66 QUEEN SQUARE LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 9SW
Company number 07553823
Status Active
Incorporation Date 7 March 2011
Company Type Private Limited Company
Address MAPLE CROSS HOUSE DENHAM WAY, MAPLE CROSS, RICKMANSWORTH, HERTFORDSHIRE, WD3 9SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016; Appointment of Ms Helen Katherine Martin as a director on 7 November 2016. The most likely internet sites of 66 QUEEN SQUARE LIMITED are www.66queensquare.co.uk, and www.66-queen-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. 66 Queen Square Limited is a Private Limited Company. The company registration number is 07553823. 66 Queen Square Limited has been working since 07 March 2011. The present status of the company is Active. The registered address of 66 Queen Square Limited is Maple Cross House Denham Way Maple Cross Rickmansworth Hertfordshire Wd3 9sw. . LEVEN, Steven is a Secretary of the company. GANGOTRA, Culdip Kelly Kaur is a Director of the company. MARTIN, Helen Katherine is a Director of the company. TRELEAVEN, Christopher Perry is a Director of the company. Secretary BUCKINGHAM-BURR, William John has been resigned. Director BAYLISS, Roger Francis has been resigned. Director BUCKINGHAM-BURR, William John has been resigned. Director FASTH, Sofia Cecilia has been resigned. Director HOLMES, Patrick Duncan has been resigned. Director LINDELÖF, Andreas Torsten has been resigned. Director MACKENZIE, Sean Joseph has been resigned. Director PARDOE, Richard Grenville has been resigned. Director VERSCHOYLE, Andrew John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LEVEN, Steven
Appointed Date: 03 October 2012

Director
GANGOTRA, Culdip Kelly Kaur
Appointed Date: 12 February 2016
56 years old

Director
MARTIN, Helen Katherine
Appointed Date: 07 November 2016
51 years old

Director
TRELEAVEN, Christopher Perry
Appointed Date: 03 October 2012
57 years old

Resigned Directors

Secretary
BUCKINGHAM-BURR, William John
Resigned: 03 October 2012
Appointed Date: 07 March 2011

Director
BAYLISS, Roger Francis
Resigned: 12 February 2016
Appointed Date: 16 July 2013
68 years old

Director
BUCKINGHAM-BURR, William John
Resigned: 03 October 2012
Appointed Date: 07 March 2011
46 years old

Director
FASTH, Sofia Cecilia
Resigned: 01 July 2013
Appointed Date: 03 October 2012
53 years old

Director
HOLMES, Patrick Duncan
Resigned: 03 October 2012
Appointed Date: 28 March 2011
58 years old

Director
LINDELÖF, Andreas Torsten
Resigned: 07 November 2016
Appointed Date: 16 July 2013
60 years old

Director
MACKENZIE, Sean Joseph
Resigned: 03 October 2012
Appointed Date: 07 March 2011
46 years old

Director
PARDOE, Richard Grenville
Resigned: 03 October 2012
Appointed Date: 18 May 2011
65 years old

Director
VERSCHOYLE, Andrew John
Resigned: 03 October 2012
Appointed Date: 28 March 2011
63 years old

Persons With Significant Control

Skanska Project Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

66 QUEEN SQUARE LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
29 Nov 2016
Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016
29 Nov 2016
Appointment of Ms Helen Katherine Martin as a director on 7 November 2016
07 Jul 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4,596,000

...
... and 50 more events
06 Apr 2011
Change of share class name or designation
06 Apr 2011
Memorandum and Articles of Association
06 Apr 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Mar 2011
Appointment of Andrew John Verschoyle as a director
07 Mar 2011
Incorporation

66 QUEEN SQUARE LIMITED Charges

27 April 2011
Legal charge
Delivered: 28 April 2011
Status: Satisfied on 26 October 2012
Persons entitled: Robin Josh Lewis Ellis
Description: Land and buildings at 69-73 queen square queen ann house…