QUEENS HOUSE (FRINTON) LIMITED
ESSEX

Hellopages » Essex » Tendring » CO13 9AU

Company number 02795154
Status Active
Incorporation Date 2 March 1993
Company Type Private Limited Company
Address 145A CONNAUGHT AVENUE, FRINTON ON SEA, ESSEX, CO13 9AU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 27 . The most likely internet sites of QUEENS HOUSE (FRINTON) LIMITED are www.queenshousefrinton.co.uk, and www.queens-house-frinton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Clacton-on-Sea Rail Station is 4.7 miles; to Harwich International Rail Station is 8.1 miles; to Felixstowe Rail Station is 10.5 miles; to Trimley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens House Frinton Limited is a Private Limited Company. The company registration number is 02795154. Queens House Frinton Limited has been working since 02 March 1993. The present status of the company is Active. The registered address of Queens House Frinton Limited is 145a Connaught Avenue Frinton On Sea Essex Co13 9au. . BRYAN, Paul Anthony is a Secretary of the company. COLLINS, Christopher Peter is a Director of the company. FOULDS, Brian George is a Director of the company. SPEAR, Pauline Mary is a Director of the company. Secretary LEAMAN, Peter William has been resigned. Secretary ROYCE, Michael John Gurney has been resigned. Secretary WHITE, Margaret Joyce has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BRANDON, Janet has been resigned. Director COLE, Doris has been resigned. Director COLE, Ronald Michael has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HANCOCK, Malcolm has been resigned. Director HORWOOD, John William has been resigned. Director HUMPHREY, Douglas Alfred has been resigned. Director NEWCOMB, Charles James has been resigned. Director NOBLE, William John George has been resigned. Director ROYCE, Michael John Gurney has been resigned. Director RUSSELL, Herbert James has been resigned. Director STONE, Pauline Joyce has been resigned. Director SYMONDS, Rosemary Jean has been resigned. Director WHITE, Margaret Joyce has been resigned. Director WHITEHAIR, Kenneth William Russell has been resigned. The company operates in "Residents property management".


queens house (frinton) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BRYAN, Paul Anthony
Appointed Date: 05 May 2007

Director
COLLINS, Christopher Peter
Appointed Date: 16 September 2013
80 years old

Director
FOULDS, Brian George
Appointed Date: 30 November 2015
61 years old

Director
SPEAR, Pauline Mary
Appointed Date: 30 May 2015
80 years old

Resigned Directors

Secretary
LEAMAN, Peter William
Resigned: 05 May 2007
Appointed Date: 01 July 2000

Secretary
ROYCE, Michael John Gurney
Resigned: 01 July 2000
Appointed Date: 01 July 1999

Secretary
WHITE, Margaret Joyce
Resigned: 27 May 1999
Appointed Date: 02 March 1993

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Director
BRANDON, Janet
Resigned: 30 November 2015
Appointed Date: 06 May 2006
86 years old

Director
COLE, Doris
Resigned: 29 August 2003
Appointed Date: 02 March 1993
107 years old

Director
COLE, Ronald Michael
Resigned: 01 June 2013
Appointed Date: 05 May 2007
78 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 02 March 1993
Appointed Date: 02 March 1993

Director
HANCOCK, Malcolm
Resigned: 24 May 2014
Appointed Date: 16 September 2013
87 years old

Director
HORWOOD, John William
Resigned: 16 January 1996
Appointed Date: 02 March 1993
102 years old

Director
HUMPHREY, Douglas Alfred
Resigned: 04 May 2002
Appointed Date: 02 March 1993
109 years old

Director
NEWCOMB, Charles James
Resigned: 01 June 2010
Appointed Date: 04 May 2002
99 years old

Director
NOBLE, William John George
Resigned: 04 December 2003
Appointed Date: 02 March 1993
84 years old

Director
ROYCE, Michael John Gurney
Resigned: 01 February 2000
Appointed Date: 23 May 1998
84 years old

Director
RUSSELL, Herbert James
Resigned: 05 May 2007
Appointed Date: 04 May 2002
89 years old

Director
STONE, Pauline Joyce
Resigned: 24 May 2014
Appointed Date: 05 May 2007
92 years old

Director
SYMONDS, Rosemary Jean
Resigned: 01 June 2013
Appointed Date: 23 April 2005
95 years old

Director
WHITE, Margaret Joyce
Resigned: 27 May 1999
Appointed Date: 02 March 1993
106 years old

Director
WHITEHAIR, Kenneth William Russell
Resigned: 29 May 2010
Appointed Date: 02 March 1993
100 years old

QUEENS HOUSE (FRINTON) LIMITED Events

28 Mar 2017
Confirmation statement made on 16 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 27

01 Dec 2015
Appointment of Mr Brian George Foulds as a director on 30 November 2015
01 Dec 2015
Termination of appointment of Janet Brandon as a director on 30 November 2015
...
... and 84 more events
10 Mar 1993
New director appointed

10 Mar 1993
Secretary resigned;new secretary appointed;new director appointed

10 Mar 1993
New director appointed

10 Mar 1993
New director appointed

02 Mar 1993
Incorporation