QUEENSCROFT MANAGEMENT LIMITED
ECCLES LANCASHIRE

Hellopages » Greater Manchester » Salford » M30 9QQ

Company number 03327775
Status Active
Incorporation Date 5 March 1997
Company Type Private Limited Company
Address 20 QUEENSCROFT, VICTORIA ROAD ELLESMERE PARK, ECCLES LANCASHIRE, M30 9QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 18 . The most likely internet sites of QUEENSCROFT MANAGEMENT LIMITED are www.queenscroftmanagement.co.uk, and www.queenscroft-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Queenscroft Management Limited is a Private Limited Company. The company registration number is 03327775. Queenscroft Management Limited has been working since 05 March 1997. The present status of the company is Active. The registered address of Queenscroft Management Limited is 20 Queenscroft Victoria Road Ellesmere Park Eccles Lancashire M30 9qq. . WALKER, Philip Henry is a Secretary of the company. JACQUES, Gerald Michael is a Director of the company. WALKER, Philip Henry is a Director of the company. Secretary ASHWORTH, Ian, Sol has been resigned. Secretary FOGGON, James Joseph has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHWORTH, Ian, Sol has been resigned. Director FOGGON, James Joseph has been resigned. Director GILBERT, Roy has been resigned. Director LEE, Anthony David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WALKER, Philip Henry
Appointed Date: 26 January 2001

Director
JACQUES, Gerald Michael
Appointed Date: 16 January 2001
82 years old

Director
WALKER, Philip Henry
Appointed Date: 08 October 1998
65 years old

Resigned Directors

Secretary
ASHWORTH, Ian, Sol
Resigned: 08 October 1998
Appointed Date: 05 March 1997

Secretary
FOGGON, James Joseph
Resigned: 10 January 2001
Appointed Date: 24 October 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Director
ASHWORTH, Ian, Sol
Resigned: 08 October 1998
Appointed Date: 05 March 1997
88 years old

Director
FOGGON, James Joseph
Resigned: 10 January 2001
Appointed Date: 08 October 1998
50 years old

Director
GILBERT, Roy
Resigned: 08 October 1998
Appointed Date: 05 March 1997
78 years old

Director
LEE, Anthony David
Resigned: 26 September 2000
Appointed Date: 08 October 1998
55 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 1997
Appointed Date: 05 March 1997

Persons With Significant Control

Mr Gerald Michael Jacques
Notified on: 25 January 2017
82 years old
Nature of control: Has significant influence or control

QUEENSCROFT MANAGEMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
12 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 18

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 18

...
... and 48 more events
10 Mar 1997
Director resigned
10 Mar 1997
Secretary resigned
10 Mar 1997
New director appointed
10 Mar 1997
New secretary appointed;new director appointed
05 Mar 1997
Incorporation