QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 3JA

Company number 07264894
Status Active
Incorporation Date 25 May 2010
Company Type Private Limited Company
Address CHESTER HOUSE FULHAM GREEN, 81-83 FULHAM HIGH STREET, LONDON, SW6 3JA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Termination of appointment of Edward James Stevenson as a director on 8 March 2017; Total exemption full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED are www.quantuminvestmentpropertiesassetmanagement.co.uk, and www.quantum-investment-properties-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Quantum Investment Properties Asset Management Limited is a Private Limited Company. The company registration number is 07264894. Quantum Investment Properties Asset Management Limited has been working since 25 May 2010. The present status of the company is Active. The registered address of Quantum Investment Properties Asset Management Limited is Chester House Fulham Green 81 83 Fulham High Street London Sw6 3ja. . WELLCO SECRETARIES LTD is a Secretary of the company. DU TOIT, Robert Neil is a Director of the company. Director KING, John Anthony has been resigned. Director O'HANLON, Timothy Simon has been resigned. Director STEVENSON, Edward James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WELLCO SECRETARIES LTD
Appointed Date: 01 October 2015

Director
DU TOIT, Robert Neil
Appointed Date: 25 May 2010
43 years old

Resigned Directors

Director
KING, John Anthony
Resigned: 25 May 2010
Appointed Date: 25 May 2010
74 years old

Director
O'HANLON, Timothy Simon
Resigned: 05 June 2014
Appointed Date: 24 February 2011
68 years old

Director
STEVENSON, Edward James
Resigned: 08 March 2017
Appointed Date: 06 December 2013
46 years old

QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED Events

08 Mar 2017
Termination of appointment of Edward James Stevenson as a director on 8 March 2017
15 Aug 2016
Total exemption full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

01 Oct 2015
Appointment of Wellco Secretaries Ltd as a secretary on 1 October 2015
24 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

...
... and 17 more events
05 Apr 2011
Appointment of Timothy Simon O'hanlon as a director
16 Jun 2010
Current accounting period shortened from 31 May 2011 to 5 April 2011
07 Jun 2010
Termination of appointment of John King as a director
07 Jun 2010
Appointment of Robert Neil Du Toit as a director
25 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

QUANTUM INVESTMENT PROPERTIES ASSET MANAGEMENT LIMITED Charges

21 July 2014
Charge code 0726 4894 0001
Delivered: 4 August 2014
Status: Outstanding
Persons entitled: Title Trustees Qi Limited
Description: Contains fixed charge…