15/16 QUEEN'S GARDENS MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 3AH

Company number 02608301
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address ROSS SLOAN BLOCK MANAGEMENT, 68 QUEENS GARDENS, LONDON, ENGLAND, W2 3AH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 400 ; Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016. The most likely internet sites of 15/16 QUEEN'S GARDENS MANAGEMENT LIMITED are www.1516queensgardensmanagement.co.uk, and www.15-16-queen-s-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Battersea Park Rail Station is 2.9 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.15 16 Queen S Gardens Management Limited is a Private Limited Company. The company registration number is 02608301. 15 16 Queen S Gardens Management Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of 15 16 Queen S Gardens Management Limited is Ross Sloan Block Management 68 Queens Gardens London England W2 3ah. . YOUNG - TAYLOR, Marea Dolores is a Secretary of the company. ANDREWS, Jamieson Oliver is a Director of the company. GIBBON, Thomas Geoffrey Jacomb is a Director of the company. QUANDT, Tim Sven Herbert is a Director of the company. SPENDER, Cosima is a Director of the company. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary GRIFFIN, Bernadette Helen has been resigned. Secretary NEEVES, David Andrew has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Director BAKER, Nicholas Jonathan has been resigned. Director BURDON COOPER, Alan Ruthven has been resigned. Director GIBBON, Robin Bernard Jacomb has been resigned. Director KEAN, Sarah has been resigned. Director MACKENZIE, Rupert has been resigned. Director MUNRO, Ross Jon has been resigned. Director ROGERS, Andrew John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
YOUNG - TAYLOR, Marea Dolores
Appointed Date: 17 December 2015

Director
ANDREWS, Jamieson Oliver
Appointed Date: 20 January 2005
68 years old

Director
GIBBON, Thomas Geoffrey Jacomb
Appointed Date: 20 January 1999
62 years old

Director
QUANDT, Tim Sven Herbert
Appointed Date: 05 December 2011
45 years old

Director
SPENDER, Cosima
Appointed Date: 05 December 2011
53 years old

Resigned Directors

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 02 August 2005
Appointed Date: 29 February 1996

Secretary
GRIFFIN, Bernadette Helen
Resigned: 17 December 2015
Appointed Date: 17 October 2006

Secretary
NEEVES, David Andrew
Resigned: 29 February 1996
Appointed Date: 07 May 1991

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 17 October 2006
Appointed Date: 01 August 2005

Director
BAKER, Nicholas Jonathan
Resigned: 18 March 2016
Appointed Date: 21 January 1993
71 years old

Director
BURDON COOPER, Alan Ruthven
Resigned: 21 January 1993
Appointed Date: 07 May 1991
83 years old

Director
GIBBON, Robin Bernard Jacomb
Resigned: 22 January 1999
Appointed Date: 07 May 1991
96 years old

Director
KEAN, Sarah
Resigned: 31 December 2002
Appointed Date: 09 February 1995
59 years old

Director
MACKENZIE, Rupert
Resigned: 18 October 2010
Appointed Date: 10 November 2008
43 years old

Director
MUNRO, Ross Jon
Resigned: 16 October 1994
Appointed Date: 21 January 1993
70 years old

Director
ROGERS, Andrew John
Resigned: 01 May 2005
Appointed Date: 07 May 1991
80 years old

15/16 QUEEN'S GARDENS MANAGEMENT LIMITED Events

05 Dec 2016
Total exemption full accounts made up to 31 March 2016
13 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 400

18 Mar 2016
Termination of appointment of Nicholas Jonathan Baker as a director on 18 March 2016
11 Jan 2016
Appointment of Ms Marea Dolores Young - Taylor as a secretary on 17 December 2015
08 Jan 2016
Registered office address changed from 32 Great James Street London WC1N 3HB to C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH on 8 January 2016
...
... and 74 more events
07 Jan 1993
Full accounts made up to 31 March 1992

12 May 1992
Return made up to 07/05/92; full list of members

24 Jun 1991
Ad 13/06/91--------- £ si 6@50=300 £ ic 80/380

20 May 1991
Accounting reference date notified as 31/03

07 May 1991
Incorporation