About

Registered Number: 00900035
Date of Incorporation: 07/03/1967 (57 years and 1 month ago)
Company Status: Active
Registered Address: 70 Penland Road, Haywards Heath, West Sussex, RH16 1PH

 

Based in West Sussex, Queen's Court(Haywards Heath)limited was registered on 07 March 1967, it has a status of "Active". Arnett, William Timothy Osborne, Dudley, Wendy Angela, Holiness, Howard, Ross, Abigail Susan, Aguilar, Linda Mary, Bellingham, Derrick Walter, Birdseye, Zoe Louise, Boff, Barbara, Byles, Steven, Ellis, Joan Beryl, Fruin, Andrew Philip, Fuller, Diane, Fuller, Richard John, Gardner, Tina Anne, Hall, David James, Hall, David James, Hampton, Kim, Dr, Knowles, Sylvia, Mcneil, Robert James, Moffett, Stephen Richard, Phayer, Michael John, Salmon, Stephen Richard, Tilford, Richard, Van Deelen, Frederick, Van Deelen, Jennifer Mary, Voltzenlogel, Timothy John are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNETT, William Timothy Osborne 07 November 2015 - 1
DUDLEY, Wendy Angela 25 July 2009 - 1
HOLINESS, Howard 25 July 2009 - 1
ROSS, Abigail Susan 09 January 2020 - 1
AGUILAR, Linda Mary N/A 08 June 1994 1
BELLINGHAM, Derrick Walter N/A 09 June 1999 1
BIRDSEYE, Zoe Louise 19 July 2000 31 January 2005 1
BOFF, Barbara N/A 08 June 1994 1
BYLES, Steven 19 February 1997 10 June 1998 1
ELLIS, Joan Beryl N/A 19 August 1992 1
FRUIN, Andrew Philip 27 January 1993 21 February 1994 1
FULLER, Diane 08 June 1994 24 July 1997 1
FULLER, Richard John N/A 07 July 1993 1
GARDNER, Tina Anne 20 September 2001 07 November 2015 1
HALL, David James 14 June 2003 14 July 2007 1
HALL, David James 14 June 1995 20 September 2001 1
HAMPTON, Kim, Dr 22 July 2006 26 June 2010 1
KNOWLES, Sylvia 08 June 1994 09 June 1999 1
MCNEIL, Robert James 15 October 1997 14 July 2007 1
MOFFETT, Stephen Richard 04 February 1998 26 April 2002 1
PHAYER, Michael John 08 June 1994 14 June 1995 1
SALMON, Stephen Richard 14 July 2007 31 August 2016 1
TILFORD, Richard 12 June 1996 14 February 1997 1
VAN DEELEN, Frederick 19 July 2000 20 September 2001 1
VAN DEELEN, Jennifer Mary 08 June 1994 14 June 1995 1
VOLTZENLOGEL, Timothy John N/A 12 June 1996 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 20 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 21 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 27 October 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 05 April 2016
TM01 - Termination of appointment of director 02 April 2016
AP01 - Appointment of director 02 April 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 07 August 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 30 July 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 14 July 2010
AP01 - Appointment of director 30 June 2010
TM01 - Termination of appointment of director 30 June 2010
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 15 July 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 06 August 2008
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
363a - Annual Return 31 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 30 July 2004
AA - Annual Accounts 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 05 October 2001
AA - Annual Accounts 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 27 September 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 25 July 2000
287 - Change in situation or address of Registered Office 03 May 2000
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 21 June 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 21 July 1998
AA - Annual Accounts 19 June 1998
288b - Notice of resignation of directors or secretaries 19 June 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
287 - Change in situation or address of Registered Office 09 January 1998
288a - Notice of appointment of directors or secretaries 23 October 1997
363s - Annual Return 08 September 1997
288b - Notice of resignation of directors or secretaries 26 August 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
AA - Annual Accounts 11 July 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
363s - Annual Return 18 August 1996
288 - N/A 01 August 1996
288 - N/A 01 August 1996
AA - Annual Accounts 19 June 1996
363s - Annual Return 03 August 1995
288 - N/A 03 August 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
AA - Annual Accounts 21 June 1994
363s - Annual Return 19 July 1993
AA - Annual Accounts 19 July 1993
288 - N/A 19 July 1993
288 - N/A 19 July 1993
363s - Annual Return 23 July 1992
AA - Annual Accounts 10 July 1992
363b - Annual Return 05 August 1991
288 - N/A 12 July 1991
AA - Annual Accounts 04 July 1991
AA - Annual Accounts 18 February 1991
AA - Annual Accounts 19 December 1990
DISS40 - Notice of striking-off action discontinued 14 December 1990
363 - Annual Return 14 December 1990
363 - Annual Return 14 December 1990
288 - N/A 07 November 1990
287 - Change in situation or address of Registered Office 07 November 1990
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
288 - N/A 17 September 1990
287 - Change in situation or address of Registered Office 01 February 1990
288 - N/A 15 May 1989
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
RESOLUTIONS - N/A 25 March 1988
288 - N/A 05 February 1988
AA - Annual Accounts 11 November 1987
288 - N/A 15 October 1987
288 - N/A 15 October 1987
363 - Annual Return 15 October 1987
363 - Annual Return 25 October 1986
AA - Annual Accounts 01 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.