About

Registered Number: 03431186
Date of Incorporation: 09/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Pheonix Hall Queen Street East, Hendon, Sunderland, Tyne & Wear, SR1 2HT,

 

Having been setup in 1997, Queen Street Heritage Trust Ltd are based in Sunderland, Tyne & Wear, it has a status of "Active". The business has 11 directors listed as Swansbury, Steven Paul, Allison, Elizabeth, Dorward, David, King, Susan, Herbert, Alan Keith, James, John, Laverick, Joseph Bewick, Lawson, Martin Reginald, Lowe, John Whorlton, Rackstraw, George Gray, Swansbury, Steven Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Elizabeth 21 October 1999 - 1
DORWARD, David 19 September 2013 - 1
KING, Susan 21 October 1999 - 1
HERBERT, Alan Keith 09 September 1997 21 October 1999 1
JAMES, John 09 September 1997 21 January 2015 1
LAVERICK, Joseph Bewick 18 March 1999 01 April 2000 1
LAWSON, Martin Reginald 26 February 2015 01 June 2017 1
LOWE, John Whorlton 09 September 1997 01 August 2013 1
RACKSTRAW, George Gray 09 September 1997 21 January 1999 1
SWANSBURY, Steven Paul 19 February 2014 21 February 2014 1
Secretary Name Appointed Resigned Total Appointments
SWANSBURY, Steven Paul 21 January 2015 - 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CH01 - Change of particulars for director 23 September 2020
AA - Annual Accounts 07 July 2020
AA01 - Change of accounting reference date 30 March 2020
CS01 - N/A 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 23 September 2018
CH01 - Change of particulars for director 21 September 2018
CH01 - Change of particulars for director 19 September 2018
CH03 - Change of particulars for secretary 19 September 2018
CH01 - Change of particulars for director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
AD01 - Change of registered office address 30 August 2018
AA - Annual Accounts 24 February 2018
CS01 - N/A 11 September 2017
TM01 - Termination of appointment of director 01 June 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 04 March 2015
AP01 - Appointment of director 28 February 2015
AD01 - Change of registered office address 25 January 2015
AP03 - Appointment of secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
CH01 - Change of particulars for director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM02 - Termination of appointment of secretary 22 January 2015
AD01 - Change of registered office address 22 January 2015
AR01 - Annual Return 11 September 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 09 September 2013
TM01 - Termination of appointment of director 29 August 2013
CERTNM - Change of name certificate 19 August 2013
CONNOT - N/A 19 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 17 September 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 09 September 2008
AAMD - Amended Accounts 06 March 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 19 September 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 22 September 2003
287 - Change in situation or address of Registered Office 03 February 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 25 February 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 13 September 1999
RESOLUTIONS - N/A 04 June 1999
MEM/ARTS - N/A 04 June 1999
AA - Annual Accounts 31 March 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
363s - Annual Return 16 September 1998
225 - Change of Accounting Reference Date 12 August 1998
288b - Notice of resignation of directors or secretaries 16 September 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.