QUEEN STREET TRUSTEES LIMITED

Riverside East Riverside East, Sheffield, S3 8DT, England
StatusACTIVE
Company No.04049484
CategoryPrivate Limited Company
Incorporated08 Aug 2000
Age23 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

QUEEN STREET TRUSTEES LIMITED is an active private limited company with number 04049484. It was incorporated 23 years, 10 months, 28 days ago, on 08 August 2000. The company address is Riverside East Riverside East, Sheffield, S3 8DT, England.



People

BASTIDE, Daniel John

Director

Solicitor

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 9 months, 3 days

COGHER, Penny

Director

Solicitor

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 9 months, 3 days

DOWLING, Fergal Nicholas

Director

Solicitor

ACTIVE

Assigned on 02 Oct 2017

Current time on role 6 years, 9 months, 3 days

JENKINS, Martin

Director

Solicitor

ACTIVE

Assigned on 21 Mar 2017

Current time on role 7 years, 3 months, 15 days

SAEEDI, Terry Lynne

Director

Solicitor

ACTIVE

Assigned on 15 Nov 2023

Current time on role 7 months, 20 days

WALKER, Andrew James

Director

Solicitor

ACTIVE

Assigned on 31 Jul 2013

Current time on role 10 years, 11 months, 5 days

BOLTON, Nigel Gerard

Secretary

Solicitor

RESIGNED

Assigned on 03 Jun 2005

Resigned on 17 Aug 2017

Time on role 12 years, 2 months, 14 days

EVANS, Simon David

Secretary

Solicitor

RESIGNED

Assigned on 09 Feb 2001

Resigned on 17 Nov 2003

Time on role 2 years, 9 months, 8 days

HAIGH, Mark Richard

Secretary

RESIGNED

Assigned on 17 Nov 2003

Resigned on 03 Jun 2005

Time on role 1 year, 6 months, 16 days

UPRICHARD, Andrew

Nominee-secretary

RESIGNED

Assigned on 08 Aug 2000

Resigned on 09 Feb 2001

Time on role 6 months, 1 day

ASHLEY TAYLOR, Andrew Mark

Director

None

RESIGNED

Assigned on 01 Feb 2016

Resigned on 07 Sep 2017

Time on role 1 year, 7 months, 6 days

BOLTON, Nigel Gerard

Director

Solicitor

RESIGNED

Assigned on 01 Feb 2005

Resigned on 17 Aug 2017

Time on role 12 years, 6 months, 16 days

CLARK, Ross Mckenzie

Nominee-director

RESIGNED

Assigned on 08 Aug 2000

Resigned on 09 Feb 2001

Time on role 6 months, 1 day

COATES, Simon Cornelius

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2001

Resigned on 20 May 2010

Time on role 9 years, 3 months, 11 days

CUERDEN, Simon Paul

Director

Solicitor

RESIGNED

Assigned on 20 May 2010

Resigned on 30 Jun 2015

Time on role 5 years, 1 month, 10 days

GAVIN, Laurence Michael

Director

Solicitor

RESIGNED

Assigned on 21 Mar 2017

Resigned on 01 Aug 2017

Time on role 4 months, 11 days

GOLDSBOROUGH, Philip Edward

Director

Solicitor

RESIGNED

Assigned on 06 Oct 2015

Resigned on 24 Apr 2017

Time on role 1 year, 6 months, 18 days

JOHNSON, Paul

Director

Solicitor

RESIGNED

Assigned on 20 May 2010

Resigned on 06 Oct 2015

Time on role 5 years, 4 months, 17 days

TAYLOR, Teresa Anne

Director

Solicitor

RESIGNED

Assigned on 09 Feb 2001

Resigned on 31 Jul 2013

Time on role 12 years, 5 months, 22 days


Some Companies

BLACK PEARL HOUSE (BPH) LTD

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07917582
Status:LIQUIDATION
Category:Private Limited Company

BLUE DOLPHIN CONSULTANTS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:09762517
Status:ACTIVE
Category:Private Limited Company

HAPPY KIDS SUSSEX LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:11818791
Status:ACTIVE
Category:Private Limited Company
Number:07979182
Status:ACTIVE
Category:Private Limited Company

NADIR COURT LIMITED

11 NADIR COURT,WANSTEAD,E11 2QE

Number:01659508
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE HANNAN PARTNERSHIP LTD

THE STONE HOUSE 1 HALL RISE CLOSE,LEEDS,LS16 9LA

Number:09680019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source