QUEENS CARLTON MANAGEMENT COMPANY LIMITED
FAVERSHAM

Hellopages » Kent » Swale » ME13 7JB

Company number 00984574
Status Active
Incorporation Date 14 July 1970
Company Type Private Limited Company
Address WILLIAM PROPERTY MANAGEMENT LIMITED, 111 WEST STREET, FAVERSHAM, KENT, ME13 7JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUEENS CARLTON MANAGEMENT COMPANY LIMITED are www.queenscarltonmanagementcompany.co.uk, and www.queens-carlton-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and three months. The distance to to Whitstable Rail Station is 6.8 miles; to Chartham Rail Station is 6.9 miles; to Queenborough Rail Station is 9.2 miles; to Wye Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Carlton Management Company Limited is a Private Limited Company. The company registration number is 00984574. Queens Carlton Management Company Limited has been working since 14 July 1970. The present status of the company is Active. The registered address of Queens Carlton Management Company Limited is William Property Management Limited 111 West Street Faversham Kent Me13 7jb. . GREENWOOD, Mark is a Secretary of the company. LONDERVILLE, Lynda Roberta is a Director of the company. RUSSELL, Hazel Francis is a Director of the company. SALMON, Annette Muriel is a Director of the company. THOMSON, Fiona is a Director of the company. Secretary JONES, Gareth has been resigned. Secretary SALMON, Annette Muriel has been resigned. Secretary SALMON, Annette Muriel has been resigned. Director BRADLEY, Daniel has been resigned. Director EATON, Anthony Ronald has been resigned. Director EVANS, Richard has been resigned. Director GARFIELD, Leon Alfred has been resigned. Director GARFIELD, Leon Alfred has been resigned. Director JOULIANOU, Pia has been resigned. Director JOULIANOV, Nicholas has been resigned. Director LIGHTFOOT, Barry has been resigned. Director LONDERVILLE, Lynda Roberta has been resigned. Director PENNICK, Ian John has been resigned. Director SALMON, Annette Muriel has been resigned. Director WELFORD, Joyce Ena has been resigned. Director WELLS, Barry John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREENWOOD, Mark
Appointed Date: 14 June 2015

Director
LONDERVILLE, Lynda Roberta
Appointed Date: 26 July 1999
73 years old

Director
RUSSELL, Hazel Francis
Appointed Date: 05 August 1996
71 years old

Director
SALMON, Annette Muriel
Appointed Date: 15 August 1994
79 years old

Director
THOMSON, Fiona
Appointed Date: 15 August 2005
64 years old

Resigned Directors

Secretary
JONES, Gareth
Resigned: 08 July 2007
Appointed Date: 28 July 2003

Secretary
SALMON, Annette Muriel
Resigned: 02 June 2015
Appointed Date: 08 July 2007

Secretary
SALMON, Annette Muriel
Resigned: 28 July 2003

Director
BRADLEY, Daniel
Resigned: 17 August 1992
62 years old

Director
EATON, Anthony Ronald
Resigned: 02 August 2014
Appointed Date: 24 July 2005
80 years old

Director
EVANS, Richard
Resigned: 30 November 2012
Appointed Date: 23 August 2005
48 years old

Director
GARFIELD, Leon Alfred
Resigned: 22 July 2004
Appointed Date: 27 July 1998
93 years old

Director
GARFIELD, Leon Alfred
Resigned: 21 July 1997
Appointed Date: 05 August 1996
93 years old

Director
JOULIANOU, Pia
Resigned: 11 April 2003
Appointed Date: 20 August 2001
56 years old

Director
JOULIANOV, Nicholas
Resigned: 26 July 1999
Appointed Date: 21 July 1997
55 years old

Director
LIGHTFOOT, Barry
Resigned: 16 February 1996
60 years old

Director
LONDERVILLE, Lynda Roberta
Resigned: 27 July 1998
Appointed Date: 09 August 1993
73 years old

Director
PENNICK, Ian John
Resigned: 15 August 1994
Appointed Date: 09 September 1991
57 years old

Director
SALMON, Annette Muriel
Resigned: 09 August 1993
79 years old

Director
WELFORD, Joyce Ena
Resigned: 29 July 2002
Appointed Date: 09 September 1991
101 years old

Director
WELLS, Barry John
Resigned: 28 December 2002
Appointed Date: 21 July 1997
76 years old

QUEENS CARLTON MANAGEMENT COMPANY LIMITED Events

01 Aug 2016
Confirmation statement made on 22 July 2016 with updates
15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200

29 Jun 2015
Registered office address changed from C/O William Property Management Limited 111 West Street 111 West Street Faversham Kent ME13 7JB England to C/O William Property Management Limited 111 West Street Faversham Kent ME13 7JB on 29 June 2015
...
... and 105 more events
27 Aug 1986
Director resigned;new director appointed

08 Jul 1986
Accounts for a small company made up to 31 March 1986

08 Jul 1986
Return made up to 08/06/86; full list of members

08 Jul 1986
Secretary resigned;new secretary appointed

14 Jul 1970
Incorporation