QUBE PLANNING LIMITED
LONDON GROUNDLAB+ LIMITED SPEED 7607 LIMITED

Hellopages » Greater London » Merton » SW19 4DR

Company number 03748976
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD, WIMBLEDON, LONDON, ENGLAND, SW19 4DR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016; Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016; Accounts for a dormant company made up to 2 October 2015. The most likely internet sites of QUBE PLANNING LIMITED are www.qubeplanning.co.uk, and www.qube-planning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Battersea Park Rail Station is 4.7 miles; to Brentford Rail Station is 6.4 miles; to Brondesbury Park Rail Station is 8.3 miles; to Barbican Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qube Planning Limited is a Private Limited Company. The company registration number is 03748976. Qube Planning Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Qube Planning Limited is St George S House 5 St George S Road Wimbledon London England Sw19 4dr. . SMITH, Gary Richard is a Secretary of the company. HORGAN, John Bernard Gerard is a Director of the company. SMITH, Gary Richard is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOWKETT, Paul Layton has been resigned. Director BURGESS, Jonathan has been resigned. Director TAPPENDEN, Graeme Henry has been resigned. Director THOMPSON, Andrew Spencer has been resigned. Director UNWIN, Diane Amanda has been resigned. Director WRIGHT, Alan has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SMITH, Gary Richard
Appointed Date: 10 August 1999

Director
HORGAN, John Bernard Gerard
Appointed Date: 15 March 2004
75 years old

Director
SMITH, Gary Richard
Appointed Date: 10 August 1999
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 August 1999
Appointed Date: 08 April 1999

Director
BOWKETT, Paul Layton
Resigned: 24 May 2005
Appointed Date: 21 May 2004
64 years old

Director
BURGESS, Jonathan
Resigned: 26 February 2008
Appointed Date: 15 March 2004
62 years old

Director
TAPPENDEN, Graeme Henry
Resigned: 15 March 2004
Appointed Date: 10 August 1999
73 years old

Director
THOMPSON, Andrew Spencer
Resigned: 26 February 2008
Appointed Date: 15 March 2004
70 years old

Director
UNWIN, Diane Amanda
Resigned: 10 September 2012
Appointed Date: 15 March 2004
63 years old

Director
WRIGHT, Alan
Resigned: 28 February 2007
Appointed Date: 15 March 2004
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 August 1999
Appointed Date: 08 April 1999

QUBE PLANNING LIMITED Events

30 Nov 2016
Registered office address changed from 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR England to St. George's House 5 st. George's Road Wimbledon London SW19 4DR on 30 November 2016
01 Nov 2016
Registered office address changed from Aecom House Victoria Street St. Albans Hertfordshire AL1 3ER to 5 st. Georges House St. Georges Road Wimbledon London SW19 4DR on 1 November 2016
26 Jun 2016
Accounts for a dormant company made up to 2 October 2015
28 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

24 Jun 2015
Accounts for a dormant company made up to 17 October 2014
...
... and 78 more events
07 Sep 1999
Director resigned
07 Sep 1999
Memorandum and Articles of Association
19 Aug 1999
Company name changed speed 7607 LIMITED\certificate issued on 20/08/99
19 Aug 1999
Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ
08 Apr 1999
Incorporation

QUBE PLANNING LIMITED Charges

4 September 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 28TH february 2005
Delivered: 19 September 2006
Status: Satisfied on 24 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
28 February 2005
Debenture
Delivered: 2 March 2005
Status: Satisfied on 14 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
An omnibus guarantee and set-off agreement
Delivered: 2 March 2005
Status: Satisfied on 24 June 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…