QB DEVELOPMENTS LIMITED
WINSFORD

Hellopages » Cheshire » Cheshire West and Chester » CW7 1JB

Company number 04583231
Status Active
Incorporation Date 6 November 2002
Company Type Private Limited Company
Address 145 SWANLOW LANE, WINSFORD, CHESHIRE, CW7 1JB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 4 . The most likely internet sites of QB DEVELOPMENTS LIMITED are www.qbdevelopments.co.uk, and www.qb-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Qb Developments Limited is a Private Limited Company. The company registration number is 04583231. Qb Developments Limited has been working since 06 November 2002. The present status of the company is Active. The registered address of Qb Developments Limited is 145 Swanlow Lane Winsford Cheshire Cw7 1jb. . BURTON, Keith is a Director of the company. CLARKE, Graham is a Director of the company. Secretary BAILEY, Sydney has been resigned. Secretary SNAPE, George has been resigned. Secretary WALKER, Roy has been resigned. Director HARDING, Peter Lloyd has been resigned. Director WALKER, Roy has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
BURTON, Keith
Appointed Date: 06 November 2002
60 years old

Director
CLARKE, Graham
Appointed Date: 06 November 2002
58 years old

Resigned Directors

Secretary
BAILEY, Sydney
Resigned: 17 July 2015
Appointed Date: 26 April 2004

Secretary
SNAPE, George
Resigned: 11 November 2002
Appointed Date: 06 November 2002

Secretary
WALKER, Roy
Resigned: 26 April 2004
Appointed Date: 11 November 2002

Director
HARDING, Peter Lloyd
Resigned: 30 November 2009
Appointed Date: 06 November 2002
80 years old

Director
WALKER, Roy
Resigned: 31 March 2006
Appointed Date: 06 November 2002
76 years old

Persons With Significant Control

Mr Keith Burton
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Matthew Clarke
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QB DEVELOPMENTS LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 November 2015
13 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 4

17 Jul 2015
Termination of appointment of Sydney Bailey as a secretary on 17 July 2015
17 Jul 2015
Registered office address changed from 39 the Loont Winsford Cheshire CW7 1EX to 145 Swanlow Lane Winsford Cheshire CW7 1JB on 17 July 2015
...
... and 39 more events
10 Dec 2003
Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed

20 Nov 2002
Ad 11/11/02--------- £ si 3@1=3 £ ic 1/4
20 Nov 2002
Secretary resigned
20 Nov 2002
New secretary appointed
06 Nov 2002
Incorporation

QB DEVELOPMENTS LIMITED Charges

5 January 2007
Legal mortgage
Delivered: 20 January 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 0.126 acres of land to the rear of 537 crewe road wistaston…
23 September 2005
Debenture
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 2005
Legal mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land adjoining the cottage school lane, bunbury. With the…