QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED - LONDON
Company Profile | Company Filings |
Overview
QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED was incorporated 18 years ago on 08/07/2005 and has the registered number: 05503468. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED was incorporated 18 years ago on 08/07/2005 and has the registered number: 05503468. The accounts status is DORMANT and accounts are next due on 30/09/2024.
QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
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
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SHELFCO (NO. 3125) LIMITED (until 20/10/2005)
SHELFCO (NO. 3125) LIMITED (until 20/10/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/07/2023 | 22/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP SIMON SLAVIN | Oct 1974 | British | Director | 2020-02-13 | CURRENT |
IAIN STEWART DUTHIE | Dec 1983 | British | Director | 2023-03-06 | CURRENT |
FRANCES VICTORIA HEAZELL | Secretary | 2016-10-05 | CURRENT | ||
MR MICHAEL BEN JENKINS | Sep 1972 | British | Director | 2017-01-13 UNTIL 2020-12-31 | RESIGNED |
SANDRA JUDITH ODELL | Secretary | 2013-01-01 UNTIL 2016-10-05 | RESIGNED | ||
MR NIGEL JUSTIN KEMPNER | Oct 1956 | British | Director | 2012-10-11 UNTIL 2016-07-19 | RESIGNED |
MS SUSAN ELIZABETH DIXON | Jan 1960 | British | Secretary | 2005-10-21 UNTIL 2013-01-01 | RESIGNED |
MRS REBECCA JANE WORTHINGTON | Oct 1971 | British | Director | 2005-10-21 UNTIL 2012-10-11 | RESIGNED |
MR ADRIAN ROGER WYATT | Jan 1948 | British | Director | 2012-03-13 UNTIL 2012-05-25 | RESIGNED |
MR. NICHOLAS TEBBUTT | Jun 1984 | British | Director | 2018-08-28 UNTIL 2020-08-11 | RESIGNED |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2012-07-02 UNTIL 2015-03-31 | RESIGNED |
MR DAVID STEPHEN SKINNER | Apr 1969 | British | Director | 2011-12-01 UNTIL 2017-11-28 | RESIGNED |
MS SUSAN SHIELDS | Jan 1979 | British | Director | 2020-08-11 UNTIL 2023-03-06 | RESIGNED |
MR JAMES MICHAEL EDWARD SAUNDERS | May 1966 | British | Director | 2017-01-13 UNTIL 2017-11-28 | RESIGNED |
MR CHRISTOPHER JAMES WENTWORTH LAXTON | Jul 1960 | British | Director | 2005-10-21 UNTIL 2011-12-01 | RESIGNED |
MR RICHARD PETER JONES | Mar 1961 | British | Director | 2007-08-29 UNTIL 2011-12-01 | RESIGNED |
MR MAXWELL DAVID SHAW JAMES | Jan 1967 | British | Director | 2015-03-31 UNTIL 2015-05-26 | RESIGNED |
MR DAVID NICHOLAS GAVAGHAN | Aug 1959 | British | Director | 2010-05-10 UNTIL 2012-02-16 | RESIGNED |
MISS TONIANNE DWYER | Sep 1962 | Australian | Director | 2005-10-21 UNTIL 2010-04-16 | RESIGNED |
PHILIP JOHN CLARK | Feb 1965 | British | Director | 2005-10-21 UNTIL 2007-07-09 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2015-05-26 UNTIL 2017-01-13 | RESIGNED |
MR ANDREW CHARLES APPLEYARD | Sep 1965 | British | Director | 2011-12-01 UNTIL 2018-08-17 | RESIGNED |
MIKJON LIMITED | Corporate Nominee Director | 2005-07-08 UNTIL 2005-10-21 | RESIGNED | ||
EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-07-08 UNTIL 2005-10-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Orderthread Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Norwich Union (Shareholder Gp) Limited | 2016-04-06 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |