QUANTUM CAPITAL PARTNERS LIMITED
SOUTHEND-ON-SEA SCL CAPITAL PARTNERS LIMITED

Hellopages » Essex » Southend-on-Sea » SS2 5SE

Company number 03713928
Status Active
Incorporation Date 16 February 1999
Company Type Private Limited Company
Address PINE HOUSE CHANDLERS WAY, TEMPLE FARM INDUSTRIAL ESTATE, SOUTHEND-ON-SEA, SS2 5SE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 20 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of QUANTUM CAPITAL PARTNERS LIMITED are www.quantumcapitalpartners.co.uk, and www.quantum-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Quantum Capital Partners Limited is a Private Limited Company. The company registration number is 03713928. Quantum Capital Partners Limited has been working since 16 February 1999. The present status of the company is Active. The registered address of Quantum Capital Partners Limited is Pine House Chandlers Way Temple Farm Industrial Estate Southend On Sea Ss2 5se. . GREEN, Jeremy Richard is a Secretary of the company. GREEN, Jeremy Richard is a Director of the company. Secretary DAVIS, Nicholas Brian Lance has been resigned. Secretary SABINE, Peter Graham has been resigned. Secretary SABINE, Peter Graham has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, David John has been resigned. Director COX, Michael David has been resigned. Director HAMER, Gareth Mark has been resigned. Director LADERMAN, David Alan has been resigned. Director SABINE, Peter Graham has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
GREEN, Jeremy Richard
Appointed Date: 08 October 2005

Director
GREEN, Jeremy Richard
Appointed Date: 16 December 2004
64 years old

Resigned Directors

Secretary
DAVIS, Nicholas Brian Lance
Resigned: 16 February 2005
Appointed Date: 12 April 2001

Secretary
SABINE, Peter Graham
Resigned: 30 September 2005
Appointed Date: 16 February 2005

Secretary
SABINE, Peter Graham
Resigned: 12 April 2001
Appointed Date: 16 February 1999

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999
35 years old

Director
COOPER, David John
Resigned: 01 November 2015
Appointed Date: 12 September 2005
74 years old

Director
COX, Michael David
Resigned: 12 April 2001
Appointed Date: 16 February 1999
78 years old

Director
HAMER, Gareth Mark
Resigned: 14 April 2016
Appointed Date: 29 October 2015
67 years old

Director
LADERMAN, David Alan
Resigned: 12 April 2001
Appointed Date: 16 February 1999
63 years old

Director
SABINE, Peter Graham
Resigned: 08 October 2005
Appointed Date: 16 February 1999
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 February 1999
Appointed Date: 16 February 1999

QUANTUM CAPITAL PARTNERS LIMITED Events

06 Jan 2017
Total exemption full accounts made up to 30 June 2016
15 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20

03 May 2016
Total exemption full accounts made up to 30 June 2015
20 Apr 2016
Termination of appointment of Gareth Mark Hamer as a director on 14 April 2016
01 Nov 2015
Termination of appointment of David John Cooper as a director on 1 November 2015
...
... and 61 more events
24 Feb 1999
New director appointed
24 Feb 1999
New director appointed
24 Feb 1999
New secretary appointed;new director appointed
24 Feb 1999
Registered office changed on 24/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
16 Feb 1999
Incorporation