QUICKMARSH LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD

Company number 02419996
Status Active
Incorporation Date 5 September 1989
Company Type Private Limited Company
Address KENSINGTON CENTRE, 66 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of QUICKMARSH LIMITED are www.quickmarsh.co.uk, and www.quickmarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. Quickmarsh Limited is a Private Limited Company. The company registration number is 02419996. Quickmarsh Limited has been working since 05 September 1989. The present status of the company is Active. The registered address of Quickmarsh Limited is Kensington Centre 66 Hammersmith Road London W14 8ud. . EVANS, Richard Henry is a Secretary of the company. AL SHAIBANY, Ali is a Director of the company. SIMPSON, Alison Georgina Jane is a Director of the company. SWAIDANI, Ibrahim is a Director of the company. Secretary ELLMAN BROWN, John Simon has been resigned. Secretary HASSAN, Syed Monawer has been resigned. Secretary HASSAN, Syed Monawer has been resigned. Secretary JONES, Gerald Leslie has been resigned. Secretary MICHELMORE, Russel Ian Churston has been resigned. Secretary TASSABOHJI, Maha has been resigned. Secretary THEMISTOCLEOUS, Savvas Costa has been resigned. Secretary VICTOR IRVINE, Sophi Paula has been resigned. Director BRUGMAN, Donald has been resigned. Director DOWLING, Joseph Anthony has been resigned. Director GIBBS, Ronald William has been resigned. Director HARBINSON, Gareth John has been resigned. Director JONES, Gerald Leslie has been resigned. Director KANAAN, Georges Elias has been resigned. Director KELLY, Samuel Richard has been resigned. Director MITRI, Costi has been resigned. Director PETTIT, Peter Charles Fenton has been resigned. Director SCHEHADE, Rene has been resigned. Director SUMICH, Darren has been resigned. Director TASSABEHJ, Ayad has been resigned. Director TASSABOHJI, Maha has been resigned. Director THEMISTOCLEOUS, Savvas Costa has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
EVANS, Richard Henry
Appointed Date: 20 May 2004

Director
AL SHAIBANY, Ali
Appointed Date: 11 May 2001
61 years old

Director
SIMPSON, Alison Georgina Jane
Appointed Date: 16 December 2011
63 years old

Director
SWAIDANI, Ibrahim
Appointed Date: 07 February 2005
69 years old

Resigned Directors

Secretary
ELLMAN BROWN, John Simon
Resigned: 12 January 2001
Appointed Date: 25 September 1996

Secretary
HASSAN, Syed Monawer
Resigned: 26 July 1994
Appointed Date: 20 August 1993

Secretary
HASSAN, Syed Monawer
Resigned: 26 July 1994
Appointed Date: 20 August 1993

Secretary
JONES, Gerald Leslie
Resigned: 06 September 2001
Appointed Date: 12 January 2001

Secretary
MICHELMORE, Russel Ian Churston
Resigned: 24 October 1995
Appointed Date: 26 July 1994

Secretary
TASSABOHJI, Maha
Resigned: 20 August 1993

Secretary
THEMISTOCLEOUS, Savvas Costa
Resigned: 25 September 1996
Appointed Date: 24 October 1995

Secretary
VICTOR IRVINE, Sophi Paula
Resigned: 20 May 2004
Appointed Date: 06 September 2001

Director
BRUGMAN, Donald
Resigned: 26 March 1998
Appointed Date: 02 June 1994
88 years old

Director
DOWLING, Joseph Anthony
Resigned: 02 June 1994
Appointed Date: 02 June 1993
65 years old

Director
GIBBS, Ronald William
Resigned: 02 June 2009
Appointed Date: 29 February 2008
68 years old

Director
HARBINSON, Gareth John
Resigned: 25 March 2010
Appointed Date: 06 July 2009
45 years old

Director
JONES, Gerald Leslie
Resigned: 01 January 2005
Appointed Date: 26 July 1994
85 years old

Director
KANAAN, Georges Elias
Resigned: 18 November 1996
Appointed Date: 26 July 1994
78 years old

Director
KELLY, Samuel Richard
Resigned: 16 December 2011
Appointed Date: 25 March 2010
44 years old

Director
MITRI, Costi
Resigned: 26 July 1994
Appointed Date: 30 November 1992
61 years old

Director
PETTIT, Peter Charles Fenton
Resigned: 31 July 2006
Appointed Date: 26 July 1994
89 years old

Director
SCHEHADE, Rene
Resigned: 07 September 1993
Appointed Date: 05 April 1993
80 years old

Director
SUMICH, Darren
Resigned: 29 February 2008
Appointed Date: 24 July 2006
49 years old

Director
TASSABEHJ, Ayad
Resigned: 26 July 1994
59 years old

Director
TASSABOHJI, Maha
Resigned: 30 November 1992
65 years old

Director
THEMISTOCLEOUS, Savvas Costa
Resigned: 25 September 1996
Appointed Date: 26 July 1994
75 years old

Persons With Significant Control

Prince Khaled Bin Sultan Bin Abdulaziz Al Saud
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a trustee of a trust

General Ayed Thawab Aljeaid
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control as a member of a firm

Mr Ian Dennis Fair
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Akeel Saeed Baakeel
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Mohammed Ahmad Al Dhabaan
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

QUICKMARSH LIMITED Events

07 Nov 2016
Confirmation statement made on 5 September 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Oct 2015
Accounts for a small company made up to 31 December 2014
01 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2,000

17 Apr 2015
Auditor's resignation
...
... and 127 more events
03 Dec 1991
Accounts for a small company made up to 31 March 1990

05 Jul 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Oct 1989
Registered office changed on 19/10/89 from: bridge house 181 queen victoria street london EC4V 4DD

19 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Sep 1989
Incorporation

QUICKMARSH LIMITED Charges

9 January 2012
Rent deposit deed
Delivered: 12 January 2012
Status: Outstanding
Persons entitled: Elizabeth Property Nominee (No. 3) Limited and Elizabeth Property Nominee (No. 4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
10 October 2008
Charge of deposit
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £120,000 credited to account…
9 November 2007
Charge of deposit
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £120,000 credited to account…
8 June 2007
Rent deposit deed
Delivered: 16 June 2007
Status: Outstanding
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…
9 December 1993
Rent deposit deed
Delivered: 13 December 1993
Status: Outstanding
Persons entitled: Postel Properties Limited
Description: £10,500.00.