QUEENS COURT (CHURCH STRETTON) LIMITED
CHURCH STRETTON

Hellopages » Shropshire » Shropshire » SY6 6AA

Company number 04784427
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address AMY PAUL & CO, 30 LUDLOW ROAD, CHURCH STRETTON, SHROPSHIRE, SY6 6AA
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 16 ; Termination of appointment of Margaret Eurwen Allan as a secretary on 15 October 2015. The most likely internet sites of QUEENS COURT (CHURCH STRETTON) LIMITED are www.queenscourtchurchstretton.co.uk, and www.queens-court-church-stretton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Queens Court Church Stretton Limited is a Private Limited Company. The company registration number is 04784427. Queens Court Church Stretton Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Queens Court Church Stretton Limited is Amy Paul Co 30 Ludlow Road Church Stretton Shropshire Sy6 6aa. . GRINDROD, Roy is a Director of the company. PEARSON, Terence James is a Director of the company. Secretary ALLAN, Margaret Eurwen has been resigned. Secretary FOSTON, Vernon Marchal has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director MORRIS, Robin Clifford has been resigned. Director MORRIS, Timothy James has been resigned. Director PRICE, Anthony Ronald, Rev has been resigned. Director WATZYTZ, Alison has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Director
GRINDROD, Roy
Appointed Date: 01 June 2014
75 years old

Director
PEARSON, Terence James
Appointed Date: 04 February 2005
79 years old

Resigned Directors

Secretary
ALLAN, Margaret Eurwen
Resigned: 15 October 2015
Appointed Date: 04 February 2005

Secretary
FOSTON, Vernon Marchal
Resigned: 04 February 2005
Appointed Date: 02 June 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Director
MORRIS, Robin Clifford
Resigned: 04 February 2005
Appointed Date: 02 June 2003
58 years old

Director
MORRIS, Timothy James
Resigned: 04 February 2005
Appointed Date: 03 June 2003
65 years old

Director
PRICE, Anthony Ronald, Rev
Resigned: 31 May 2014
Appointed Date: 04 February 2005
76 years old

Director
WATZYTZ, Alison
Resigned: 18 May 2015
Appointed Date: 01 June 2014
72 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

QUEENS COURT (CHURCH STRETTON) LIMITED Events

24 Feb 2017
Micro company accounts made up to 30 June 2016
01 Jul 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 16

01 Jul 2016
Termination of appointment of Margaret Eurwen Allan as a secretary on 15 October 2015
23 Mar 2016
Micro company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 16

...
... and 41 more events
09 Jun 2003
Director resigned
09 Jun 2003
New secretary appointed
09 Jun 2003
New director appointed
09 Jun 2003
Registered office changed on 09/06/03 from: 31 corsham street london N1 6DR
02 Jun 2003
Incorporation