QUEENSWOOD ENTERPRISES LIMITED
BROOKMANS PARK HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL9 6NS

Company number 01840914
Status Active
Incorporation Date 15 August 1984
Company Type Private Limited Company
Address QUEENSWOOD, SHEPHERDS WAY, BROOKMANS PARK HATFIELD, HERTFORDSHIRE, AL9 6NS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Full accounts made up to 31 August 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 200,000 . The most likely internet sites of QUEENSWOOD ENTERPRISES LIMITED are www.queenswoodenterprises.co.uk, and www.queenswood-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Queenswood Enterprises Limited is a Private Limited Company. The company registration number is 01840914. Queenswood Enterprises Limited has been working since 15 August 1984. The present status of the company is Active. The registered address of Queenswood Enterprises Limited is Queenswood Shepherds Way Brookmans Park Hatfield Hertfordshire Al9 6ns. . WILLIAMS, Ian is a Secretary of the company. BAINES, Ralph Andrew is a Director of the company. BEGGS, Michael David is a Director of the company. POPPLETON, Andrew David is a Director of the company. SAUTTER, Edmund Mark is a Director of the company. Secretary DUNLOP, Angus Patrick Harrison has been resigned. Secretary LEE, Simon John has been resigned. Secretary PATTERSON, Eric Clement Andrew has been resigned. Secretary WALKER, Patrick John has been resigned. Director ELLIS, Peter Malcolm has been resigned. Director FRY, John Marshall has been resigned. Director HARVEY, David John has been resigned. Director HEDLEY LEWIS, Vincent Richard has been resigned. Director HINES, Bryan Charles has been resigned. Director JORY, Harold Ian, Dr has been resigned. Director KING, Douglas James Edward has been resigned. Director KING, Mary Clare Augusta has been resigned. Director LEACH, Robin Hubert has been resigned. Director PARKINSON, Ann Mary, Lady has been resigned. Director PORRITT, Hugh Trevor has been resigned. Director ROSE, Brenda Marjorie has been resigned. Director ROSS COLLINS, Stella Mabel has been resigned. Director SMITH, Colin Paul has been resigned. Director SNEATH, Christopher has been resigned. Director STAMP, Trevor Charles Bosworth, Lord has been resigned. Director SYKES, William Jeremy has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
WILLIAMS, Ian
Appointed Date: 01 July 2014

Director
BAINES, Ralph Andrew
Appointed Date: 16 March 2013
68 years old

Director
BEGGS, Michael David
Appointed Date: 03 October 2007
82 years old

Director
POPPLETON, Andrew David
Appointed Date: 15 May 2014
57 years old

Director
SAUTTER, Edmund Mark
Appointed Date: 06 February 2008
66 years old

Resigned Directors

Secretary
DUNLOP, Angus Patrick Harrison
Resigned: 01 April 2004
Appointed Date: 12 September 1996

Secretary
LEE, Simon John
Resigned: 30 November 2013
Appointed Date: 01 September 2008

Secretary
PATTERSON, Eric Clement Andrew
Resigned: 12 September 1996

Secretary
WALKER, Patrick John
Resigned: 31 August 2008
Appointed Date: 01 April 2004

Director
ELLIS, Peter Malcolm
Resigned: 23 May 2013
Appointed Date: 03 October 2007
71 years old

Director
FRY, John Marshall
Resigned: 03 September 1999
Appointed Date: 26 February 1996
89 years old

Director
HARVEY, David John
Resigned: 20 June 2015
Appointed Date: 08 February 2012
74 years old

Director
HEDLEY LEWIS, Vincent Richard
Resigned: 11 May 2011
Appointed Date: 23 November 2002
84 years old

Director
HINES, Bryan Charles
Resigned: 31 August 1995
93 years old

Director
JORY, Harold Ian, Dr
Resigned: 23 September 1996
99 years old

Director
KING, Douglas James Edward
Resigned: 10 March 1992
106 years old

Director
KING, Mary Clare Augusta
Resigned: 14 July 2014
Appointed Date: 01 September 2005
74 years old

Director
LEACH, Robin Hubert
Resigned: 06 January 1992
86 years old

Director
PARKINSON, Ann Mary, Lady
Resigned: 16 November 1996
90 years old

Director
PORRITT, Hugh Trevor
Resigned: 23 November 2002
86 years old

Director
ROSE, Brenda Marjorie
Resigned: 12 October 1997
106 years old

Director
ROSS COLLINS, Stella Mabel
Resigned: 22 October 1996
112 years old

Director
SMITH, Colin Paul
Resigned: 07 March 2007
Appointed Date: 26 February 1996
84 years old

Director
SNEATH, Christopher
Resigned: 31 August 2005
92 years old

Director
STAMP, Trevor Charles Bosworth, Lord
Resigned: 03 October 2007
Appointed Date: 26 February 1996
90 years old

Director
SYKES, William Jeremy
Resigned: 09 November 2011
Appointed Date: 17 November 2001
86 years old

QUEENSWOOD ENTERPRISES LIMITED Events

20 Jan 2017
Confirmation statement made on 10 December 2016 with updates
18 May 2016
Full accounts made up to 31 August 2015
28 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 200,000

21 Oct 2015
Termination of appointment of David John Harvey as a director on 20 June 2015
03 Jun 2015
Full accounts made up to 31 August 2014
...
... and 116 more events
21 Jan 1988
Return made up to 15/12/87; full list of members

24 Mar 1987
Secretary resigned;new secretary appointed

04 Mar 1987
Return made up to 20/12/86; full list of members

14 Jan 1987
Full accounts made up to 31 August 1986

25 Sep 1986
Full accounts made up to 31 August 1985

QUEENSWOOD ENTERPRISES LIMITED Charges

21 July 2005
Mortgage debenture
Delivered: 22 July 2005
Status: Outstanding
Persons entitled: Queenswood School Limited
Description: Swimming pool at queenswood school, shepherd's way…