QUEENS COURT (GILLINGHAM) RESIDENTS LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4EX
Company number 04277076
Status Active
Incorporation Date 28 August 2001
Company Type Private Limited Company
Address MICHAEL WARD, ST CHRISTOPHER'S HOUSE, TABOR GROVE, LONDON, SW19 4EX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 9 . The most likely internet sites of QUEENS COURT (GILLINGHAM) RESIDENTS LIMITED are www.queenscourtgillinghamresidents.co.uk, and www.queens-court-gillingham-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.4 miles; to Barbican Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Court Gillingham Residents Limited is a Private Limited Company. The company registration number is 04277076. Queens Court Gillingham Residents Limited has been working since 28 August 2001. The present status of the company is Active. The registered address of Queens Court Gillingham Residents Limited is Michael Ward St Christopher S House Tabor Grove London Sw19 4ex. . WARD, Michael Vigors is a Secretary of the company. BALDRY, Paul William is a Director of the company. COOKE, Anna Dewar is a Director of the company. MCKAY SMITH, Graham is a Director of the company. NEELY, Susan Jean is a Director of the company. NOEL, Mary Jessica is a Director of the company. PERKS WARD, Sophie Jean is a Director of the company. WARD, Michael Vigors is a Director of the company. WATSON, Veronica Margaret is a Director of the company. Secretary BALDRY, Paul William has been resigned. Secretary DEE, Melissa has been resigned. Secretary RHODES, Monica has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BURDEN, Julie Ann has been resigned. Director DEE, Katherine has been resigned. Director DEE, Melissa has been resigned. Director GEMMELL, Andrew Bowie has been resigned. Director GREEN, Trudi Jane has been resigned. Director LUCAS, Stanley George has been resigned. Director LUCAS, Terry has been resigned. Director RHODES, Monica has been resigned. Director SPENCER, Paul Nicholas has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARD, Michael Vigors
Appointed Date: 30 March 2012

Director
BALDRY, Paul William
Appointed Date: 28 August 2001
70 years old

Director
COOKE, Anna Dewar
Appointed Date: 28 November 2014
78 years old

Director
MCKAY SMITH, Graham
Appointed Date: 10 May 2004
61 years old

Director
NEELY, Susan Jean
Appointed Date: 30 March 2012
80 years old

Director
NOEL, Mary Jessica
Appointed Date: 22 April 2013
78 years old

Director
PERKS WARD, Sophie Jean
Appointed Date: 30 March 2012
54 years old

Director
WARD, Michael Vigors
Appointed Date: 26 January 2012
81 years old

Director
WATSON, Veronica Margaret
Appointed Date: 28 August 2001
74 years old

Resigned Directors

Secretary
BALDRY, Paul William
Resigned: 30 March 2012
Appointed Date: 20 September 2008

Secretary
DEE, Melissa
Resigned: 10 July 2006
Appointed Date: 28 August 2001

Secretary
RHODES, Monica
Resigned: 01 July 2008
Appointed Date: 01 July 2006

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 28 August 2001
Appointed Date: 28 August 2001

Director
BURDEN, Julie Ann
Resigned: 11 July 2005
Appointed Date: 28 August 2001
54 years old

Director
DEE, Katherine
Resigned: 22 April 2013
Appointed Date: 01 June 2008
62 years old

Director
DEE, Melissa
Resigned: 10 July 2006
Appointed Date: 28 August 2001
57 years old

Director
GEMMELL, Andrew Bowie
Resigned: 10 May 2004
Appointed Date: 28 August 2001
62 years old

Director
GREEN, Trudi Jane
Resigned: 28 November 2014
Appointed Date: 26 July 2005
57 years old

Director
LUCAS, Stanley George
Resigned: 26 January 2012
Appointed Date: 28 August 2001
92 years old

Director
LUCAS, Terry
Resigned: 01 June 2006
Appointed Date: 28 August 2001
66 years old

Director
RHODES, Monica
Resigned: 01 July 2008
Appointed Date: 15 April 2002
96 years old

Director
SPENCER, Paul Nicholas
Resigned: 23 June 2011
Appointed Date: 28 August 2001
60 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 28 August 2001
Appointed Date: 28 August 2001

QUEENS COURT (GILLINGHAM) RESIDENTS LIMITED Events

05 Apr 2017
Confirmation statement made on 30 March 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 9

05 Apr 2016
Secretary's details changed for Mr Michael Vigors Ward on 4 April 2016
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 71 more events
24 Apr 2002
New director appointed
24 Apr 2002
New secretary appointed;new director appointed
24 Apr 2002
Secretary resigned
24 Apr 2002
Director resigned
28 Aug 2001
Incorporation