About

Registered Number: 02705789
Date of Incorporation: 10/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 17 Dukes Ride, Crowthorne, RG45 6LZ,

 

Based in Crowthorne, Queenshill Lodge Services Ltd was registered on 10 April 1992. The companies directors are listed as Pedersden, Neville John Temple, Malek-jahanian, Samson, Andrews, Elizabeth Joanna, Williams, Beverley, Barratt, Alan Michael, Dr, Birch, Edwin Dan, Kerwin Davey, Adam James, Wells, William Roy at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALEK-JAHANIAN, Samson 19 March 2012 - 1
BARRATT, Alan Michael, Dr 28 April 1992 01 January 2014 1
BIRCH, Edwin Dan 28 April 1992 30 June 1997 1
KERWIN DAVEY, Adam James 30 December 2000 03 September 2007 1
WELLS, William Roy 03 September 2007 18 May 2010 1
Secretary Name Appointed Resigned Total Appointments
PEDERSDEN, Neville John Temple 01 September 2016 - 1
ANDREWS, Elizabeth Joanna 28 April 1992 30 September 2010 1
WILLIAMS, Beverley 30 September 2010 07 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 23 October 2018
CH01 - Change of particulars for director 15 August 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 05 October 2016
AD01 - Change of registered office address 08 September 2016
AP03 - Appointment of secretary 08 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AR01 - Annual Return 12 April 2016
RESOLUTIONS - N/A 19 November 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 20 November 2014
AP01 - Appointment of director 12 May 2014
AP04 - Appointment of corporate secretary 08 May 2014
AR01 - Annual Return 10 April 2014
TM02 - Termination of appointment of secretary 07 March 2014
AD01 - Change of registered office address 07 March 2014
TM01 - Termination of appointment of director 07 January 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 April 2012
AP01 - Appointment of director 19 March 2012
TM01 - Termination of appointment of director 15 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 12 October 2010
AP03 - Appointment of secretary 05 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 31 August 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 November 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 18 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363s - Annual Return 01 June 2007
AA - Annual Accounts 22 September 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 29 January 2002
363s - Annual Return 14 April 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 05 May 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 23 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 24 April 1997
AA - Annual Accounts 28 October 1996
287 - Change in situation or address of Registered Office 17 May 1996
363s - Annual Return 17 May 1996
AA - Annual Accounts 29 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 February 1996
363s - Annual Return 31 May 1995
288 - N/A 22 May 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 18 July 1994
RESOLUTIONS - N/A 24 March 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 08 July 1993
MEM/ARTS - N/A 11 August 1992
RESOLUTIONS - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
288 - N/A 04 August 1992
287 - Change in situation or address of Registered Office 04 August 1992
CERTNM - Change of name certificate 27 May 1992
CERTNM - Change of name certificate 27 May 1992
CERTNM - Change of name certificate 06 May 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.