QUEEN STREET HERITAGE TRUST LIMITED
SUNDERLAND QUEEN STREET MASONIC HERITAGE CENTRE LIMITED

Hellopages » Tyne and Wear » Sunderland » SR3 2YB

Company number 03431186
Status Active
Incorporation Date 9 September 1997
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MR PAUL SWANSBURY, 29 FYLINGDALE DRIVE, TUNSTALL VILLAGE, SUNDERLAND, TYNE & WEAR, SR3 2YB
Home Country United Kingdom
Nature of Business 91020 - Museums activities
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QUEEN STREET HERITAGE TRUST LIMITED are www.queenstreetheritagetrust.co.uk, and www.queen-street-heritage-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Queen Street Heritage Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03431186. Queen Street Heritage Trust Limited has been working since 09 September 1997. The present status of the company is Active. The registered address of Queen Street Heritage Trust Limited is Mr Paul Swansbury 29 Fylingdale Drive Tunstall Village Sunderland Tyne Wear Sr3 2yb. The company`s financial liabilities are £5.26k. It is £-1.14k against last year. The cash in hand is £5.26k. It is £-1.14k against last year. And the total assets are £5.26k, which is £-1.14k against last year. SWANSBURY, Steven Paul is a Secretary of the company. ALLISON, Elizabeth is a Director of the company. DORWARD, David is a Director of the company. KING, Susan is a Director of the company. LAWSON, Martin Reginald is a Director of the company. SWANSBURY, Steven Paul is a Director of the company. Secretary JAMES, John has been resigned. Nominee Secretary REDDING, Diana Elizabeth has been resigned. Director HERBERT, Alan Keith has been resigned. Director JAMES, John has been resigned. Director LAVERICK, Joseph Bewick has been resigned. Director LOWE, John Whorlton has been resigned. Director MEDDES, Colin has been resigned. Director RACKSTRAW, George Gray has been resigned. Director SWANSBURY, Steven Paul has been resigned. The company operates in "Museums activities".


queen street heritage trust Key Finiance

LIABILITIES £5.26k
-18%
CASH £5.26k
-18%
TOTAL ASSETS £5.26k
-18%
All Financial Figures

Current Directors

Secretary
SWANSBURY, Steven Paul
Appointed Date: 21 January 2015

Director
ALLISON, Elizabeth
Appointed Date: 21 October 1999
70 years old

Director
DORWARD, David
Appointed Date: 19 September 2013
70 years old

Director
KING, Susan
Appointed Date: 21 October 1999
73 years old

Director
LAWSON, Martin Reginald
Appointed Date: 26 February 2015
51 years old

Director
SWANSBURY, Steven Paul
Appointed Date: 18 October 2013
51 years old

Resigned Directors

Secretary
JAMES, John
Resigned: 21 January 2015
Appointed Date: 09 September 1997

Nominee Secretary
REDDING, Diana Elizabeth
Resigned: 09 September 1997
Appointed Date: 09 September 1997

Director
HERBERT, Alan Keith
Resigned: 21 October 1999
Appointed Date: 09 September 1997
84 years old

Director
JAMES, John
Resigned: 21 January 2015
Appointed Date: 09 September 1997
81 years old

Director
LAVERICK, Joseph Bewick
Resigned: 01 April 2000
Appointed Date: 18 March 1999
98 years old

Director
LOWE, John Whorlton
Resigned: 01 August 2013
Appointed Date: 09 September 1997
81 years old

Director
MEDDES, Colin
Resigned: 19 August 2013
Appointed Date: 09 September 1997
79 years old

Director
RACKSTRAW, George Gray
Resigned: 21 January 1999
Appointed Date: 09 September 1997
89 years old

Director
SWANSBURY, Steven Paul
Resigned: 21 February 2014
Appointed Date: 19 February 2014
51 years old

QUEEN STREET HERITAGE TRUST LIMITED Events

01 Mar 2017
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Confirmation statement made on 9 September 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
13 Sep 2015
Annual return made up to 9 September 2015 no member list
04 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
28 Jan 1999
Director resigned
16 Sep 1998
Annual return made up to 09/09/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1998
Accounting reference date shortened from 30/09/98 to 30/06/98
16 Sep 1997
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1997
Incorporation