QD COMMERCIAL GROUP (PROPERTY) LIMITED
HYSON GREEN WESTBRIDGE INTERNATIONAL GROUP (PROPERTY) LIMITED

Hellopages » Nottinghamshire » Nottingham » NG7 5DS

Company number 02299209
Status Active
Incorporation Date 22 September 1988
Company Type Private Limited Company
Address WESTBRIDGE HOUSE, HOLLAND STREET, HYSON GREEN, NOTTINGHAM, NG7 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 29 February 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Registration of charge 022992090005, created on 26 February 2016. The most likely internet sites of QD COMMERCIAL GROUP (PROPERTY) LIMITED are www.qdcommercialgroupproperty.co.uk, and www.qd-commercial-group-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Qd Commercial Group Property Limited is a Private Limited Company. The company registration number is 02299209. Qd Commercial Group Property Limited has been working since 22 September 1988. The present status of the company is Active. The registered address of Qd Commercial Group Property Limited is Westbridge House Holland Street Hyson Green Nottingham Ng7 5ds. . MOXON, Graham Ernest is a Secretary of the company. MOXON, Graham Ernest is a Director of the company. RUBINS, Danny is a Director of the company. RUBINS, Eileen Margaret is a Director of the company. RUBINS, Nicholas David is a Director of the company. Secretary SILK, Derrick Ivor has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOXON, Graham Ernest
Appointed Date: 31 December 1999

Director
MOXON, Graham Ernest
Appointed Date: 10 May 2013
71 years old

Director
RUBINS, Danny

95 years old

Director

Director
RUBINS, Nicholas David
Appointed Date: 10 May 2013
58 years old

Resigned Directors

Secretary
SILK, Derrick Ivor
Resigned: 31 December 1999

QD COMMERCIAL GROUP (PROPERTY) LIMITED Events

07 Dec 2016
Accounts for a small company made up to 29 February 2016
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

11 Mar 2016
Registration of charge 022992090005, created on 26 February 2016
05 Feb 2016
Registration of charge 022992090004, created on 4 February 2016
28 Nov 2015
Accounts for a small company made up to 28 February 2015
...
... and 76 more events
02 Nov 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

26 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Oct 1988
Company name changed instantselect LIMITED\certificate issued on 21/10/88

22 Sep 1988
Incorporation

QD COMMERCIAL GROUP (PROPERTY) LIMITED Charges

26 February 2016
Charge code 0229 9209 0005
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 8 watling street potterspury t/no.NN214717, NN147092…
4 February 2016
Charge code 0229 9209 0004
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 August 2014
Charge code 0229 9209 0003
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property being 8 orton centre orton goldhay…
15 August 2014
Charge code 0229 9209 0002
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land being cherry lane garden centre beccles road great…
15 August 2014
Charge code 0229 9209 0001
Delivered: 19 August 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property being central distribution centre and land…