QUEEN ANNE'S GATE RESIDENTS ASSOCIATION LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 9AN

Company number 03692172
Status Active
Incorporation Date 6 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7 QUEEN ANNES GATE, WHITE HOUSE WALK, FARNHAM, ENGLAND, GU9 9AN
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from 5 Queen Anne's Gate White House Walk Farnham Surrey GU9 9AN to 7 Queen Annes Gate White House Walk Farnham GU9 9AN on 2 February 2017; Appointment of Mrs Katherine Bycroft Brown as a secretary on 1 February 2017; Termination of appointment of Christopher Colin Stephen Booth as a secretary on 31 January 2017. The most likely internet sites of QUEEN ANNE'S GATE RESIDENTS ASSOCIATION LIMITED are www.queenannesgateresidentsassociation.co.uk, and www.queen-anne-s-gate-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Queen Anne S Gate Residents Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03692172. Queen Anne S Gate Residents Association Limited has been working since 06 January 1999. The present status of the company is Active. The registered address of Queen Anne S Gate Residents Association Limited is 7 Queen Annes Gate White House Walk Farnham England Gu9 9an. The company`s financial liabilities are £9.97k. It is £2.48k against last year. The cash in hand is £6.37k. It is £-1.12k against last year. And the total assets are £9.97k, which is £2.48k against last year. BROWN, Katherine Bycroft is a Secretary of the company. AL-OBAIDY, Rand Thamir is a Director of the company. BROWN, Katherine Bycroft is a Director of the company. FRANKLIN, James Simon is a Director of the company. Secretary BOOT, Andrew Simon has been resigned. Secretary BOOTH, Christopher Colin Stephen has been resigned. Secretary COOK, Victoria has been resigned. Secretary FRANKLIN, Priska has been resigned. Secretary JOHNSTONE, Janet Lesley has been resigned. Secretary PUTTOCK, Karen Jeanette has been resigned. Secretary VICKERS, Anthony Joseph has been resigned. Secretary VICKERS, Patricia Gilberte has been resigned. Director BURGESS, Keith John has been resigned. Director DAVIES, Brian George has been resigned. Director DAVIS, John, Brigadier has been resigned. Director HALL, Jane Elizabeth has been resigned. Director MOORE, Alan has been resigned. Director NICHOLS, Paul Raymond Lowrie has been resigned. Director PERL, Donna Hazel has been resigned. Director PERL, Stuart Clifford has been resigned. Director PUTTOCK, Karen Jeanette has been resigned. Director RICHARDS, Kenneth has been resigned. Director THOMAS, Stanley Alfred has been resigned. Director VICKERS, Anthony Joseph has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


queen anne's gate residents association Key Finiance

LIABILITIES £9.97k
+33%
CASH £6.37k
-15%
TOTAL ASSETS £9.97k
+33%
All Financial Figures

Current Directors

Secretary
BROWN, Katherine Bycroft
Appointed Date: 01 February 2017

Director
AL-OBAIDY, Rand Thamir
Appointed Date: 24 January 2017
37 years old

Director
BROWN, Katherine Bycroft
Appointed Date: 11 December 2013
58 years old

Director
FRANKLIN, James Simon
Appointed Date: 14 March 2000
58 years old

Resigned Directors

Secretary
BOOT, Andrew Simon
Resigned: 25 February 2000
Appointed Date: 18 June 1999

Secretary
BOOTH, Christopher Colin Stephen
Resigned: 31 January 2017
Appointed Date: 15 August 2011

Secretary
COOK, Victoria
Resigned: 25 March 2011
Appointed Date: 12 November 2008

Secretary
FRANKLIN, Priska
Resigned: 12 November 2008
Appointed Date: 15 January 2007

Secretary
JOHNSTONE, Janet Lesley
Resigned: 18 June 1999
Appointed Date: 06 January 1999

Secretary
PUTTOCK, Karen Jeanette
Resigned: 09 November 2004
Appointed Date: 25 February 2000

Secretary
VICKERS, Anthony Joseph
Resigned: 15 January 2007
Appointed Date: 09 November 2004

Secretary
VICKERS, Patricia Gilberte
Resigned: 09 August 2011
Appointed Date: 25 March 2011

Director
BURGESS, Keith John
Resigned: 23 July 2006
Appointed Date: 25 February 2000
71 years old

Director
DAVIES, Brian George
Resigned: 23 January 2017
Appointed Date: 26 November 2007
74 years old

Director
DAVIS, John, Brigadier
Resigned: 26 November 2007
Appointed Date: 16 September 2006
88 years old

Director
HALL, Jane Elizabeth
Resigned: 25 February 2000
Appointed Date: 06 January 1999
76 years old

Director
MOORE, Alan
Resigned: 15 January 2004
Appointed Date: 25 February 2000
75 years old

Director
NICHOLS, Paul Raymond Lowrie
Resigned: 25 February 2000
Appointed Date: 06 January 1999
66 years old

Director
PERL, Donna Hazel
Resigned: 27 April 2007
Appointed Date: 25 February 2000
61 years old

Director
PERL, Stuart Clifford
Resigned: 18 September 2006
Appointed Date: 25 February 2000
66 years old

Director
PUTTOCK, Karen Jeanette
Resigned: 15 October 2006
Appointed Date: 25 February 2000
65 years old

Director
RICHARDS, Kenneth
Resigned: 20 January 2015
Appointed Date: 25 February 2000
88 years old

Director
THOMAS, Stanley Alfred
Resigned: 23 June 2013
Appointed Date: 15 October 2006
92 years old

Director
VICKERS, Anthony Joseph
Resigned: 11 December 2008
Appointed Date: 25 February 2000
65 years old

QUEEN ANNE'S GATE RESIDENTS ASSOCIATION LIMITED Events

02 Feb 2017
Registered office address changed from 5 Queen Anne's Gate White House Walk Farnham Surrey GU9 9AN to 7 Queen Annes Gate White House Walk Farnham GU9 9AN on 2 February 2017
01 Feb 2017
Appointment of Mrs Katherine Bycroft Brown as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Christopher Colin Stephen Booth as a secretary on 31 January 2017
25 Jan 2017
Appointment of Ms Rand Thamir Al-Obaidy as a director on 24 January 2017
24 Jan 2017
Termination of appointment of Brian George Davies as a director on 23 January 2017
...
... and 76 more events
02 Mar 2000
Registered office changed on 02/03/00 from: field house barn chineham lane sherborne st john basingstoke hampshire RG24 9LR
18 Jan 2000
Annual return made up to 06/01/00
30 Jun 1999
Secretary resigned
30 Jun 1999
New secretary appointed
06 Jan 1999
Incorporation