QUERCUS (GENERAL PARTNER) LIMITED - GUILDFORD


Overview

QUERCUS (GENERAL PARTNER) LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Dissolved - no longer trading.
QUERCUS (GENERAL PARTNER) LIMITED was incorporated 25 years ago on 24/11/1998 and has the registered number: 03672909. The accounts status is TOTAL EXEMPTION FULL.

QUERCUS (GENERAL PARTNER) LIMITED - GUILDFORD

This company is listed in the following categories:
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

THIRD FLOOR, ONE LONDON SQUARE
GUILDFORD
SURREY
GU1 1UN
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
MR NEAL MORAR Secretary 2016-10-21 CURRENT
MR ROBERT JOHN CALNAN Jun 1957 British Director 2016-10-21 CURRENT
MR ADAM CHRISTOPHER JAMES CAMPBELL Jul 1978 British Director 2016-10-21 CURRENT
MR CHRISTOPHER JAMES URWIN Apr 1978 British Director 2016-05-17 UNTIL 2016-10-21 RESIGNED
MR NIGEL JUSTIN KEMPNER Oct 1956 British Director 2012-11-27 UNTIL 2016-07-19 RESIGNED
BEN STIRLING Apr 1967 British Director 2014-06-04 UNTIL 2016-04-29 RESIGNED
MICHAEL MARSHALL Dec 1950 British Director 2006-08-24 UNTIL 2006-11-15 RESIGNED
NEAL RANSOME May 1960 British Director 2014-06-04 UNTIL 2016-10-21 RESIGNED
MICHAEL MARSHALL Dec 1950 British Director 2008-03-20 UNTIL 2008-04-14 RESIGNED
MR CHRISTOPHER JAMES WENTWORTH LAXTON Jul 1960 British Director 2002-05-07 UNTIL 2012-09-15 RESIGNED
MR ALAN JOHN TEMPLER PILGRIM Jun 1951 British Director 2014-06-04 UNTIL 2016-10-21 RESIGNED
MIKJON LIMITED Nominee Director 1998-11-24 UNTIL 1998-12-21 RESIGNED
E P S SECRETARIES LIMITED Nominee Secretary 1998-11-24 UNTIL 1998-12-21 RESIGNED
MS SUSAN ELIZABETH DIXON Jan 1960 British Secretary 2005-01-05 UNTIL 2013-01-01 RESIGNED
FRANCES VICTORIA HEAZELL Secretary 2016-10-05 UNTIL 2016-10-21 RESIGNED
CHARLOTTE IND EASTWOOD British Secretary 2002-07-31 UNTIL 2005-01-05 RESIGNED
MRS REBECCA JANE WORTHINGTON Oct 1971 British Secretary 1998-12-21 UNTIL 2005-02-23 RESIGNED
SANDRA JUDITH ODELL Secretary 2013-01-01 UNTIL 2016-10-05 RESIGNED
MICHAEL MARSHALL Dec 1950 British Secretary 2000-06-30 UNTIL 2002-07-31 RESIGNED
EDWARD STRATFORD DUGDALE Aug 1959 British Director 1998-12-21 UNTIL 2003-02-06 RESIGNED
MISS TONIANNE DWYER Sep 1962 Australian Director 2004-06-18 UNTIL 2005-02-23 RESIGNED
CHARLES ARTHUR FOLLOWS Aug 1951 British Director 2014-06-04 UNTIL 2016-10-21 RESIGNED
MR NEIL JOHNSTON GARDINER Aug 1966 British Director 2007-08-29 UNTIL 2011-09-29 RESIGNED
JAMES ROBERT HAMILTON STUBBER Aug 1954 British Director 2003-02-06 UNTIL 2004-03-08 RESIGNED
MR DAVID NICHOLAS GAVAGHAN Aug 1959 British Director 2010-05-10 UNTIL 2012-02-16 RESIGNED
MISS TONIANNE DWYER Sep 1962 Australian Director 2006-11-30 UNTIL 2006-11-30 RESIGNED
MISS TONIANNE DWYER Sep 1962 Australian Director 2008-09-25 UNTIL 2010-04-16 RESIGNED
MR SIMON GEOFFREY CARTER Sep 1975 British Director 2016-07-22 UNTIL 2016-10-21 RESIGNED
MRS REBECCA JANE WORTHINGTON Oct 1971 British Director 2005-02-23 UNTIL 2012-10-31 RESIGNED
PHILIP JOHN CLARK Feb 1965 British Director 2001-10-12 UNTIL 2007-07-09 RESIGNED
MR NEIL JOHNSTON GARDINER Aug 1966 British Director 2012-09-15 UNTIL 2014-06-04 RESIGNED
MR NIGEL JOHN RULE Jul 1959 British Director 1998-12-22 UNTIL 2001-09-28 RESIGNED
MR DAVID STEPHEN SKINNER Apr 1969 British Director 2011-09-29 UNTIL 2014-06-04 RESIGNED
MR NICHOLAS SIMON KEITH SHATTOCK Oct 1959 British Director 1998-12-21 UNTIL 2008-09-25 RESIGNED
MR RICHARD JAMES STEARN Aug 1968 British Director 2012-12-12 UNTIL 2014-06-04 RESIGNED
MR MAXWELL DAVID SHAW JAMES Jan 1967 British Director 2012-03-07 UNTIL 2012-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
John Patrick Grayken 2016-10-21 6/1956 Dallas   Texas Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Quondam Estates Limited 2016-04-06 - 2016-10-21 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Norwich Union (Shareholder Gp) Limited 2016-04-06 - 2016-10-21 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHESTERFIELD PROPERTIES LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 41100 - Development of building projects
CHESTERGROVE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COMGROVE PROPERTIES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
COMCHESTER PROPERTIES LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CROYDON LAND (HOLDINGS) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 41100 - Development of building projects
CROYDON LAND (NO. 2) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD INVESTMENTS (NO.5) LIMITED LONDON UNITED KINGDOM Active SMALL 41100 - Development of building projects
CHESTERFIELD (NEATHOUSE) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.6) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
CHESTERFIELD (NO.7) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.29) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.30) LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
CHESTERFIELD (NO.40) LIMITED LONDON UNITED KINGDOM Active DORMANT 41100 - Development of building projects
ARROW VALLEY MANAGEMENT COMPANY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BASEPRAISE LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 68201 - Renting and operating of Housing Association real estate
COUNTRYSIDE PROPERTIES (MERTON ABBEY MILLS) LIMITED BRENTWOOD Active TOTAL EXEMPTION FULL 74990 - Non-trading company
CHANTRY COURT WESTBURY LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BQL (GALLIONS) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
CORSHAM STREET STUDENT 1 LIMITED LONDON UNITED KINGDOM Active FULL 41100 - Development of building projects
CHANTRY COURT WESTBURY NO. 2 LTD HAYWARDS HEATH ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALSTON ELLIOT LIMITED GUILDFORD UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
ABACUS W4 LTD GUILDFORD Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
APCER LIFE SCIENCES LTD. GUILDFORD UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
REASORT ESTATES PRODUCTS LIMITED GUILDFORD UNITED KINGDOM Active DORMANT 74990 - Non-trading company
TRES CANTOS OPEN LAB FOUNDATION GUILDFORD Active SMALL 82990 - Other business support service activities n.e.c.
ANYARDS PROPERTIES LIMITED GUILDFORD ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
A MACNAB LIMITED GUILDFORD Active GROUP 70100 - Activities of head offices
FAY INVESTMENT AND ASSET MANAGEMENT LTD GUILDFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
TWIN SWANS LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development
ENTROPY PICTURES LIMITED GUILDFORD UNITED KINGDOM Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development