QUEENS PARK MEWS MANAGEMENT (NO 2) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 03207015
Status Active
Incorporation Date 3 June 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 48A AYLESBURY STREET, FENNY STRATFORD, MILTON KEYNES, BUCKINGHAMSHIRE, MK2 2BA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 3 June 2016 no member list; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of QUEENS PARK MEWS MANAGEMENT (NO 2) LIMITED are www.queensparkmewsmanagementno2.co.uk, and www.queens-park-mews-management-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Queens Park Mews Management No 2 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03207015. Queens Park Mews Management No 2 Limited has been working since 03 June 1996. The present status of the company is Active. The registered address of Queens Park Mews Management No 2 Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire Mk2 2ba. . KEYHOLDER LETTINGS MANAGEMENT LIMITED is a Secretary of the company. CROSSLEY, Jeremy is a Director of the company. EVANS, Marie Carol is a Director of the company. LIVINGSTONE, Ian is a Director of the company. Secretary SMITH, Ian Stuart has been resigned. Secretary STAFFORD, Nicola Marie has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director BEACH, Yvonne has been resigned. Director CROSSLEY, Nicholas has been resigned. Director DILWORTH, James Wilfred has been resigned. Director DONALDSON, Georgina has been resigned. Director PATTON, Gary Malcolm has been resigned. Director SMITH, Ian Stuart has been resigned. Director STAFFORD, Nicola Marie has been resigned. Nominee Director ROWAN FORMATIONS LIMITED has been resigned. Nominee Director ROWANSEC LIMITED has been resigned. The company operates in "Residents property management".


queens park mews management (no 2) Key Finiance

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

Current Directors

Secretary
KEYHOLDER LETTINGS MANAGEMENT LIMITED
Appointed Date: 02 September 2013

Director
CROSSLEY, Jeremy
Appointed Date: 27 October 2004
52 years old

Director
EVANS, Marie Carol
Appointed Date: 28 July 2005
65 years old

Director
LIVINGSTONE, Ian
Appointed Date: 22 February 2000
79 years old

Resigned Directors

Secretary
SMITH, Ian Stuart
Resigned: 02 September 2013
Appointed Date: 05 September 2003

Secretary
STAFFORD, Nicola Marie
Resigned: 27 June 2006
Appointed Date: 22 February 2000

Nominee Secretary
ROWANSEC LIMITED
Resigned: 22 February 2000
Appointed Date: 03 June 1996

Director
BEACH, Yvonne
Resigned: 22 March 2002
Appointed Date: 22 February 2000
75 years old

Director
CROSSLEY, Nicholas
Resigned: 28 September 2004
Appointed Date: 06 October 2003
78 years old

Director
DILWORTH, James Wilfred
Resigned: 06 August 2015
Appointed Date: 27 June 2006
46 years old

Director
DONALDSON, Georgina
Resigned: 22 November 2002
Appointed Date: 22 February 2000
54 years old

Director
PATTON, Gary Malcolm
Resigned: 28 January 2006
Appointed Date: 09 April 2002
49 years old

Director
SMITH, Ian Stuart
Resigned: 23 May 2014
Appointed Date: 05 September 2003
54 years old

Director
STAFFORD, Nicola Marie
Resigned: 27 June 2006
Appointed Date: 22 February 2000
55 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 22 February 2000
Appointed Date: 03 June 1996

Nominee Director
ROWANSEC LIMITED
Resigned: 22 February 2000
Appointed Date: 03 June 1996

QUEENS PARK MEWS MANAGEMENT (NO 2) LIMITED Events

05 Oct 2016
Accounts for a dormant company made up to 30 June 2016
04 Jun 2016
Annual return made up to 3 June 2016 no member list
05 Oct 2015
Accounts for a dormant company made up to 30 June 2015
07 Aug 2015
Termination of appointment of James Wilfred Dilworth as a director on 6 August 2015
06 Jun 2015
Annual return made up to 3 June 2015 no member list
...
... and 68 more events
05 Jul 1996
Company name changed maple (111) LIMITED\certificate issued on 08/07/96
05 Jul 1996
Resolutions
  • SRES13 ‐ Special resolution

05 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution

05 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jun 1996
Incorporation