QUEENSBERRY HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8EH

Company number 04996416
Status Liquidation
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address ST BRIDES HOUSE, 10 SALISBURY SQUARE, LONDON, EC4Y 8EH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are First Gazette notice for compulsory strike-off; Appointment of Maurice Kreft as a director on 30 September 2016; Termination of appointment of Roderick Lawrence Caperton as a director on 30 September 2016. The most likely internet sites of QUEENSBERRY HOLDINGS LIMITED are www.queensberryholdings.co.uk, and www.queensberry-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queensberry Holdings Limited is a Private Limited Company. The company registration number is 04996416. Queensberry Holdings Limited has been working since 16 December 2003. The present status of the company is Liquidation. The registered address of Queensberry Holdings Limited is St Brides House 10 Salisbury Square London Ec4y 8eh. . HCW SECRETARIES LTD is a Secretary of the company. CAPERTON, Christopher Gervaise Fitzhugh is a Director of the company. KREFT, Maurice is a Director of the company. Secretary PAYNE, Ann Maria has been resigned. Director AKROYD, Paul Hedley has been resigned. Director BALDENSPERGER, Bernard has been resigned. Director BARRIT, John has been resigned. Director BOURNE, Roger Graham has been resigned. Director CAPERTON, Roderick Lawrence has been resigned. Director CORNWELL, Dominique has been resigned. Director GATEFF, Georges Jean has been resigned. Director HIDIER, Bernard Jean-Marie has been resigned. Director LAFERRIERE, Bernard Paul Antoine has been resigned. Director MAMALIS, Nigel has been resigned. Director MCINTOSH, Ian Stuart has been resigned. Director STEINER, Ernest Franklin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HCW SECRETARIES LTD
Appointed Date: 02 June 2008

Director
CAPERTON, Christopher Gervaise Fitzhugh
Appointed Date: 18 August 2015
62 years old

Director
KREFT, Maurice
Appointed Date: 30 September 2016
51 years old

Resigned Directors

Secretary
PAYNE, Ann Maria
Resigned: 02 June 2008
Appointed Date: 16 December 2003

Director
AKROYD, Paul Hedley
Resigned: 02 April 2004
Appointed Date: 16 December 2003
62 years old

Director
BALDENSPERGER, Bernard
Resigned: 09 February 2011
Appointed Date: 02 April 2004
80 years old

Director
BARRIT, John
Resigned: 02 April 2004
Appointed Date: 16 December 2003
66 years old

Director
BOURNE, Roger Graham
Resigned: 18 August 2015
Appointed Date: 30 June 2011
64 years old

Director
CAPERTON, Roderick Lawrence
Resigned: 30 September 2016
Appointed Date: 30 June 2011
65 years old

Director
CORNWELL, Dominique
Resigned: 31 December 2007
Appointed Date: 01 January 2007
94 years old

Director
GATEFF, Georges Jean
Resigned: 21 November 2005
Appointed Date: 02 April 2004
70 years old

Director
HIDIER, Bernard Jean-Marie
Resigned: 25 April 2008
Appointed Date: 16 December 2003
57 years old

Director
LAFERRIERE, Bernard Paul Antoine
Resigned: 30 June 2011
Appointed Date: 02 April 2004
74 years old

Director
MAMALIS, Nigel
Resigned: 02 April 2004
Appointed Date: 16 December 2003
65 years old

Director
MCINTOSH, Ian Stuart
Resigned: 02 April 2004
Appointed Date: 16 December 2003
64 years old

Director
STEINER, Ernest Franklin
Resigned: 02 March 2006
Appointed Date: 02 April 2004
84 years old

QUEENSBERRY HOLDINGS LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
30 Oct 2016
Appointment of Maurice Kreft as a director on 30 September 2016
30 Oct 2016
Termination of appointment of Roderick Lawrence Caperton as a director on 30 September 2016
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
29 Feb 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-02-29
  • USD 100

...
... and 51 more events
19 Apr 2004
New director appointed
19 Apr 2004
New director appointed
19 Apr 2004
New director appointed
19 Apr 2004
New director appointed
16 Dec 2003
Incorporation

QUEENSBERRY HOLDINGS LIMITED Charges

1 April 2005
Deed
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Bayerische Landesbank (Acting Through Its London Branch) as Agent and Trustee for Each of Thefinance Parties
Description: The queensberry conversion account. See the mortgage charge…