QUEENS PARK MEWS MANAGEMENT (NO 3) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK2 2BA

Company number 03266432
Status Active
Incorporation Date 21 October 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 eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 21 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of QUEENS PARK MEWS MANAGEMENT (NO 3) LIMITED are www.queensparkmewsmanagementno3.co.uk, and www.queens-park-mews-management-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Queens Park Mews Management No 3 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03266432. Queens Park Mews Management No 3 Limited has been working since 21 October 1996. The present status of the company is Active. The registered address of Queens Park Mews Management No 3 Limited is 48a Aylesbury Street Fenny Stratford Milton Keynes Buckinghamshire Mk2 2ba. . MILLINGTON, Dorothy is a Secretary of the company. EVANS, Marie Carol is a Director of the company. EWAN, Gordon is a Director of the company. MILLINGTON, Dorothy is a Director of the company. NINIAN, Beryl Ann is a Director of the company. WILKINSON, Terence James is a Director of the company. Secretary DAY, Julia Anne has been resigned. Nominee Secretary ROWANSEC LIMITED has been resigned. Director COCKBURN, Alison May has been resigned. Director DAY, Julia Anne has been resigned. Director GARNER, Kay has been resigned. Director HASSALL, Neil has been resigned. Director JOHNSON, Gary Stephen has been resigned. Director LENCH, Wendy Jane has been resigned. Director SAINT, Lynn has been resigned. Director SNELSON, David William 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 3) Key Finiance

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

Current Directors

Secretary
MILLINGTON, Dorothy
Appointed Date: 04 July 2001

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

Director
EWAN, Gordon
Appointed Date: 25 April 2003
63 years old

Director
MILLINGTON, Dorothy
Appointed Date: 04 July 2001
75 years old

Director
NINIAN, Beryl Ann
Appointed Date: 10 November 2004
78 years old

Director
WILKINSON, Terence James
Appointed Date: 28 July 2005
48 years old

Resigned Directors

Secretary
DAY, Julia Anne
Resigned: 05 July 2001
Appointed Date: 30 March 2000

Nominee Secretary
ROWANSEC LIMITED
Resigned: 01 April 2000
Appointed Date: 21 October 1996

Director
COCKBURN, Alison May
Resigned: 05 July 2001
Appointed Date: 30 March 2000
59 years old

Director
DAY, Julia Anne
Resigned: 05 July 2001
Appointed Date: 30 March 2000
51 years old

Director
GARNER, Kay
Resigned: 13 June 2001
Appointed Date: 30 March 2000
48 years old

Director
HASSALL, Neil
Resigned: 20 October 2004
Appointed Date: 05 July 2001
54 years old

Director
JOHNSON, Gary Stephen
Resigned: 21 March 2012
Appointed Date: 01 February 2002
67 years old

Director
LENCH, Wendy Jane
Resigned: 05 July 2001
Appointed Date: 30 March 2000
51 years old

Director
SAINT, Lynn
Resigned: 29 April 2005
Appointed Date: 29 October 2001
57 years old

Director
SNELSON, David William
Resigned: 12 August 2010
Appointed Date: 15 November 2002
46 years old

Nominee Director
ROWAN FORMATIONS LIMITED
Resigned: 01 April 2000
Appointed Date: 21 October 1996

Nominee Director
ROWANSEC LIMITED
Resigned: 01 April 2000
Appointed Date: 21 October 1996

QUEENS PARK MEWS MANAGEMENT (NO 3) LIMITED Events

16 Mar 2017
Accounts for a dormant company made up to 31 October 2016
23 Oct 2016
Confirmation statement made on 21 October 2016 with updates
02 Feb 2016
Accounts for a dormant company made up to 31 October 2015
25 Oct 2015
Annual return made up to 21 October 2015 no member list
09 Mar 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 72 more events
14 Feb 1997
Resolutions
  • ELRES ‐ Elective resolution

14 Feb 1997
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.

14 Feb 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

13 Feb 1997
Company name changed maple (119) LIMITED\certificate issued on 14/02/97
21 Oct 1996
Incorporation