QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 7JY

Company number 02047562
Status Active
Incorporation Date 18 August 1986
Company Type Private Limited Company
Address CONNECT HOUSE 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, SW19 7JY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Appointment of James Neil Dickson as a director on 6 December 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED are www.queensroadmanagementwimbledon.co.uk, and www.queens-road-management-wimbledon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Road Management Wimbledon Limited is a Private Limited Company. The company registration number is 02047562. Queens Road Management Wimbledon Limited has been working since 18 August 1986. The present status of the company is Active. The registered address of Queens Road Management Wimbledon Limited is Connect House 133 137 Alexandra Road Wimbledon London Sw19 7jy. . WSM SERVICES LIMITED is a Secretary of the company. DICKSON, James Neil is a Director of the company. GUHA, Erika Maria is a Director of the company. MAHMUD, Khawaja Arif is a Director of the company. SANKOH BEACOM, Jayne Moira is a Director of the company. Secretary JAMES, Bhavani Jacinta has been resigned. Secretary THOMAS, Catherine Elizabeth has been resigned. Secretary WSM SERVICES LIMITED has been resigned. Director BOON, Richard Michael Charles has been resigned. Director JAMES, Bhavani Jacinta has been resigned. Director JAMES, John Paul has been resigned. Director MCCLOSKEY, Matthew has been resigned. Director TUCKER, John David has been resigned. Director WALLIS, Jonathan Neil has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WSM SERVICES LIMITED
Appointed Date: 08 September 2004

Director
DICKSON, James Neil
Appointed Date: 06 December 2016
48 years old

Director
GUHA, Erika Maria

83 years old

Director
MAHMUD, Khawaja Arif

69 years old

Director
SANKOH BEACOM, Jayne Moira
Appointed Date: 06 January 2003
51 years old

Resigned Directors

Secretary
JAMES, Bhavani Jacinta
Resigned: 05 April 2004
Appointed Date: 15 September 2002

Secretary
THOMAS, Catherine Elizabeth
Resigned: 15 September 2002
Appointed Date: 01 February 2002

Secretary
WSM SERVICES LIMITED
Resigned: 11 June 2002

Director
BOON, Richard Michael Charles
Resigned: 14 November 1996
Appointed Date: 16 November 1993
56 years old

Director
JAMES, Bhavani Jacinta
Resigned: 05 April 2004
Appointed Date: 15 September 2002
62 years old

Director
JAMES, John Paul
Resigned: 07 January 1993
63 years old

Director
MCCLOSKEY, Matthew
Resigned: 20 June 2013
Appointed Date: 06 January 2003
54 years old

Director
TUCKER, John David
Resigned: 16 November 1993
66 years old

Director
WALLIS, Jonathan Neil
Resigned: 16 July 1999
Appointed Date: 14 November 1996
55 years old

QUEENS ROAD MANAGEMENT (WIMBLEDON) LIMITED Events

30 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Appointment of James Neil Dickson as a director on 6 December 2016
17 Nov 2016
Confirmation statement made on 24 October 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
02 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

...
... and 80 more events
13 Jul 1987
Director resigned;new director appointed

29 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1986
Registered office changed on 29/10/86 from: 4 bishops avenue northwood middlesex HA6 3DG

02 Oct 1986
Secretary resigned;director resigned

18 Aug 1986
Certificate of Incorporation