QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom
StatusACTIVE
Company No.01154167
Category
Incorporated02 Jan 1974
Age50 years, 4 months, 27 days
JurisdictionEngland Wales

SUMMARY

QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED is an active with number 01154167. It was incorporated 50 years, 4 months, 27 days ago, on 02 January 1974. The company address is 69 Victoria Road, Surbiton, KT6 4NX, Surrey, United Kingdom.



People

HEALD, Robert Douglas Spencer

Secretary

ACTIVE

Assigned on 21 Jun 2018

Current time on role 5 years, 11 months, 8 days

GIBBS, Jale

Director

Company Director

ACTIVE

Assigned on 03 Apr 2014

Current time on role 10 years, 1 month, 26 days

GREGORY, Philip John

Director

Unemployed

ACTIVE

Assigned on 24 Mar 2022

Current time on role 2 years, 2 months, 5 days

NAWAZ, Saadia

Director

None

ACTIVE

Assigned on 06 Oct 2010

Current time on role 13 years, 7 months, 23 days

NOBLE, William Stephen

Director

Company Director

ACTIVE

Assigned on 24 May 2024

Current time on role 5 days

WILLIS, Paul James

Director

Sales Director

ACTIVE

Assigned on 01 Apr 2012

Current time on role 12 years, 1 month, 28 days

BAINES, Richard

Secretary

Chartered Building Surveyor

RESIGNED

Assigned on 01 Jan 2000

Resigned on 31 Dec 2003

Time on role 3 years, 11 months, 30 days

CORLISS, Michael Richard

Secretary

RESIGNED

Assigned on 01 Mar 2012

Resigned on 03 Apr 2014

Time on role 2 years, 1 month, 2 days

CORLISS, Michael Richard

Secretary

RESIGNED

Assigned on 06 Jan 2004

Resigned on 01 Oct 2009

Time on role 5 years, 8 months, 25 days

CORLISS, Michael Richard

Secretary

Management Surveyor

RESIGNED

Assigned on 09 Jan 1996

Resigned on 01 Jan 2000

Time on role 3 years, 11 months, 23 days

RUSSELL, Antony David

Secretary

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 14 days

BURY HILL ESTATE MANAGEMENT LTD

Corporate-secretary

RESIGNED

Assigned on 03 Apr 2014

Resigned on 21 Jun 2018

Time on role 4 years, 2 months, 18 days

GCS PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Oct 2009

Resigned on 29 Feb 2012

Time on role 2 years, 4 months, 28 days

HUGGINS EDWARDS & SHARP

Corporate-secretary

RESIGNED

Assigned on 15 Sep 1992

Resigned on 09 Jan 1996

Time on role 3 years, 3 months, 24 days

ABERCROMBIE, Grace Margaret

Director

Retired

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 14 days

ALCOCK, Jean

Director

Retired

RESIGNED

Assigned on 25 Nov 2002

Resigned on 18 Apr 2005

Time on role 2 years, 4 months, 23 days

BROOKS, Albert Edward

Director

Unemployed

RESIGNED

Assigned on 21 Mar 2019

Resigned on 10 May 2024

Time on role 5 years, 1 month, 20 days

BROOKS, Albert Edward

Director

Insurance Consultant

RESIGNED

Assigned on 19 May 2000

Resigned on 03 May 2018

Time on role 17 years, 11 months, 15 days

CRUMBLEY, Elizabeth Rose-Marie

Director

Housewife

RESIGNED

Assigned on 15 Sep 1998

Resigned on 16 May 2000

Time on role 1 year, 8 months, 1 day

CRUMBLEY, Elizabeth Rose-Marie

Director

Housewife

RESIGNED

Assigned on 06 Sep 1993

Resigned on 25 Sep 1994

Time on role 1 year, 19 days

CRUMBLEY, Elizabeth Rose-Marie

Director

Asst Credit Controller

RESIGNED

Assigned on

Resigned on 01 Jun 1993

Time on role 30 years, 11 months, 27 days

CURRIE, John

Director

Chartered Accountant

RESIGNED

Assigned on 26 Sep 1994

Resigned on 29 Nov 1996

Time on role 2 years, 2 months, 3 days

DARWIN BREWER, Hayley

Director

Carnet Manager

RESIGNED

Assigned on 01 Mar 2008

Resigned on 15 Sep 2012

Time on role 4 years, 6 months, 14 days

DEAN, Frederick Vincent

Director

Retired

RESIGNED

Assigned on 21 May 2018

Resigned on 20 Mar 2019

Time on role 9 months, 30 days

DEANE, Graham William

Director

Company Director

RESIGNED

Assigned on 15 Sep 1992

Resigned on 03 Sep 1993

Time on role 11 months, 18 days

ELLIOTT, Howard Emmerson

Director

Civil Engineer

RESIGNED

Assigned on 17 Dec 1998

Resigned on 01 Feb 2000

Time on role 1 year, 1 month, 15 days

FAHY, Margaret Teresa

Director

Retired

RESIGNED

Assigned on 15 May 2017

Resigned on 08 May 2018

Time on role 11 months, 24 days

HALIM, Elizabeth Ann

Director

Teacher

RESIGNED

Assigned on 25 Sep 2003

Resigned on 11 Mar 2006

Time on role 2 years, 5 months, 16 days

HASSEY, Tamara

Director

Computer Sales

RESIGNED

Assigned on 01 Jun 1993

Resigned on 03 Sep 1993

Time on role 3 months, 2 days

HILL, David Edwin

Director

Horticulturist

RESIGNED

Assigned on 29 May 2001

Resigned on 25 Sep 2003

Time on role 2 years, 3 months, 27 days

JACQUES, Michael Reeve

Director

Co Director

RESIGNED

Assigned on 26 May 2000

Resigned on 25 Sep 2003

Time on role 3 years, 3 months, 30 days

JENNINGS, Michael

Director

Chartered Building Surveyor

RESIGNED

Assigned on 24 Apr 2009

Resigned on 24 May 2010

Time on role 1 year, 1 month

KHAN, Arman

Director

It Director

RESIGNED

Assigned on 21 May 2018

Resigned on 10 May 2024

Time on role 5 years, 11 months, 20 days

LANE, Douglas Willoughby Yockney

Director

Financial Planning Consultant

RESIGNED

Assigned on

Resigned on 15 Sep 1992

Time on role 31 years, 8 months, 14 days

OSBORN, Margaret Julia

Director

Sales Consultant

RESIGNED

Assigned on

Resigned on 31 Jan 2009

Time on role 15 years, 3 months, 28 days

PENFOLD, David

Director

Salesman

RESIGNED

Assigned on 17 Jan 2007

Resigned on 10 Jun 2011

Time on role 4 years, 4 months, 24 days

SEYMOUR, Roger Owen

Director

Bio Coordinator

RESIGNED

Assigned on 17 Jan 2007

Resigned on 01 Sep 2009

Time on role 2 years, 7 months, 15 days

STEVENS, Jeremy David

Director

Co Director

RESIGNED

Assigned on 30 Nov 2005

Resigned on 23 Jul 2010

Time on role 4 years, 7 months, 23 days

THOMAS, Lynn

Director

Consultant

RESIGNED

Assigned on 17 May 2000

Resigned on 01 May 2001

Time on role 11 months, 14 days

WILLIS, Paul James

Director

Sales Manager

RESIGNED

Assigned on 09 Sep 2002

Resigned on 25 Sep 2003

Time on role 1 year, 16 days


Some Companies

ADARSANS LTD

55 CHURCH ROAD,CHEADLE,SK8 4NG

Number:09208234
Status:ACTIVE
Category:Private Limited Company

ALEX COURIER LOGISTICS LIMITED

129 BRACONDALE ROAD,LONDON,SE2 9EN

Number:09157004
Status:ACTIVE
Category:Private Limited Company

CURZON LAND (UK) LIMITED

SUITE 1 3RD FLOOR,LONDON,SW1Y 4LB

Number:08338168
Status:ACTIVE
Category:Private Limited Company

LOWDOWN DESIGNS LTD

16 ACFOLD ROAD,LONDON,SW6 2AL

Number:07314454
Status:ACTIVE
Category:Private Limited Company

PATRICK COMPOSITES LTD

JENNER ACCOUNTANTS LTD, 1 SOUTH HOUSE,MILTON KEYNES,MK1 1SW

Number:10065444
Status:ACTIVE
Category:Private Limited Company

SYSTEM SALES CONSULTANTS LIMITED

3 KILMORE ROAD,DOWNPATRICK,BT30 9HJ

Number:NI635321
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