QED (CLACTON) HOLDINGS LIMITED
SWANLEY Q.E.D. (CLACTON) HOLDINGS LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 04764332
Status Active
Incorporation Date 14 May 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Director's details changed for Mr David John Brooking on 17 August 2015. The most likely internet sites of QED (CLACTON) HOLDINGS LIMITED are www.qedclactonholdings.co.uk, and www.qed-clacton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Qed Clacton Holdings Limited is a Private Limited Company. The company registration number is 04764332. Qed Clacton Holdings Limited has been working since 14 May 2003. The present status of the company is Active. The registered address of Qed Clacton Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. BROOKING, David John is a Director of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. Secretary HAMILL, Patrick has been resigned. Secretary LAMSTAES, Pierre Gaetan has been resigned. Secretary MATTHEWS, Paul Brian has been resigned. Secretary OYESIKU, Andrew has been resigned. Secretary RABBETT, Mark has been resigned. Secretary SAWYERR, Bamike Tanya has been resigned. Secretary SMITH, Alison Linda has been resigned. Secretary HCP SOCIAL INFRASTRUCTURE (UK) LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BEECHEY, Stephen James has been resigned. Director BEST, Christopher Stephen has been resigned. Director BROWN, Christopher Earlston has been resigned. Director CAMPION, Michael has been resigned. Director CROWTHER, Nicholas John Edward has been resigned. Director ESAU, Lloyd has been resigned. Director FERNANDES, Milton Anthony has been resigned. Director FINEGAN, Andrea has been resigned. Director GRAHAM, John has been resigned. Director HARRIS, John David has been resigned. Director HUDSON, Ian David has been resigned. Director POTTER, Simon James has been resigned. Director SMITH, David Gordon has been resigned. Director YAZDABADI, Steven Adi has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 09 December 2013

Director
BROOKING, David John
Appointed Date: 05 July 2012
58 years old

Director
DEAN, Benjamin Christopher Jacob
Appointed Date: 01 November 2010
45 years old

Resigned Directors

Secretary
HAMILL, Patrick
Resigned: 21 February 2013
Appointed Date: 21 March 2011

Secretary
LAMSTAES, Pierre Gaetan
Resigned: 13 March 2008
Appointed Date: 10 February 2006

Secretary
MATTHEWS, Paul Brian
Resigned: 09 December 2013
Appointed Date: 21 February 2013

Secretary
OYESIKU, Andrew
Resigned: 10 February 2006
Appointed Date: 20 October 2003

Secretary
RABBETT, Mark
Resigned: 01 February 2010
Appointed Date: 13 March 2008

Secretary
SAWYERR, Bamike Tanya
Resigned: 17 March 2011
Appointed Date: 01 February 2010

Secretary
SMITH, Alison Linda
Resigned: 20 October 2003
Appointed Date: 14 May 2003

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LIMITED
Resigned: 09 December 2013
Appointed Date: 09 December 2013

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

Director
BEECHEY, Stephen James
Resigned: 01 November 2011
Appointed Date: 12 October 2010
56 years old

Director
BEST, Christopher Stephen
Resigned: 01 November 2011
Appointed Date: 01 April 2005
63 years old

Director
BROWN, Christopher Earlston
Resigned: 13 October 2003
Appointed Date: 14 May 2003
50 years old

Director
CAMPION, Michael
Resigned: 01 April 2005
Appointed Date: 13 October 2003
55 years old

Director
CROWTHER, Nicholas John Edward
Resigned: 20 February 2007
Appointed Date: 10 February 2005
65 years old

Director
ESAU, Lloyd
Resigned: 01 June 2005
Appointed Date: 13 October 2003
60 years old

Director
FERNANDES, Milton Anthony
Resigned: 07 May 2008
Appointed Date: 15 October 2007
63 years old

Director
FINEGAN, Andrea
Resigned: 10 February 2005
Appointed Date: 13 October 2003
56 years old

Director
GRAHAM, John
Resigned: 05 July 2012
Appointed Date: 07 May 2008
72 years old

Director
HARRIS, John David
Resigned: 29 August 2005
Appointed Date: 13 October 2003
60 years old

Director
HUDSON, Ian David
Resigned: 01 November 2010
Appointed Date: 29 August 2005
61 years old

Director
POTTER, Simon James
Resigned: 28 September 2005
Appointed Date: 01 June 2005
62 years old

Director
SMITH, David Gordon
Resigned: 12 October 2010
Appointed Date: 23 October 2009
65 years old

Director
YAZDABADI, Steven Adi
Resigned: 23 October 2009
Appointed Date: 28 September 2005
57 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 May 2003
Appointed Date: 14 May 2003

QED (CLACTON) HOLDINGS LIMITED Events

11 Jul 2016
Full accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

17 Aug 2015
Director's details changed for Mr David John Brooking on 17 August 2015
17 Aug 2015
Director's details changed for Mr Benjamin Christopher Jacob Dean on 17 August 2015
29 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000

...
... and 100 more events
01 Aug 2003
Registered office changed on 01/08/03 from: 280 grays inn road london WC1X 8EB
01 Aug 2003
Director resigned
01 Aug 2003
Secretary resigned
31 Jul 2003
Company name changed Q.E.D. (clacton) holdings limite d\certificate issued on 31/07/03
14 May 2003
Incorporation

QED (CLACTON) HOLDINGS LIMITED Charges

4 November 2003
Floating charge and mortgage share
Delivered: 14 November 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First fixed charge over the shares in the capital of qed…