SQW LIMITED
LONDON SEGAL QUINCE WICKSTEED LIMITED

Hellopages » Greater London » Camden » NW1 1JD

Company number 01701564
Status Active
Incorporation Date 22 February 1983
Company Type Private Limited Company
Address 43 CHALTON STREET, LONDON, NW1 1JD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Appointment of Mrs Katharine Hannah Wright as a director on 1 November 2016; Appointment of Katharine Hannah Wright as a secretary on 1 November 2016. The most likely internet sites of SQW LIMITED are www.sqw.co.uk, and www.sqw.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Sqw Limited is a Private Limited Company. The company registration number is 01701564. Sqw Limited has been working since 22 February 1983. The present status of the company is Active. The registered address of Sqw Limited is 43 Chalton Street London Nw1 1jd. . WRIGHT, Katharine Hannah is a Secretary of the company. CRICHTON-MILLER, David James Laurens is a Director of the company. THOM, Graham Robert is a Director of the company. WRIGHT, Katharine Hannah is a Director of the company. Secretary HAY, Malcolm Edward has been resigned. Secretary HENRY, Margaret has been resigned. Secretary LONGLAND, Penelope Elisabeth Sara has been resigned. Secretary WHITE, Geoffrey Martin has been resigned. Director BRIGHTON, Robin David has been resigned. Director BURGESS, Jack has been resigned. Director DOEL, Christine Marie, Doctor has been resigned. Director FORSE, Timothy John, Dr has been resigned. Director GREEN, Christopher Charles has been resigned. Director HAY, Malcolm Edward has been resigned. Director HINDLE, Richard John has been resigned. Director HODGSON, Robert has been resigned. Director MACLEOD, William has been resigned. Director PRINGLE, Simon David Douglas has been resigned. Director PRINGLE, Simon David Douglas has been resigned. Director QUINCE, Roger Edward has been resigned. Director SEGAL, Neil Saul, Dr has been resigned. Director SEGAL, Neil Saul, Dr has been resigned. Director STRIVENS, Andrew James has been resigned. Director WENBAN SMITH, Alan Kenneth, Prof. has been resigned. Director WHITE, Geoffrey Martin has been resigned. Director WICKSTEED, William has been resigned. Director WILKINSON, Martin John has been resigned. Director WOOD, John Walter has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WRIGHT, Katharine Hannah
Appointed Date: 01 November 2016

Director
CRICHTON-MILLER, David James Laurens
Appointed Date: 08 June 2015
62 years old

Director
THOM, Graham Robert
Appointed Date: 01 April 2013
58 years old

Director
WRIGHT, Katharine Hannah
Appointed Date: 01 November 2016
47 years old

Resigned Directors

Secretary
HAY, Malcolm Edward
Resigned: 01 November 2016
Appointed Date: 30 April 2014

Secretary
HENRY, Margaret
Resigned: 29 April 2014
Appointed Date: 14 June 2006

Secretary
LONGLAND, Penelope Elisabeth Sara
Resigned: 16 November 2001

Secretary
WHITE, Geoffrey Martin
Resigned: 14 June 2006
Appointed Date: 16 November 2001

Director
BRIGHTON, Robin David
Resigned: 16 September 2004
Appointed Date: 16 January 1995
72 years old

Director
BURGESS, Jack
Resigned: 11 January 1992
80 years old

Director
DOEL, Christine Marie, Doctor
Resigned: 23 January 2014
Appointed Date: 01 April 2005
57 years old

Director
FORSE, Timothy John, Dr
Resigned: 16 September 2004
74 years old

Director
GREEN, Christopher Charles
Resigned: 08 June 2015
Appointed Date: 16 January 1995
75 years old

Director
HAY, Malcolm Edward
Resigned: 01 November 2016
Appointed Date: 08 June 2015
71 years old

Director
HINDLE, Richard John
Resigned: 16 September 2004
Appointed Date: 16 January 1995
75 years old

Director
HODGSON, Robert
Resigned: 16 September 2004
77 years old

Director
MACLEOD, William
Resigned: 31 August 2001
Appointed Date: 01 September 1999
78 years old

Director
PRINGLE, Simon David Douglas
Resigned: 01 August 2011
Appointed Date: 01 April 2005
65 years old

Director
PRINGLE, Simon David Douglas
Resigned: 16 September 2004
Appointed Date: 01 January 2001
65 years old

Director
QUINCE, Roger Edward
Resigned: 30 June 1998
79 years old

Director
SEGAL, Neil Saul, Dr
Resigned: 19 July 1994
85 years old

Director
SEGAL, Neil Saul, Dr
Resigned: 01 January 1992
85 years old

Director
STRIVENS, Andrew James
Resigned: 25 November 2009
Appointed Date: 26 September 2006
62 years old

Director
WENBAN SMITH, Alan Kenneth, Prof.
Resigned: 30 June 1991
82 years old

Director
WHITE, Geoffrey Martin
Resigned: 16 September 2004
Appointed Date: 17 July 1995
79 years old

Director
WICKSTEED, William
Resigned: 16 September 2004
80 years old

Director
WILKINSON, Martin John
Resigned: 31 December 2006
Appointed Date: 14 June 2006
78 years old

Director
WOOD, John Walter
Resigned: 11 December 2006
84 years old

Persons With Significant Control

Sqw Group Limited
Notified on: 20 February 2017
Nature of control: Ownership of shares – 75% or more

SQW LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
28 Nov 2016
Appointment of Mrs Katharine Hannah Wright as a director on 1 November 2016
28 Nov 2016
Appointment of Katharine Hannah Wright as a secretary on 1 November 2016
28 Nov 2016
Termination of appointment of Malcolm Edward Hay as a director on 1 November 2016
28 Nov 2016
Termination of appointment of Malcolm Edward Hay as a secretary on 1 November 2016
...
... and 169 more events
25 Mar 1987
Full accounts made up to 31 October 1986

25 Mar 1987
Full accounts made up to 31 October 1985

02 Mar 1987
Return made up to 30/06/86; full list of members

10 Aug 1983
Company name changed\certificate issued on 10/08/83
22 Feb 1983
Incorporation

SQW LIMITED Charges

2 September 2010
Debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 September 2004
Debenture
Delivered: 28 September 2004
Status: Satisfied on 6 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Rent deposit deed
Delivered: 5 July 2001
Status: Outstanding
Persons entitled: Bradstock Group Services Limited
Description: £36,949.00 together with such interest and further payment…
2 November 1989
Legal charge
Delivered: 10 November 1989
Status: Satisfied on 8 March 2000
Persons entitled: Barclays Bank PLC
Description: The grange, 20 market st, swavesey, cambridgeshire.
1 May 1989
Debenture
Delivered: 9 May 1989
Status: Satisfied on 22 June 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…