QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED
COBHAM GTE (TRACEY BARN) LIMITED GTE INVESTMENTS LIMITED

Hellopages » Surrey » Elmbridge » KT11 1JG
Company number 04171157
Status Active
Incorporation Date 2 March 2001
Company Type Private Limited Company
Address BERKELEY HOUSE, 19 PORTSMOUTH ROAD, COBHAM, SURREY, KT11 1JG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Termination of appointment of Rameen Firoozan as a director on 31 December 2016. The most likely internet sites of QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED are www.quoderatdemonstrandumproperties.co.uk, and www.quod-erat-demonstrandum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Leatherhead Rail Station is 4.4 miles; to Chessington North Rail Station is 5.6 miles; to Fulwell Rail Station is 7.6 miles; to Feltham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quod Erat Demonstrandum Properties Limited is a Private Limited Company. The company registration number is 04171157. Quod Erat Demonstrandum Properties Limited has been working since 02 March 2001. The present status of the company is Active. The registered address of Quod Erat Demonstrandum Properties Limited is Berkeley House 19 Portsmouth Road Cobham Surrey Kt11 1jg. . PARSONS, Gemma is a Secretary of the company. HARRISON, Steven is a Director of the company. LEES, Elkie Catherine Lucy is a Director of the company. PERRINS, Robert Charles Grenville is a Director of the company. PIDGLEY, Anthony William is a Director of the company. RODWAY, Timothy John is a Director of the company. SAUNDERS DAVIES, Andrew Michael is a Director of the company. STEARN, Richard James is a Director of the company. Secretary BRADSHAW, Alastair has been resigned. Secretary DADD, Alexandra has been resigned. Secretary DRIVER, Elaine Anne has been resigned. Secretary FOSTER, Anthony Roy has been resigned. Secretary PERRINS, Robert Charles Grenville has been resigned. Secretary RODWAY, Timothy John has been resigned. Secretary SMITH, David Godfrey has been resigned. Secretary STEARN, Richard James has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FIROOZAN, Rameen has been resigned. Director JOHNSTON, Nicholas Matthew Middlemass has been resigned. Director SIMPKIN, Nicolas Guy has been resigned. Director SNELL, Paul has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARSONS, Gemma
Appointed Date: 08 August 2016

Director
HARRISON, Steven
Appointed Date: 25 September 2007
61 years old

Director
LEES, Elkie Catherine Lucy
Appointed Date: 13 December 2016
40 years old

Director
PERRINS, Robert Charles Grenville
Appointed Date: 07 November 2007
60 years old

Director
PIDGLEY, Anthony William
Appointed Date: 07 November 2007
78 years old

Director
RODWAY, Timothy John
Appointed Date: 25 September 2007
67 years old

Director
SAUNDERS DAVIES, Andrew Michael
Appointed Date: 25 September 2007
67 years old

Director
STEARN, Richard James
Appointed Date: 13 April 2015
57 years old

Resigned Directors

Secretary
BRADSHAW, Alastair
Resigned: 03 March 2014
Appointed Date: 16 December 2011

Secretary
DADD, Alexandra
Resigned: 30 January 2009
Appointed Date: 30 July 2008

Secretary
DRIVER, Elaine Anne
Resigned: 08 August 2016
Appointed Date: 03 March 2014

Secretary
FOSTER, Anthony Roy
Resigned: 15 February 2008
Appointed Date: 07 November 2007

Secretary
PERRINS, Robert Charles Grenville
Resigned: 30 July 2008
Appointed Date: 15 February 2008

Secretary
RODWAY, Timothy John
Resigned: 07 November 2007
Appointed Date: 25 September 2007

Secretary
SMITH, David Godfrey
Resigned: 25 September 2007
Appointed Date: 02 March 2001

Secretary
STEARN, Richard James
Resigned: 16 December 2011
Appointed Date: 30 January 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001
35 years old

Director
FIROOZAN, Rameen
Resigned: 31 December 2016
Appointed Date: 25 September 2007
61 years old

Director
JOHNSTON, Nicholas Matthew Middlemass
Resigned: 25 September 2007
Appointed Date: 02 March 2001
53 years old

Director
SIMPKIN, Nicolas Guy
Resigned: 23 September 2015
Appointed Date: 15 January 2010
56 years old

Director
SNELL, Paul
Resigned: 25 September 2007
Appointed Date: 02 March 2001
64 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 March 2001
Appointed Date: 02 March 2001

Persons With Significant Control

Berkeley Homes Public Limited Company
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
12 Jan 2017
Accounts for a dormant company made up to 30 April 2016
03 Jan 2017
Termination of appointment of Rameen Firoozan as a director on 31 December 2016
13 Dec 2016
Appointment of Miss Elkie Catherine Lucy Lees as a director on 13 December 2016
17 Aug 2016
Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
...
... and 85 more events
17 May 2001
New secretary appointed
17 May 2001
New director appointed
17 May 2001
New director appointed
17 May 2001
Registered office changed on 17/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
02 Mar 2001
Incorporation

QUOD ERAT DEMONSTRANDUM PROPERTIES LIMITED Charges

25 July 2007
Legal charge
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Land at rear of 6 oxford street woodstock oxfordshire.
20 December 2005
Legal mortgage
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 2/4 oxford street woodstock oxfordshire.
30 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 10 oxford street, woodstock, oxfordshire.
30 November 2005
Legal mortgage
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 8 oxford street, woodstock, oxfordshire.
14 October 2005
Legal mortgage
Delivered: 22 October 2005
Status: Satisfied on 28 September 2007
Persons entitled: Coutt & Co
Description: Roundhill farmhouse great tew oxfordshire.
14 October 2005
Debenture
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: The whole and any part of the undertaking property and…
14 October 2005
Legal mortgage
Delivered: 15 October 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 6 hensington road woodstock oxfordshire t/no ON252276.
19 December 2003
Legal mortgage
Delivered: 6 January 2004
Status: Satisfied on 28 September 2007
Persons entitled: Coutts & Company
Description: All the property known as tracey barn farmhouse great tew…