QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED
WEST MALLING

Hellopages » Kent » Tonbridge and Malling » ME19 4AE

Company number 05870398
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address 26 KINGS HILL AVENUE, KINGS HILL, WEST MALLING, KENT, UNITED KINGDOM, ME19 4AE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED are www.queensbridgequarterdevelopments.co.uk, and www.queensbridge-quarter-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Meopham Rail Station is 7.8 miles; to Tonbridge Rail Station is 8 miles; to Chatham Rail Station is 8.9 miles; to Rochester Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queensbridge Quarter Developments Limited is a Private Limited Company. The company registration number is 05870398. Queensbridge Quarter Developments Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Queensbridge Quarter Developments Limited is 26 Kings Hill Avenue Kings Hill West Malling Kent United Kingdom Me19 4ae. . DUGGAN, Kevin Barry is a Director of the company. Secretary DRIVER, Elaine Anne has been resigned. Secretary HAYNES, Victoria has been resigned. Director ADAMS, Jeffrey William has been resigned. Director JONES, Simon David Ainslie has been resigned. Director PETERS, Stephen William has been resigned. Director STONLEY, Nicholas has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUGGAN, Kevin Barry
Appointed Date: 10 July 2006
73 years old

Resigned Directors

Secretary
DRIVER, Elaine Anne
Resigned: 09 January 2008
Appointed Date: 10 July 2006

Secretary
HAYNES, Victoria
Resigned: 02 May 2013
Appointed Date: 09 January 2008

Director
ADAMS, Jeffrey William
Resigned: 11 February 2009
Appointed Date: 10 July 2006
74 years old

Director
JONES, Simon David Ainslie
Resigned: 01 February 2013
Appointed Date: 27 September 2010
55 years old

Director
PETERS, Stephen William
Resigned: 11 March 2016
Appointed Date: 02 February 2015
66 years old

Director
STONLEY, Nicholas
Resigned: 02 February 2015
Appointed Date: 11 February 2009
65 years old

Persons With Significant Control

Mr Jeffrey William Adams
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Events

05 Jan 2017
Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on 5 January 2017
10 Oct 2016
Full accounts made up to 31 December 2015
27 Sep 2016
Confirmation statement made on 10 July 2016 with updates
15 Mar 2016
Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on 15 March 2016
15 Mar 2016
Termination of appointment of Stephen William Peters as a director on 11 March 2016
...
... and 44 more events
31 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

31 Jul 2006
Resolutions
  • ELRES ‐ Elective resolution

24 Jul 2006
Accounting reference date extended from 31/07/07 to 31/12/07
10 Jul 2006
Incorporation

QUEENSBRIDGE QUARTER DEVELOPMENTS LIMITED Charges

23 December 2010
Debenture
Delivered: 5 January 2011
Status: Satisfied on 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Land on the east side of holly street london t/no…
25 March 2009
Legal charge
Delivered: 3 April 2009
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Queensbridge quarter london fields london and all…
9 December 2008
Legal charge
Delivered: 19 December 2008
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Queensbridge quarter london fields london see image for…
17 January 2008
Deed of debenture
Delivered: 23 January 2008
Status: Satisfied on 8 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…