QED (LEEDS) HOLDINGS LIMITED
SWANLEY ALNERY NO. 2400 LIMITED

Hellopages » Kent » Sevenoaks » BR8 7AG

Company number 05000060
Status Active
Incorporation Date 19 December 2003
Company Type Private Limited Company
Address 8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of John Graham as a director on 19 April 2016. The most likely internet sites of QED (LEEDS) HOLDINGS LIMITED are www.qedleedsholdings.co.uk, and www.qed-leeds-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Qed Leeds Holdings Limited is a Private Limited Company. The company registration number is 05000060. Qed Leeds Holdings Limited has been working since 19 December 2003. The present status of the company is Active. The registered address of Qed Leeds Holdings Limited is 8 White Oak Square London Road Swanley Kent Br8 7ag. . HCP MANAGEMENT SERVICES LIMITED is a Secretary of the company. DEAN, Benjamin Christopher Jacob is a Director of the company. WATSON, Alastair James is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary BROOKS, Melvyn Paul has been resigned. Secretary LAMSTAES, Pierre Gaetan has been resigned. Secretary OYESIKU, Andrew has been resigned. Secretary RABBETT, Mark has been resigned. Secretary THAIN, Helen has been resigned. Secretary HCP SOCIAL INFRASTRUCTURE (UK) LTD has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BEST, Christopher Stephen 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. The company operates in "Combined facilities support activities".


Current Directors

Secretary
HCP MANAGEMENT SERVICES LIMITED
Appointed Date: 13 February 2014

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

Director
WATSON, Alastair James
Appointed Date: 19 April 2016
51 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 March 2004
Appointed Date: 19 December 2003

Secretary
BROOKS, Melvyn Paul
Resigned: 27 February 2012
Appointed Date: 22 October 2010

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

Secretary
OYESIKU, Andrew
Resigned: 10 February 2006
Appointed Date: 11 March 2004

Secretary
RABBETT, Mark
Resigned: 22 October 2010
Appointed Date: 13 March 2008

Secretary
THAIN, Helen
Resigned: 24 June 2013
Appointed Date: 27 February 2012

Secretary
HCP SOCIAL INFRASTRUCTURE (UK) LTD
Resigned: 13 February 2014
Appointed Date: 24 June 2013

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 11 March 2004
Appointed Date: 19 December 2003

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 11 March 2004
Appointed Date: 19 December 2003

Director
BEST, Christopher Stephen
Resigned: 16 December 2010
Appointed Date: 01 April 2005
63 years old

Director
CAMPION, Michael
Resigned: 01 April 2005
Appointed Date: 11 March 2004
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: 11 March 2004
60 years old

Director
FERNANDES, Milton Anthony
Resigned: 07 May 2008
Appointed Date: 12 October 2007
63 years old

Director
FINEGAN, Andrea
Resigned: 10 February 2005
Appointed Date: 11 March 2004
56 years old

Director
GRAHAM, John
Resigned: 19 April 2016
Appointed Date: 07 May 2008
72 years old

Director
HARRIS, John David
Resigned: 29 August 2005
Appointed Date: 11 March 2004
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: 16 December 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

Persons With Significant Control

Innisfree Secondary Partners 1 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Innisfree Secondary Partners 2 Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

QED (LEEDS) HOLDINGS LIMITED Events

23 Dec 2016
Confirmation statement made on 19 December 2016 with updates
28 Jun 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Termination of appointment of John Graham as a director on 19 April 2016
13 Jun 2016
Appointment of Mr. Alastair James Watson as a director on 19 April 2016
14 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

...
... and 85 more events
26 Mar 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

26 Mar 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

26 Mar 2004
£ nc 100/10000 11/03/04
11 Mar 2004
Company name changed alnery no. 2400 LIMITED\certificate issued on 11/03/04
19 Dec 2003
Incorporation

QED (LEEDS) HOLDINGS LIMITED Charges

22 April 2004
Holdco security agreement
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Nationwide Building Society as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All shares and all related rights. By way of floating…