QUANTUM HOMES DEVELOPMENTS LIMITED
DORSET

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 05131681
Status Active
Incorporation Date 18 May 2004
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Beatrice Nathalie Shaffer as a secretary on 31 January 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 200 . The most likely internet sites of QUANTUM HOMES DEVELOPMENTS LIMITED are www.quantumhomesdevelopments.co.uk, and www.quantum-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Homes Developments Limited is a Private Limited Company. The company registration number is 05131681. Quantum Homes Developments Limited has been working since 18 May 2004. The present status of the company is Active. The registered address of Quantum Homes Developments Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . CLIFTON BROWN, Anthony John is a Director of the company. HINES, David William is a Director of the company. SHAFFER, Julian Mark is a Director of the company. Secretary SHAFFER, Beatrice Nathalie has been resigned. Secretary UK SECRETARIES LTD has been resigned. Director HAMMOND, Simon has been resigned. Director UK DIRECTORS LTD has been resigned. Director WORSFOLD, Gary Glen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CLIFTON BROWN, Anthony John
Appointed Date: 01 April 2009
83 years old

Director
HINES, David William
Appointed Date: 05 July 2010
66 years old

Director
SHAFFER, Julian Mark
Appointed Date: 19 May 2004
57 years old

Resigned Directors

Secretary
SHAFFER, Beatrice Nathalie
Resigned: 31 January 2017
Appointed Date: 19 May 2004

Secretary
UK SECRETARIES LTD
Resigned: 19 May 2004
Appointed Date: 18 May 2004

Director
HAMMOND, Simon
Resigned: 13 December 2012
Appointed Date: 01 April 2009
59 years old

Director
UK DIRECTORS LTD
Resigned: 19 May 2004
Appointed Date: 18 May 2004

Director
WORSFOLD, Gary Glen
Resigned: 04 March 2011
Appointed Date: 01 April 2009
59 years old

QUANTUM HOMES DEVELOPMENTS LIMITED Events

07 Mar 2017
Termination of appointment of Beatrice Nathalie Shaffer as a secretary on 31 January 2017
09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200

12 Jan 2016
Accounts for a dormant company made up to 31 March 2015
08 Jan 2016
Director's details changed for Mr David William Hines on 2 January 2016
...
... and 49 more events
24 Jun 2004
Registered office changed on 24/06/04 from: kemp house 152-160 city road london EC1V 2NX
24 Jun 2004
Accounting reference date shortened from 31/05/05 to 31/03/05
25 May 2004
Director resigned
25 May 2004
Secretary resigned
18 May 2004
Incorporation

QUANTUM HOMES DEVELOPMENTS LIMITED Charges

16 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land to the rear of 39 sandringham road titchfield…
25 March 2008
Legal mortgage
Delivered: 2 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 68-69 whitehayes road burton christchurch…
20 March 2008
Legal mortgage
Delivered: 22 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 71-73 botley road park gate southampton hampshire t/nos…
14 September 2004
Legal mortgage
Delivered: 16 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property being 9 forest road branksome park poole…
6 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Legal mortgage
Delivered: 15 July 2004
Status: Satisfied on 12 October 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 68/70 langdon road parkstone poole,…