD has been resigned. Director O'SHEA, Oliver Anthony has been resigned. Director SCANLON, Edward Francis has been resigned. Director STARKEY, Karen Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BROWN, Christopher James
Appointed Date: 26 January 2015

Director
HANCOCK, Christopher
Appointed Date: 17 August 2009
68 years old

Resigned Directors

Secretary
BROWN, Christopher James
Resigned: 23 January 2015
Appointed Date: 30 May 1997

Secretary
CRONIN, George
Resigned: 30 May 1997
Appointed Date: 07 June 1996

Nominee Secretary
NOMINEE SECRETARIES LTD
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
CLEARY, Jane Alison
Resigned: 04 December 1997
Appointed Date: 25 June 1997
60 years old

Director
COLLIER, Douglas Alaexander
Resigned: 18 October 1999
Appointed Date: 25 June 1997
58 years old

Director
FRYER, Andrew Michael
Resigned: 03 April 1997
Appointed Date: 07 June 1996
66 years old

Director
FULKS, Cynthia Mavis
Resigned: 24 August 2004
Appointed Date: 25 June 1997
72 years old

Director
HARVEY, David Richard Hamilton
Resigned: 27 March 2009
Appointed Date: 25 June 1997
66 years old

Director
HAY, Jonathan Paul
Resigned: 01 November 2001
Appointed Date: 25 June 1997
55 years old

Nominee Director
NOMINEE DIRECTORS LTD
Resigned: 07 June 1996
Appointed Date: 07 June 1996

Director
O'SHEA, Oliver Anthony
Resigned: 03 July 2009
Appointed Date: 25 June 1997
69 years old

Director
SCANLON, Edward Francis
Resigned: 16 May 1997
Appointed Date: 07 June 1996
82 years old

Director
STARKEY, Karen Elizabeth
Resigned: 27 October 2006
Appointed Date: 25 June 1997
50 years old

ALEXANDRA COURT (QUEEN'S WALK) MANAGEMENT COMPANY LIMITED Events

09 Jan 2017
Total exemption full accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 18

13 Oct 2015
Total exemption full accounts made up to 31 March 2015
09 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 18

27 Jan 2015
Appointment of Mr Christopher James Brown as a secretary on 26 January 2015
...
... and 66 more events
09 Jul 1996
New secretary appointed
09 Jul 1996
New director appointed
18 Jun 1996
Director resigned
18 Jun 1996
Secretary resigned
07 Jun 1996
Incorporation