QUEENSBRIDGE (SOUTH) RESIDENTS COMPANY LIMITED

2 Castle Business Village 2 Castle Business Village, Hampton, TW12 2BX, Middlesex
StatusACTIVE
Company No.00890855
CategoryPrivate Limited Company
Incorporated31 Oct 1966
Age57 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

QUEENSBRIDGE (SOUTH) RESIDENTS COMPANY LIMITED is an active private limited company with number 00890855. It was incorporated 57 years, 6 months, 9 days ago, on 31 October 1966. The company address is 2 Castle Business Village 2 Castle Business Village, Hampton, TW12 2BX, Middlesex.



People

HEYN, Susan Jane

Secretary

ACTIVE

Assigned on 26 Nov 2015

Current time on role 8 years, 5 months, 13 days

BARHAM, Gary

Director

Design Engineer

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months

BRIDGER, Dominic

Director

Workshop Manager

ACTIVE

Assigned on 09 Dec 2021

Current time on role 2 years, 5 months

CATTON, Gurwant Kaur

Director

Airline Staff

ACTIVE

Assigned on 20 Nov 2014

Current time on role 9 years, 5 months, 19 days

DEAN, Louise Claire

Director

Local Government Officer

ACTIVE

Assigned on 08 Jun 2011

Current time on role 12 years, 11 months, 1 day

GORDON, Dubravka

Director

Accountants Assistant

ACTIVE

Assigned on 20 Nov 2014

Current time on role 9 years, 5 months, 19 days

HARE, Christopher Andrew

Director

Selfemployed

ACTIVE

Assigned on 12 Nov 1998

Current time on role 25 years, 5 months, 27 days

HEYN, Susan Jane

Director

Retired

ACTIVE

Assigned on 26 Oct 2018

Current time on role 5 years, 6 months, 14 days

DEAN, Louise Claire

Secretary

RESIGNED

Assigned on 22 Nov 2012

Resigned on 09 Sep 2015

Time on role 2 years, 9 months, 17 days

FURBER, Simon John

Secretary

Computer Analyst/Programmer

RESIGNED

Assigned on 27 Oct 1994

Resigned on 12 Nov 1998

Time on role 4 years, 16 days

LEVY, Edward Alan

Secretary

RESIGNED

Assigned on 23 Oct 2008

Resigned on 22 Nov 2012

Time on role 4 years, 30 days

LEVY, Edward Alan

Secretary

RESIGNED

Assigned on 01 Aug 1999

Resigned on 04 Nov 2004

Time on role 5 years, 3 months, 3 days

MANN, Gurwant

Secretary

RESIGNED

Assigned on 12 Nov 1998

Resigned on 01 Aug 1999

Time on role 8 months, 20 days

MEDCALF, Thomas Edwin

Secretary

Retired

RESIGNED

Assigned on 27 Oct 2004

Resigned on 22 Apr 2008

Time on role 3 years, 5 months, 26 days

PAILIN, Brian

Secretary

RESIGNED

Assigned on 22 Apr 2008

Resigned on 23 Oct 2008

Time on role 6 months, 1 day

WHILEY, Susan Joyce

Secretary

RESIGNED

Assigned on

Resigned on 03 Jul 1994

Time on role 29 years, 10 months, 6 days

ATKINSON, Elizabeth Jane

Director

Computer Consultant

RESIGNED

Assigned on

Resigned on 27 Oct 1994

Time on role 29 years, 6 months, 12 days

BOND, Anthony James Nevill

Director

Retired

RESIGNED

Assigned on

Resigned on 27 Oct 1994

Time on role 29 years, 6 months, 12 days

COLQUHOUN, Belinda Christine

Director

Secretary

RESIGNED

Assigned on 18 Oct 2006

Resigned on 30 Dec 2021

Time on role 15 years, 2 months, 12 days

COLQUHOUN, James Robert

Director

Engineer

RESIGNED

Assigned on 11 Nov 2010

Resigned on 30 Dec 2021

Time on role 11 years, 1 month, 19 days

COLQUHOUN, James Robert

Director

Engineer

RESIGNED

Assigned on 18 Oct 2006

Resigned on 23 Oct 2008

Time on role 2 years, 5 days

FAKTOR, Peter

Director

None

RESIGNED

Assigned on 20 Oct 2011

Resigned on 28 Nov 2013

Time on role 2 years, 1 month, 8 days

FAKTOR, Peter

Director

Director

RESIGNED

Assigned on 05 Oct 1995

Resigned on 21 Nov 2001

Time on role 6 years, 1 month, 16 days

FERRIS, Kathleen

Director

Social Worker

RESIGNED

Assigned on 18 Oct 2006

Resigned on 20 Nov 2014

Time on role 8 years, 1 month, 2 days

GILKS, Graham Frank Pearson

Director

Product Manager

RESIGNED

Assigned on

Resigned on 03 Jul 1994

Time on role 29 years, 10 months, 6 days

HARDWICK, Anne

Director

Housewife

RESIGNED

Assigned on

Resigned on 07 Sep 2004

Time on role 19 years, 8 months, 2 days

HOFFMAN, John

Director

Marketing

RESIGNED

Assigned on 05 Oct 1995

Resigned on 31 May 1998

Time on role 2 years, 7 months, 26 days

IZQUIERDO, Michaela Faith Sarah

Director

Chartered Accountant

RESIGNED

Assigned on 22 Oct 2003

Resigned on 18 Oct 2006

Time on role 2 years, 11 months, 27 days

JONES, Neville Clwyd

Director

Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 20 May 2011

Time on role 2 years, 6 months, 28 days

LARKIN, Pamela Alice

Director

Company Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 29 Oct 2010

Time on role 11 years, 11 months, 17 days

LARKIN, Pamela Alice

Director

Retired

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 5 months, 28 days

LEVY, Edward Alan

Director

Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 20 Nov 2014

Time on role 6 years, 28 days

MCPHILIPS, Anthony James Noel

Director

Solicitor

RESIGNED

Assigned on 27 Oct 1994

Resigned on 05 Oct 1995

Time on role 11 months, 9 days

MEDCALF, Thomas Edwin

Director

Civil Servant

RESIGNED

Assigned on 05 Oct 1995

Resigned on 30 Nov 1996

Time on role 1 year, 1 month, 25 days

PAGE, Lee Jon

Director

Chartered Architect

RESIGNED

Assigned on 26 Nov 2015

Resigned on 25 Jan 2018

Time on role 2 years, 1 month, 29 days

PAILIN, Brian

Director

Commerce

RESIGNED

Assigned on 21 Nov 2001

Resigned on 23 Oct 2008

Time on role 6 years, 11 months, 2 days

PAILIN, Petra Sieuwke Maria

Director

Retired

RESIGNED

Assigned on 23 Oct 2008

Resigned on 10 Jan 2009

Time on role 2 months, 18 days

PAILIN, Petra Sieuwke Maria

Director

Retired

RESIGNED

Assigned on 22 Oct 2003

Resigned on 18 Oct 2006

Time on role 2 years, 11 months, 27 days

PAILIN, Petra

Director

None

RESIGNED

Assigned on 27 Oct 1994

Resigned on 12 Nov 1998

Time on role 4 years, 16 days

PAILIN, Petra

Director

Warehouse Superintendent

RESIGNED

Assigned on

Resigned on 11 Nov 1992

Time on role 31 years, 5 months, 28 days

POOLE, Thomas Stanley

Director

Service Engineer

RESIGNED

Assigned on 27 Oct 1994

Resigned on 12 Nov 1998

Time on role 4 years, 16 days

SCHOFIELD, David

Director

Service Manager

RESIGNED

Assigned on 18 Nov 1999

Resigned on 27 May 2003

Time on role 3 years, 6 months, 9 days

SCHOFIELD, Lynn Michelle

Director

Company Director

RESIGNED

Assigned on 12 Nov 1998

Resigned on 16 Nov 1999

Time on role 1 year, 4 days

TURNER, Beverley Anne

Director

Teacher

RESIGNED

Assigned on 18 Nov 1999

Resigned on 22 Oct 2003

Time on role 3 years, 11 months, 4 days

TURNER, Brian Anthony

Director

Engineer

RESIGNED

Assigned on 12 Nov 1998

Resigned on 01 Oct 2001

Time on role 2 years, 10 months, 19 days

WHILEY, Susan Joyce

Director

Administrator

RESIGNED

Assigned on

Resigned on 01 Nov 1993

Time on role 30 years, 6 months, 8 days


Some Companies

FUNSHO INTERNATIONAL LIMITED

FIRST FLOOR,LONDON,W2 1DS

Number:07146823
Status:ACTIVE
Category:Private Limited Company

GALLEON LIQUEURS UK LTD

2 COLLEGE STREET MEWS,NORTHAMPTON,NN1 2QF

Number:08030891
Status:ACTIVE
Category:Private Limited Company

JG IT SERVICES LTD

13 GREAT SAMPSONS FIELD,WELWYN GARDEN CITY,AL7 1FW

Number:11043948
Status:ACTIVE
Category:Private Limited Company

LR CONSULTANCY (SUSSEX) LIMITED

9 MILL RISE,BRIGHTON,BN1 5GD

Number:08665630
Status:ACTIVE
Category:Private Limited Company

MCCALL HOLDINGS LTD

UNIT 1, GATE FARM HIGH STREET,CHIPPENHAM,SN15 4RE

Number:11359480
Status:ACTIVE
Category:Private Limited Company

SUSTENTA IT LIMITED

SUNNY SPACE SNEDSHILL WAY,TELFORD,TF2 9QQ

Number:11120507
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source