QED (CLACTON) HOLDINGS LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
QED (CLACTON) HOLDINGS LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
QED (CLACTON) HOLDINGS LIMITED was incorporated 20 years ago on 14/05/2003 and has the registered number: 04764332. The accounts status is SMALL and accounts are next due on 30/09/2024.
QED (CLACTON) HOLDINGS LIMITED was incorporated 20 years ago on 14/05/2003 and has the registered number: 04764332. The accounts status is SMALL and accounts are next due on 30/09/2024.
QED (CLACTON) HOLDINGS LIMITED - SWANLEY
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VERCITY MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2013-12-09 | CURRENT | ||
MR DAVID JOHN BROOKING | Jan 1967 | British | Director | 2012-07-05 | CURRENT |
MR SIMON RICHARD THORPE BEAUCHAMP | Jun 1973 | British | Director | 2019-09-12 | CURRENT |
MISS BAMIKE TANYA SAWYERR | Secretary | 2010-02-01 UNTIL 2011-03-17 | RESIGNED | ||
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Director | 2007-10-15 UNTIL 2008-05-07 | RESIGNED |
ANDREA FINEGAN | Apr 1969 | German | Director | 2003-10-13 UNTIL 2005-02-10 | RESIGNED |
MR JOHN GRAHAM | May 1953 | British | Director | 2008-05-07 UNTIL 2012-07-05 | RESIGNED |
MR JOHN DAVID HARRIS | Jul 1965 | British | Director | 2003-10-13 UNTIL 2005-08-29 | RESIGNED |
MR IAN DAVID HUDSON | Mar 1964 | British | Director | 2005-08-29 UNTIL 2010-11-01 | RESIGNED |
MR BENJAMIN CHRISTOPHER JACOB DEAN | Nov 1979 | British | Director | 2019-02-12 UNTIL 2019-09-12 | RESIGNED |
MICHAEL CAMPION | Mar 1970 | Director | 2003-10-13 UNTIL 2005-04-01 | RESIGNED | |
MR BENJAMIN CHRISTOPHER JACOB DEAN | Nov 1979 | British | Director | 2010-11-01 UNTIL 2018-10-01 | RESIGNED |
ALISON LINDA SMITH | May 1975 | Secretary | 2003-05-14 UNTIL 2003-10-20 | RESIGNED | |
MARK RABBETT | Secretary | 2008-03-13 UNTIL 2010-02-01 | RESIGNED | ||
MR PAUL BRIAN MATTHEWS | Secretary | 2013-02-21 UNTIL 2013-12-09 | RESIGNED | ||
ANDREW OYESIKU | Secretary | 2003-10-20 UNTIL 2006-02-10 | RESIGNED | ||
PIERRE GAETAN LAMSTAES | Aug 1958 | Secretary | 2006-02-10 UNTIL 2008-03-13 | RESIGNED | |
LLOYD ESAU | Sep 1965 | British | Director | 2003-10-13 UNTIL 2005-06-01 | RESIGNED |
MR PATRICK HAMILL | Secretary | 2011-03-21 UNTIL 2013-02-21 | RESIGNED | ||
MR CHRISTOPHER STEPHEN BEST | May 1962 | British | Director | 2005-04-01 UNTIL 2011-11-01 | RESIGNED |
MR NICHOLAS JOHN EDWARD CROWTHER | Jul 1960 | British | Director | 2005-02-10 UNTIL 2007-02-20 | RESIGNED |
CHRISTOPHER EARLSTON BROWN | Apr 1975 | British | Director | 2003-05-14 UNTIL 2003-10-13 | RESIGNED |
MS SABRINA SIDHU | Nov 1979 | British | Director | 2018-10-01 UNTIL 2019-02-12 | RESIGNED |
STEPHEN JAMES BEECHEY | Nov 1968 | British | Director | 2010-10-12 UNTIL 2011-11-01 | RESIGNED |
MR DAVID GORDON SMITH | Jan 1960 | British | Director | 2009-10-23 UNTIL 2010-10-12 | RESIGNED |
MR STEVEN ADI YAZDABADI | Dec 1967 | British | Director | 2005-09-28 UNTIL 2009-10-23 | RESIGNED |
SIMON JAMES POTTER | Feb 1963 | British | Director | 2005-06-01 UNTIL 2005-09-28 | RESIGNED |
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Corporate Secretary | 2013-12-09 UNTIL 2013-12-09 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2003-05-14 UNTIL 2003-05-14 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2003-05-14 UNTIL 2003-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Innisfree Secondary Partners 1 Llp | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Innisfree Secondary Partners 2 Llp | 2016-04-06 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |