QUEENSTOWN BATHROOMS LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1TQ
Company number 00670384
Status Active
Incorporation Date 19 September 1960
Company Type Private Limited Company
Address UNIT D DAVIS ROAD INDUSTRIAL PARK, DAVIS ROAD, CHESSINGTON, SURREY, KT9 1TQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Appointment of Mrs Susan Janet Stanley as a secretary on 1 June 2016. The most likely internet sites of QUEENSTOWN BATHROOMS LIMITED are www.queenstownbathrooms.co.uk, and www.queenstown-bathrooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and five months. Queenstown Bathrooms Limited is a Private Limited Company. The company registration number is 00670384. Queenstown Bathrooms Limited has been working since 19 September 1960. The present status of the company is Active. The registered address of Queenstown Bathrooms Limited is Unit D Davis Road Industrial Park Davis Road Chessington Surrey Kt9 1tq. . STANLEY, Susan Janet is a Secretary of the company. WATERS, Duncan James is a Director of the company. WATERS, Kevin Anthony Stewart is a Director of the company. Secretary FARRINGTON, Stephen John has been resigned. Secretary WATERS, Anthony has been resigned. Director FARRINGTON, Stephen John has been resigned. Director WATERS, Anthony has been resigned. Director WATERS, Nagina has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
STANLEY, Susan Janet
Appointed Date: 01 June 2016

Director
WATERS, Duncan James
Appointed Date: 01 January 1994
58 years old

Director
WATERS, Kevin Anthony Stewart
Appointed Date: 01 January 1994
60 years old

Resigned Directors

Secretary
FARRINGTON, Stephen John
Resigned: 01 June 2016
Appointed Date: 01 September 1992

Secretary
WATERS, Anthony
Resigned: 01 September 1992

Director
FARRINGTON, Stephen John
Resigned: 04 February 2013
Appointed Date: 01 September 1992
84 years old

Director
WATERS, Anthony
Resigned: 26 March 2004
86 years old

Director
WATERS, Nagina
Resigned: 20 December 2006
73 years old

Persons With Significant Control

Mr Duncan James Waters
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Kevin Anthony Stewart Waters
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

QUEENSTOWN BATHROOMS LIMITED Events

28 Nov 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 4 September 2016 with updates
01 Jun 2016
Appointment of Mrs Susan Janet Stanley as a secretary on 1 June 2016
01 Jun 2016
Termination of appointment of Stephen John Farrington as a secretary on 1 June 2016
30 Sep 2015
Full accounts made up to 31 March 2015
...
... and 90 more events
12 Aug 1987
Return made up to 04/06/87; full list of members

30 Apr 1987
Full accounts made up to 28 February 1986

13 Nov 1986
Return made up to 14/07/86; full list of members

05 Jun 1986
Full accounts made up to 28 February 1985

19 Sep 1960
Certificate of incorporation

QUEENSTOWN BATHROOMS LIMITED Charges

7 April 1967
Legal charge
Delivered: 25 April 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: A secured legal charge over 310 & 312 brixton road london…
19 January 1965
Mortgage & general charge
Delivered: 29 January 1965
Status: Outstanding
Persons entitled: Red Provincial Bank LTD
Description: Undertaking and goodwill all property and assets present…