QKS MEADOWVIEW NURSERY LTD
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 4DX
Company number 05481288
Status Active
Incorporation Date 15 June 2005
Company Type Private Limited Company
Address LOWTHER HOUSE, LOWTHER STREET, KENDAL, LA9 4DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Termination of appointment of David Briscoe as a director on 6 February 2017; Termination of appointment of David Briscoe as a secretary on 6 February 2017; Current accounting period extended from 31 March 2017 to 31 August 2017. The most likely internet sites of QKS MEADOWVIEW NURSERY LTD are www.qksmeadowviewnursery.co.uk, and www.qks-meadowview-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Qks Meadowview Nursery Ltd is a Private Limited Company. The company registration number is 05481288. Qks Meadowview Nursery Ltd has been working since 15 June 2005. The present status of the company is Active. The registered address of Qks Meadowview Nursery Ltd is Lowther House Lowther Street Kendal La9 4dx. . POOLEY, Stephen is a Director of the company. TOWNLEY, Peter Caton is a Director of the company. WILKINSON, Stephen is a Director of the company. Secretary BRISCOE, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRISCOE, David has been resigned. Director EMMOTT, Sylvia Margaret has been resigned. Director MOORE, Richard James has been resigned. Director MOORE, Richard James has been resigned. Director ROSCOE, Gareth Paul has been resigned. Director TOWNLEY, Peter Caton has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
POOLEY, Stephen
Appointed Date: 15 June 2005
67 years old

Director
TOWNLEY, Peter Caton
Appointed Date: 23 March 2015
75 years old

Director
WILKINSON, Stephen
Appointed Date: 15 June 2005
71 years old

Resigned Directors

Secretary
BRISCOE, David
Resigned: 06 February 2017
Appointed Date: 15 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

Director
BRISCOE, David
Resigned: 06 February 2017
Appointed Date: 15 June 2005
77 years old

Director
EMMOTT, Sylvia Margaret
Resigned: 08 October 2014
Appointed Date: 15 June 2005
83 years old

Director
MOORE, Richard James
Resigned: 19 May 2016
Appointed Date: 23 March 2015
58 years old

Director
MOORE, Richard James
Resigned: 06 March 2015
Appointed Date: 08 October 2014
58 years old

Director
ROSCOE, Gareth Paul
Resigned: 06 March 2015
Appointed Date: 21 July 2014
53 years old

Director
TOWNLEY, Peter Caton
Resigned: 06 March 2015
Appointed Date: 08 October 2014
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 2005
Appointed Date: 15 June 2005

QKS MEADOWVIEW NURSERY LTD Events

08 Feb 2017
Termination of appointment of David Briscoe as a director on 6 February 2017
08 Feb 2017
Termination of appointment of David Briscoe as a secretary on 6 February 2017
08 Feb 2017
Current accounting period extended from 31 March 2017 to 31 August 2017
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

15 Jun 2016
Termination of appointment of Richard James Moore as a director on 19 May 2016
...
... and 37 more events
19 Jul 2005
New director appointed
19 Jul 2005
New secretary appointed;new director appointed
19 Jul 2005
New director appointed
12 Jul 2005
Secretary resigned
15 Jun 2005
Incorporation