QUARRYVALE ONE LIMITED
LONDON

Hellopages » City of London » City of London » EC3P 3DQ

Company number 03118888
Status Active
Incorporation Date 27 October 1995
Company Type Private Limited Company
Address ST HELEN'S, 1 UNDERSHAFT, LONDON, UNITED KINGDOM, EC3P 3DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 23 July 2016 with updates. The most likely internet sites of QUARRYVALE ONE LIMITED are www.quarryvaleone.co.uk, and www.quarryvale-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quarryvale One Limited is a Private Limited Company. The company registration number is 03118888. Quarryvale One Limited has been working since 27 October 1995. The present status of the company is Active. The registered address of Quarryvale One Limited is St Helen S 1 Undershaft London United Kingdom Ec3p 3dq. . AVIVA COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHRISTIE, Antony is a Director of the company. HILL, Barry Steven is a Director of the company. Secretary HARGREAVES, Alison Ann has been resigned. Secretary WHITE, Philip Martin has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director ALDRED, Martin has been resigned. Director COCKBURN, George Ian Macloy has been resigned. Director DE BROEKERT, Douglas Robert Jan has been resigned. Director GOTTLIEB, Julius has been resigned. Director HALL, Colin has been resigned. Director HAY, Douglas Stephen has been resigned. Director INGLIS, Bruce William James has been resigned. Director JACK, William Henderson has been resigned. Director JONES, Richard Peter has been resigned. Director MATHIESON, Ian Douglas has been resigned. Nominee Director REEVE, Robert Arthur has been resigned. Director ROBB, David Forrest Milne has been resigned. Nominee Director ROWE, Drusilla Charlotte Jane has been resigned. Director SCROWSTON, Michael John has been resigned. Director STIRLING, Robert Benjamin has been resigned. Director WILLIAMS, Raymond Charles has been resigned. Director WISE, David Andrew has been resigned. Director WOMACK, Ian Bryan has been resigned. Director WONG, Fiona has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 30 September 1998

Director
CHRISTIE, Antony
Appointed Date: 12 May 2016
61 years old

Director
HILL, Barry Steven
Appointed Date: 18 June 2015
54 years old

Resigned Directors

Secretary
HARGREAVES, Alison Ann
Resigned: 28 April 1997
Appointed Date: 20 December 1995

Secretary
WHITE, Philip Martin
Resigned: 30 September 1998
Appointed Date: 28 April 1997

Nominee Secretary
TRUSEC LIMITED
Resigned: 20 December 1995
Appointed Date: 27 October 1995

Director
ALDRED, Martin
Resigned: 28 April 1997
Appointed Date: 20 December 1995
80 years old

Director
COCKBURN, George Ian Macloy
Resigned: 28 April 1997
Appointed Date: 20 December 1995
80 years old

Director
DE BROEKERT, Douglas Robert Jan
Resigned: 28 April 1997
Appointed Date: 20 December 1995
86 years old

Director
GOTTLIEB, Julius
Resigned: 13 June 2008
Appointed Date: 17 November 2003
57 years old

Director
HALL, Colin
Resigned: 20 December 1995
Appointed Date: 08 December 1995
80 years old

Director
HAY, Douglas Stephen
Resigned: 30 September 1998
Appointed Date: 28 April 1997
82 years old

Director
INGLIS, Bruce William James
Resigned: 28 February 1998
Appointed Date: 28 April 1997
84 years old

Director
JACK, William Henderson
Resigned: 01 September 2000
Appointed Date: 28 April 1997
80 years old

Director
JONES, Richard Peter
Resigned: 14 December 2013
Appointed Date: 17 November 2003
64 years old

Director
MATHIESON, Ian Douglas
Resigned: 20 December 2000
Appointed Date: 30 September 1998
83 years old

Nominee Director
REEVE, Robert Arthur
Resigned: 08 December 1995
Appointed Date: 27 October 1995
94 years old

Director
ROBB, David Forrest Milne
Resigned: 20 December 2000
Appointed Date: 28 February 1998
74 years old

Nominee Director
ROWE, Drusilla Charlotte Jane
Resigned: 08 December 1995
Appointed Date: 27 October 1995
64 years old

Director
SCROWSTON, Michael John
Resigned: 23 July 2003
Appointed Date: 01 September 2000
69 years old

Director
STIRLING, Robert Benjamin
Resigned: 29 April 2016
Appointed Date: 15 August 2007
58 years old

Director
WILLIAMS, Raymond Charles
Resigned: 28 April 1997
Appointed Date: 20 December 1995
72 years old

Director
WISE, David Andrew
Resigned: 09 July 2007
Appointed Date: 20 December 2000
65 years old

Director
WOMACK, Ian Bryan
Resigned: 30 June 2015
Appointed Date: 01 September 2000
72 years old

Director
WONG, Fiona
Resigned: 20 December 1995
Appointed Date: 08 December 1995
57 years old

Persons With Significant Control

Aviva Life & Pensions Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUARRYVALE ONE LIMITED Events

19 Dec 2016
Registered office address changed from No 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016
10 Aug 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
25 May 2016
Appointment of Mr Antony Christie as a director on 12 May 2016
25 May 2016
Termination of appointment of Robert Benjamin Stirling as a director on 29 April 2016
...
... and 136 more events
22 Dec 1995
New director appointed
21 Dec 1995
Director resigned
21 Dec 1995
Director resigned
11 Dec 1995
Company name changed trushelfco (no.2122) LIMITED\certificate issued on 11/12/95
27 Oct 1995
Incorporation