Company number 00981088
Status Active
Incorporation Date 3 June 1970
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, 151 SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9 1LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Director's details changed for Mrs Jacqueline Wilsher on 9 February 2017; Director's details changed for Mr Colin Leonard Wilsher on 9 February 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of QUEENSWAY STAFF BUREAU LIMITED are www.queenswaystaffbureau.co.uk, and www.queensway-staff-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Queensway Staff Bureau Limited is a Private Limited Company.
The company registration number is 00981088. Queensway Staff Bureau Limited has been working since 03 June 1970.
The present status of the company is Active. The registered address of Queensway Staff Bureau Limited is Technology House 151 Silbury Boulevard Central Milton Keynes Mk9 1lh. . REID, Christopher is a Secretary of the company. WILSHER, Colin Leonard is a Director of the company. WILSHER, Jacqueline is a Director of the company. Secretary CLARK, Elizabeth Johnstone has been resigned. Secretary WILSHER, Jacqueline has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director LEIGHTON, Hazel has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 01 July 2006
Appointed Date: 04 November 1998
Persons With Significant Control
Queensway Personnel Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
QUEENSWAY STAFF BUREAU LIMITED Events
09 Feb 2017
Director's details changed for Mrs Jacqueline Wilsher on 9 February 2017
09 Feb 2017
Director's details changed for Mr Colin Leonard Wilsher on 9 February 2017
09 Feb 2017
Confirmation statement made on 1 February 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 October 2016
10 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
...
... and 80 more events
23 Jul 1987
Accounts for a small company made up to 30 June 1986
23 Jul 1987
Return made up to 29/04/87; full list of members
01 Aug 1986
Return made up to 01/05/86; full list of members
21 Jun 1986
Accounts for a small company made up to 30 June 1985
05 Mar 1980
Particulars of mortgage/charge
24 June 1988
Guarantee & debenture
Delivered: 1 July 1988
Status: Satisfied
on 9 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1981
Guarantee & debenture
Delivered: 12 November 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charges undertaking and all property and…
27 February 1980
Debenture
Delivered: 5 March 1980
Status: Satisfied
on 21 July 2012
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…