About

Registered Number: 02433191
Date of Incorporation: 17/10/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 41 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6EX

 

Based in Plymouth, Queen's Court (Plymouth) Ltd was established in 1989. This organisation has 20 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Christopher James, Dr 20 May 2016 - 1
CLEMENTS-LOFTUS, Susan 19 February 2016 - 1
FRIER, Sarah 25 March 2008 - 1
SYSKA, Alicja Katarzyna, Dr 20 May 2016 - 1
TABAK, Ceyda 28 April 2017 - 1
CARDER, Peternelle N/A 06 July 1993 1
COUSINS, Aaron 18 October 2001 27 April 2005 1
DOWNING, David Roy N/A 01 October 2001 1
DOWNING, Judith Margaret 05 June 2002 24 September 2007 1
LATIMER, Miriam Elizabeth 27 April 2005 29 June 2008 1
LATIMER, Sebastian Eric 27 April 2005 29 June 2008 1
MAY, Anthea Claire 17 April 2007 28 April 2017 1
MCDONALD, Gordon 06 July 1993 01 October 2001 1
MCDONALD, Linda 06 July 1993 01 October 2001 1
RUSSELL, David 25 September 1994 17 October 1996 1
RUSSELL, Pamela 25 September 1994 17 October 1996 1
SNELL, Jennifer Barbara N/A 25 August 2016 1
WHITTAKER, Amanda 18 April 2008 01 June 2016 1
Secretary Name Appointed Resigned Total Appointments
BERRY, Christopher James, Dr 01 June 2017 - 1
CLEMENTS-LOFTUS, Susan 19 February 2016 01 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 December 2019
CS01 - N/A 25 October 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 31 October 2018
TM01 - Termination of appointment of director 15 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 20 October 2017
AP01 - Appointment of director 17 July 2017
AP03 - Appointment of secretary 03 July 2017
TM02 - Termination of appointment of secretary 30 June 2017
AP01 - Appointment of director 31 October 2016
CS01 - N/A 31 October 2016
AP01 - Appointment of director 28 October 2016
TM01 - Termination of appointment of director 26 October 2016
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 25 August 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP01 - Appointment of director 04 April 2016
AP03 - Appointment of secretary 04 April 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 19 May 2010
CH01 - Change of particulars for director 23 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 06 May 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
363a - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 28 June 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 22 May 2006
287 - Change in situation or address of Registered Office 17 November 2005
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 07 July 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
363s - Annual Return 30 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
AA - Annual Accounts 27 May 2002
363s - Annual Return 22 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 11 June 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 21 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 12 November 1997
AA - Annual Accounts 25 June 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 19 July 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 31 July 1995
363s - Annual Return 16 November 1994
288 - N/A 16 November 1994
288 - N/A 16 November 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 21 December 1993
288 - N/A 09 September 1993
288 - N/A 09 September 1993
AA - Annual Accounts 22 July 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 18 September 1992
363b - Annual Return 10 February 1992
363(287) - N/A 10 February 1992
288 - N/A 06 September 1991
AA - Annual Accounts 15 August 1991
288 - N/A 15 August 1991
363a - Annual Return 15 August 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1990
NEWINC - New incorporation documents 17 October 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.