QMH (FRANCE) LIMITED - CHELMSFORD
Overview
QMH (FRANCE) LIMITED is a Private Limited Company from CHELMSFORD ENGLAND and has the status: Dissolved - no longer trading.
QMH (FRANCE) LIMITED was incorporated 34 years ago on 15/03/1990 and has the registered number: 02481368. The accounts status is DORMANT.
QMH (FRANCE) LIMITED was incorporated 34 years ago on 15/03/1990 and has the registered number: 02481368. The accounts status is DORMANT.
QMH (FRANCE) LIMITED - CHELMSFORD
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2015 |
Registered Office
SUITE 64 WATERHOUSE BUSINESS PARK
CHELMSFORD
ESSEX
CM1 2QE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SALLY ANN COUGHLAN | Oct 1966 | British | Secretary | 2005-09-20 | CURRENT |
MARTIN QUINN | Aug 1964 | Irish | Director | 2014-04-01 | CURRENT |
MR TIMOTHY JAMES SCOBLE | Feb 1957 | British | Director | 2002-07-08 UNTIL 2003-05-30 | RESIGNED |
MR ANDREW DARYL LE POIDEVIN | Apr 1958 | British | Director | 1996-09-03 UNTIL 2001-03-09 | RESIGNED |
MATTHEW ALEXANDER ROSENBERG | Jan 1977 | British | Director | 2008-11-11 UNTIL 2014-04-01 | RESIGNED |
MARTIN ALAN MARCUS | Jan 1948 | British | Director | 1991-10-02 UNTIL 1993-05-25 | RESIGNED |
HEATHER LOUISE MULAHASANI | Mar 1978 | British | Director | 2009-02-23 UNTIL 2010-06-15 | RESIGNED |
MS VERONIQUE PASCALE DOMINIQUE MENARD | Oct 1973 | French | Director | 2009-09-14 UNTIL 2010-06-15 | RESIGNED |
MICHAEL STUART METCALFE | Aug 1963 | British | Director | 2002-07-08 UNTIL 2004-10-26 | RESIGNED |
MR RICHARD JOHN MOORE | Jan 1965 | British | Director | 2004-10-26 UNTIL 2009-02-25 | RESIGNED |
TRACY JOANNE CHRISTIAN | Sep 1965 | Secretary | 2005-01-13 UNTIL 2005-09-16 | RESIGNED | |
KEITH JOHN BURGESS | Jul 1954 | British | Secretary | 1993-12-30 UNTIL 2000-01-28 | RESIGNED |
MR MARTIN TERENCE ALAN PURVIS | May 1952 | British | Secretary | 2003-04-24 UNTIL 2004-12-31 | RESIGNED |
VANESSA JONES | Oct 1960 | Secretary | 2002-04-29 UNTIL 2003-02-28 | RESIGNED | |
JONATHAN ROY WATERS | Sep 1965 | British | Secretary | 2000-01-28 UNTIL 2002-03-17 | RESIGNED |
MR RONALD JOHN WALLER | Aug 1947 | British | Secretary | 1991-10-02 UNTIL 1993-12-30 | RESIGNED |
W2001 BRITANNIA LLC | Corporate Director | 2010-06-15 UNTIL 2013-01-31 | RESIGNED | ||
W2001 TWO CV | Corporate Director | 2010-06-15 UNTIL 2013-01-31 | RESIGNED | ||
ERWIN JOSEPH RIECK | Apr 1943 | German | Director | 2005-10-21 UNTIL 2013-09-30 | RESIGNED |
ALLAN WILLIAM PORTER | Aug 1957 | British | Director | RESIGNED | |
KATHRYN OGDEN | May 1980 | American | Director | 2006-07-13 UNTIL 2009-09-11 | RESIGNED |
RUSSELL TODD GOIN | Oct 1970 | American | Director | 2005-10-21 UNTIL 2006-07-13 | RESIGNED |
GERALD JAMES BELL | May 1938 | British | Director | RESIGNED | |
JOHN BAIRSTOW | Aug 1930 | British | Director | 1991-10-02 UNTIL 1993-07-02 | RESIGNED |
HEATHER LOUISE ALLSOP | Mar 1978 | British | Director | 2004-11-24 UNTIL 2008-09-29 | RESIGNED |
ASHLEY SIMON KRAIS | Sep 1962 | British | Director | 2001-03-09 UNTIL 2004-10-26 | RESIGNED |
MICHAEL ANTHONY CAIRNS | Apr 1940 | British | Director | 1993-10-01 UNTIL 1999-04-30 | RESIGNED |
MR FADI KABALAN | Nov 1979 | British | Director | 2008-09-29 UNTIL 2008-12-10 | RESIGNED |
ALAN CLIFFORD COLES | Mar 1961 | British | Director | 2004-10-26 UNTIL 2008-10-31 | RESIGNED |
DAVID MICHAEL HERSEY | Jun 1947 | British | Director | RESIGNED | |
MR ANDREW MAXWELL COPPEL | Aug 1950 | British | Director | 1993-07-02 UNTIL 2003-09-30 | RESIGNED |
BRIAN CHARLES COLLYER | Jul 1961 | Canadian | Director | 2004-10-26 UNTIL 2005-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Qmh Limited | 2016-04-06 | Chelmsford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |