QUANTUM SALISBURY CENTRE LLP
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number OC379317
Status Active
Incorporation Date 12 October 2012
Company Type Limited Liability Partnership
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Member's details changed for Mr Stephen Anthony Zimmerman on 27 November 2012. The most likely internet sites of QUANTUM SALISBURY CENTRE LLP are www.quantumsalisburycentre.co.uk, and www.quantum-salisbury-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Quantum Salisbury Centre Llp is a Limited Liability Partnership. The company registration number is OC379317. Quantum Salisbury Centre Llp has been working since 12 October 2012. The present status of the company is Active. The registered address of Quantum Salisbury Centre Llp is Midland House 2 Poole Road Bournemouth Bh2 5qy. . QUANTUM GROUP (MANAGEMENT) LIMITED is a LLP Designated Member of the company. QUANTUM HOMES LIMITED is a LLP Designated Member of the company. BERNAYS, Richard Oliver is a LLP Member of the company. BULMER, Nigel Sebastian David is a LLP Member of the company. CALDECOTT, Dominic is a LLP Member of the company. DALER, James Arthur Terence is a LLP Member of the company. DALER, Patricia Mary is a LLP Member of the company. GREATBATCH, Paul is a LLP Member of the company. LAMBERT, Michael Anthony is a LLP Member of the company. SKILLMAN, Rosemary Elizabeth is a LLP Member of the company. WILSON, Colin Stuart is a LLP Member of the company. ZIMMERMAN, Stephen Anthony is a LLP Member of the company. 105 SHOPPING CENTRE LLP is a LLP Member of the company. CUSTOM BLOCK LIMITED is a LLP Member of the company. GFS TRUSTEE LIMITED, AS TRUSTEE OF QUANTUM SALISBURY CENTRE EUUT is a LLP Member of the company. H2 PROPERTY INVESTMENTS LIMITED is a LLP Member of the company. LYFORD PROPERTY SERVICES LIMITED is a LLP Member of the company. QUANTUM COMMERCIAL LIMITED is a LLP Member of the company. QUANTUM HOMES HOLDINGS LIMITED is a LLP Member of the company. QUANTUM LAND & PROPERTY LIMITED is a LLP Member of the company. QUANTUM LAND SERVICES (PM) LIMITED is a LLP Member of the company. TWIGA PROPERTIES LIMITED is a LLP Member of the company. LLP Designated Member MILES, Carol has been resigned. LLP Designated Member MILES, Simon David has been resigned. LLP Designated Member EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED has been resigned. LLP Designated Member JASME LIMITED has been resigned. LLP Designated Member LESTER ALDRIDGE (MANAGEMENT) LTD has been resigned. LLP Designated Member LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. LLP Member HEXT, Thomas Henry has been resigned.


Current Directors

LLP Designated Member
QUANTUM GROUP (MANAGEMENT) LIMITED
Appointed Date: 17 October 2012

LLP Designated Member
QUANTUM HOMES LIMITED
Appointed Date: 29 March 2016

LLP Member
BERNAYS, Richard Oliver
Appointed Date: 27 November 2012
82 years old

LLP Member
BULMER, Nigel Sebastian David
Appointed Date: 29 March 2016
78 years old

LLP Member
CALDECOTT, Dominic
Appointed Date: 29 March 2016
68 years old

LLP Member
DALER, James Arthur Terence
Appointed Date: 27 November 2012
87 years old

LLP Member
DALER, Patricia Mary
Appointed Date: 27 November 2012
82 years old

LLP Member
GREATBATCH, Paul
Appointed Date: 29 March 2016
67 years old

LLP Member
LAMBERT, Michael Anthony
Appointed Date: 29 March 2016
96 years old

LLP Member
SKILLMAN, Rosemary Elizabeth
Appointed Date: 29 March 2016
63 years old

LLP Member
WILSON, Colin Stuart
Appointed Date: 29 March 2016
68 years old

LLP Member
ZIMMERMAN, Stephen Anthony
Appointed Date: 27 November 2012
76 years old

LLP Member
105 SHOPPING CENTRE LLP
Appointed Date: 27 November 2012

LLP Member
CUSTOM BLOCK LIMITED
Appointed Date: 27 November 2012


LLP Member
H2 PROPERTY INVESTMENTS LIMITED
Appointed Date: 27 November 2012

LLP Member
LYFORD PROPERTY SERVICES LIMITED
Appointed Date: 29 March 2016

LLP Member
QUANTUM COMMERCIAL LIMITED
Appointed Date: 29 March 2016

LLP Member
QUANTUM HOMES HOLDINGS LIMITED
Appointed Date: 17 October 2012

LLP Member
QUANTUM LAND & PROPERTY LIMITED
Appointed Date: 29 March 2016

LLP Member
QUANTUM LAND SERVICES (PM) LIMITED
Appointed Date: 29 March 2016

LLP Member
TWIGA PROPERTIES LIMITED
Appointed Date: 29 March 2016

Resigned Directors

LLP Designated Member
MILES, Carol
Resigned: 29 March 2016
Appointed Date: 27 November 2012
65 years old

LLP Designated Member
MILES, Simon David
Resigned: 29 March 2016
Appointed Date: 27 November 2012
65 years old

LLP Designated Member
EDWARD INTERNATIONAL PROPERTY SERVICES LIMITED
Resigned: 29 March 2016
Appointed Date: 27 November 2012

LLP Designated Member
JASME LIMITED
Resigned: 27 November 2012
Appointed Date: 27 November 2012

LLP Designated Member
LESTER ALDRIDGE (MANAGEMENT) LTD
Resigned: 17 October 2012
Appointed Date: 12 October 2012

LLP Designated Member
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 17 October 2012
Appointed Date: 12 October 2012

LLP Member
HEXT, Thomas Henry
Resigned: 29 March 2016
Appointed Date: 29 March 2016
62 years old

Persons With Significant Control

Quantum Group (Management) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Quantum Homes Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control

QUANTUM SALISBURY CENTRE LLP Events

29 Dec 2016
Full accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 12 October 2016 with updates
13 Jun 2016
Member's details changed for Mr Stephen Anthony Zimmerman on 27 November 2012
04 Apr 2016
Registration of charge OC3793170003, created on 31 March 2016
04 Apr 2016
Registration of charge OC3793170004, created on 31 March 2016
...
... and 51 more events
18 Oct 2012
Termination of appointment of Lester Aldridge Company Secretarial Limited as a member
18 Oct 2012
Termination of appointment of Lester Aldridge (Management) Ltd as a member
18 Oct 2012
Appointment of Quantum Homes Holdings Limited as a member
18 Oct 2012
Appointment of Quantum Group (Management) Limited as a member
12 Oct 2012
Incorporation of a limited liability partnership

QUANTUM SALISBURY CENTRE LLP Charges

31 March 2016
Charge code OC37 9317 0004
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land known as 11, 12, 13, 14, 15, 16, 17, 18…
31 March 2016
Charge code OC37 9317 0003
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Not applicable…
15 May 2013
Charge code OC37 9317 0002
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
15 May 2013
Charge code OC37 9317 0001
Delivered: 21 May 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: The freehold land known as 11, 12, 13, 14, 15, 16, 17, 18…