QUEENS GATE MEWS RESIDENTS COMPANY LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 9YH

Company number 03647438
Status Active
Incorporation Date 9 October 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 10 JILL GREY PLACE, HITCHIN, HERTFORDSHIRE, SG4 9YH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Appointment of Mr Stuart Andrew Mead as a director on 14 March 2017; Termination of appointment of David Sidwell Wood as a director on 7 January 2017; Total exemption full accounts made up to 30 June 2016. The most likely internet sites of QUEENS GATE MEWS RESIDENTS COMPANY LIMITED are www.queensgatemewsresidentscompany.co.uk, and www.queens-gate-mews-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Queens Gate Mews Residents Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03647438. Queens Gate Mews Residents Company Limited has been working since 09 October 1998. The present status of the company is Active. The registered address of Queens Gate Mews Residents Company Limited is 10 Jill Grey Place Hitchin Hertfordshire Sg4 9yh. . BEEDEL, Brian Francis is a Secretary of the company. BACK, Christopher Graham is a Director of the company. BARRICK, Jonathan is a Director of the company. BEEDEL, Brian Francis is a Director of the company. BEEDEL, Christopher Kenton is a Director of the company. BLACKER, Peter Robert is a Director of the company. HAMILTON, Trevor James is a Director of the company. MEAD, Stuart Andrew is a Director of the company. NEAVE, Gloria is a Director of the company. PIRIE, Andrew Alexander Robert is a Director of the company. SZANTO, Gyula is a Director of the company. WATERS, Eileen Mary is a Director of the company. YATES, Tara is a Director of the company. Secretary BACK, Christopher Graham has been resigned. Secretary DOWSON, Kathleen Nora has been resigned. Secretary HIGGS, Mark Andrew has been resigned. Secretary VENN, Michael has been resigned. Secretary WATERS, Eileen Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COXALL, John Cameron has been resigned. Director CULLIMORE, Lisa Helen has been resigned. Director DIMMOCK, Martin Thomas has been resigned. Director DOWSON, Kathleen Nora has been resigned. Director HANCOCK, Caroline has been resigned. Director HIGGS, Mark Andrew has been resigned. Director HOWELL, Melanie Jane has been resigned. Director MANNING, Raymond Charles has been resigned. Director NEAVE, Margaret has been resigned. Director TUCKER, Donald Anthony has been resigned. Director VANCE, Alan has been resigned. Director WILKS, Peter Richard has been resigned. Director WOOD, David Sidwell has been resigned. Director YATES, Sydney has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BEEDEL, Brian Francis
Appointed Date: 05 September 2008

Director
BACK, Christopher Graham
Appointed Date: 23 September 2002
68 years old

Director
BARRICK, Jonathan
Appointed Date: 12 February 2001
71 years old

Director
BEEDEL, Brian Francis
Appointed Date: 18 August 2007
86 years old

Director
BEEDEL, Christopher Kenton
Appointed Date: 29 October 2001
58 years old

Director
BLACKER, Peter Robert
Appointed Date: 12 February 2001
84 years old

Director
HAMILTON, Trevor James
Appointed Date: 21 February 2011
80 years old

Director
MEAD, Stuart Andrew
Appointed Date: 14 March 2017
44 years old

Director
NEAVE, Gloria
Appointed Date: 24 November 2007
64 years old

Director
PIRIE, Andrew Alexander Robert
Appointed Date: 05 June 2008
86 years old

Director
SZANTO, Gyula
Appointed Date: 12 February 2001
65 years old

Director
WATERS, Eileen Mary
Appointed Date: 12 February 2001
97 years old

Director
YATES, Tara
Appointed Date: 14 March 2007
51 years old

Resigned Directors

Secretary
BACK, Christopher Graham
Resigned: 13 September 2004
Appointed Date: 05 December 2001

Secretary
DOWSON, Kathleen Nora
Resigned: 13 September 2005
Appointed Date: 13 September 2004

Secretary
HIGGS, Mark Andrew
Resigned: 29 November 2001
Appointed Date: 12 February 2001

Secretary
VENN, Michael
Resigned: 12 February 2001
Appointed Date: 09 October 1998

Secretary
WATERS, Eileen Mary
Resigned: 05 September 2008
Appointed Date: 13 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 October 1998
Appointed Date: 09 October 1998

Director
COXALL, John Cameron
Resigned: 11 February 2011
Appointed Date: 18 August 2007
92 years old

Director
CULLIMORE, Lisa Helen
Resigned: 29 August 2001
Appointed Date: 12 February 2001
61 years old

Director
DIMMOCK, Martin Thomas
Resigned: 21 June 2007
Appointed Date: 23 September 2002
76 years old

Director
DOWSON, Kathleen Nora
Resigned: 28 October 2007
Appointed Date: 23 September 2002
102 years old

Director
HANCOCK, Caroline
Resigned: 08 October 2001
Appointed Date: 12 February 2001
59 years old

Director
HIGGS, Mark Andrew
Resigned: 29 November 2001
Appointed Date: 12 February 2001
63 years old

Director
HOWELL, Melanie Jane
Resigned: 28 July 2002
Appointed Date: 12 February 2001
76 years old

Director
MANNING, Raymond Charles
Resigned: 12 February 2001
Appointed Date: 09 October 1998
82 years old

Director
NEAVE, Margaret
Resigned: 23 November 2007
Appointed Date: 12 February 2001
102 years old

Director
TUCKER, Donald Anthony
Resigned: 12 February 2001
Appointed Date: 09 October 1998
70 years old

Director
VANCE, Alan
Resigned: 29 October 2001
Appointed Date: 12 February 2001
60 years old

Director
WILKS, Peter Richard
Resigned: 11 July 2007
Appointed Date: 12 February 2001
71 years old

Director
WOOD, David Sidwell
Resigned: 07 January 2017
Appointed Date: 23 September 2002
78 years old

Director
YATES, Sydney
Resigned: 22 September 2006
Appointed Date: 12 February 2001
90 years old

QUEENS GATE MEWS RESIDENTS COMPANY LIMITED Events

14 Mar 2017
Appointment of Mr Stuart Andrew Mead as a director on 14 March 2017
21 Jan 2017
Termination of appointment of David Sidwell Wood as a director on 7 January 2017
19 Oct 2016
Total exemption full accounts made up to 30 June 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
22 Sep 2016
Director's details changed for Mr Christopher Kenton Beedel on 15 September 2016
...
... and 103 more events
10 Nov 1999
Annual return made up to 09/10/99
14 Sep 1999
Accounting reference date shortened from 31/10/99 to 30/06/99
14 Sep 1999
Registered office changed on 14/09/99 from: connaught house alexandra terrace guildford surrey GU1 3DA
13 Oct 1998
Secretary resigned
09 Oct 1998
Incorporation