About

Registered Number: 02209242
Date of Incorporation: 30/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: CROWE CLARK WHITEHILL, Carrick House, Lypiatt Road, Cheltenham, Gloucestershire, GL50 2QJ

 

Established in 1987, Queen's Road Court (Cheltenham) Ltd has its registered office in Cheltenham in Gloucestershire, it's status is listed as "Active". There are 35 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBBINS, Angela Ruth 07 December 2011 - 1
KING, Brian Leonard 26 November 2014 - 1
MCGARVA, Patricia Helen 18 December 2017 - 1
ARNOLD, David John 25 November 2009 03 April 2010 1
BARRETT, Thomas Arthur 19 November 2003 04 November 2009 1
BEECH, Jennifer Veronica 26 November 2014 01 April 2016 1
BOLTON, Susan Dorothy 29 November 1995 04 September 2015 1
BOYLE, Alan Robertson N/A 18 May 1995 1
CARR, Thomas Henry 29 November 2000 27 November 2002 1
CLARKE, Vivian 29 November 2000 30 November 2005 1
CROFT, Margaret Macleod 28 November 2001 19 November 2003 1
DANIELS, Geoffrey Forster N/A 28 November 2001 1
FORD, Geoffrey Thomas 30 November 2005 29 April 2011 1
FORD, Sheila Margaret N/A 29 November 2000 1
FREWIN, Basil N/A 29 November 1995 1
GARSIDE, Margaret N/A 27 November 1996 1
HETHERINGTON, Shela Elizabeth 14 March 2000 24 November 2010 1
HETHERINGTON, Thomas 27 November 1996 03 October 1998 1
JACKSON, Dennis Edward, Dr 26 October 2015 18 December 2017 1
JACKSON, Donald Barkley 28 November 2012 25 November 2014 1
JACKSON, Graham 28 November 2001 16 November 2009 1
JOBLING, Charles Irvin 29 November 1995 05 April 2017 1
LONGMORE, Thomas Martin 24 November 2004 28 November 2012 1
MEAKIN, George N/A 28 November 2001 1
MOON, Alan George Tennant N/A 06 January 1992 1
MORLEY, Donald Hubert Samuel N/A 17 January 1995 1
NYE, Lily Elsie 31 July 2006 20 December 2006 1
PELKIEWICZ, Elizabeth Craven N/A 29 November 2000 1
PYM, Ian Roger 27 November 2013 25 April 2019 1
SIMS, Edward Henry James 19 November 2003 27 April 2006 1
SMITH, John Francis 29 November 1995 06 June 1999 1
TAYLOR, Russell 25 November 2009 26 November 2014 1
WHITE, Brenda Mary 24 November 1999 19 November 2003 1
WIGHT-TATHAM, Arthur Victor Howard 25 November 1998 14 March 2000 1
Secretary Name Appointed Resigned Total Appointments
THS ACCOUNTANTS 06 January 2012 30 November 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 26 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 23 January 2018
CH01 - Change of particulars for director 12 January 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 April 2017
AP01 - Appointment of director 12 April 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 26 January 2017
CH01 - Change of particulars for director 25 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
CH01 - Change of particulars for director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AP01 - Appointment of director 15 April 2016
AA - Annual Accounts 22 March 2016
AA01 - Change of accounting reference date 19 February 2016
AR01 - Annual Return 21 January 2016
AP04 - Appointment of corporate secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
CH01 - Change of particulars for director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2016
AP01 - Appointment of director 29 October 2015
AP01 - Appointment of director 06 February 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 05 December 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 13 December 2012
TM01 - Termination of appointment of director 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AP01 - Appointment of director 11 December 2012
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 21 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 February 2012
CH01 - Change of particulars for director 20 February 2012
AP04 - Appointment of corporate secretary 09 January 2012
TM02 - Termination of appointment of secretary 22 December 2011
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
TM01 - Termination of appointment of director 12 May 2011
AR01 - Annual Return 03 February 2011
CH01 - Change of particulars for director 03 February 2011
AD01 - Change of registered office address 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AA - Annual Accounts 26 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 19 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 05 December 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
TM01 - Termination of appointment of director 09 November 2009
287 - Change in situation or address of Registered Office 04 August 2009
363a - Annual Return 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2009
353 - Register of members 22 January 2009
AA - Annual Accounts 03 December 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 18 October 2007
363s - Annual Return 16 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
363s - Annual Return 10 February 2006
AA - Annual Accounts 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 01 December 2005
AA - Annual Accounts 20 May 2005
363a - Annual Return 09 February 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 21 December 2004
363s - Annual Return 28 January 2004
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
AA - Annual Accounts 07 December 2003
363s - Annual Return 24 January 2003
AA - Annual Accounts 10 January 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 27 January 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
288b - Notice of resignation of directors or secretaries 15 December 2000
363a - Annual Return 07 June 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 22 June 1999
363a - Annual Return 27 May 1999
288b - Notice of resignation of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
AA - Annual Accounts 14 December 1998
363a - Annual Return 31 March 1998
AA - Annual Accounts 18 December 1997
363a - Annual Return 25 March 1997
AA - Annual Accounts 16 December 1996
288a - Notice of appointment of directors or secretaries 16 December 1996
288b - Notice of resignation of directors or secretaries 16 December 1996
363x - Annual Return 24 April 1996
288 - N/A 24 April 1996
353 - Register of members 24 April 1996
288 - N/A 07 March 1996
AA - Annual Accounts 18 January 1996
288 - N/A 28 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
363x - Annual Return 21 March 1995
AA - Annual Accounts 24 February 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 05 October 1994
363x - Annual Return 15 September 1994
AA - Annual Accounts 15 March 1994
288 - N/A 25 February 1994
288 - N/A 10 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 11 January 1993
363s - Annual Return 06 May 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
AA - Annual Accounts 09 December 1991
AA - Annual Accounts 31 July 1991
288 - N/A 21 February 1991
363a - Annual Return 06 February 1991
363 - Annual Return 02 February 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 17 May 1989
288 - N/A 07 March 1989
288 - N/A 07 March 1989
AA - Annual Accounts 07 March 1989
RESOLUTIONS - N/A 11 October 1988
MEM/ARTS - N/A 11 October 1988
RESOLUTIONS - N/A 20 September 1988
CERTNM - Change of name certificate 09 September 1988
PUC 2 - N/A 11 April 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
287 - Change in situation or address of Registered Office 11 February 1988
NEWINC - New incorporation documents 30 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.