CBA QS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 01697456
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c., 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Satisfaction of charge 6 in full; Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of CBA QS LIMITED are www.cbaqs.co.uk, and www.cba-qs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Cba Qs Limited is a Private Limited Company. The company registration number is 01697456. Cba Qs Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of Cba Qs Limited is Tower Bridge House St Katharines Way London E1w 1dd. . ADAM, Robert Bryce Gordon is a Secretary of the company. ADAM, Robert Bryce Gordon is a Director of the company. CARGILL, William Bruce is a Director of the company. DIFFER, Ian Alexander is a Director of the company. MCAUSLAN, David Iain Watson is a Director of the company. ROBINSON, Stuart is a Director of the company. Secretary MCGREEVY, Helen Graham has been resigned. Director BLYTH, John Thomas Mclean has been resigned. Director DEANS, Hugh has been resigned. Director MORRISON, Ian George Davidson has been resigned. Director MURRAY, Donald Ashton has been resigned. Director SOUTER, Kenneth George Mcdonald has been resigned. Director TAYLOR, David Edmond has been resigned. Director TURNER, Joseph Alexis Raymond has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ADAM, Robert Bryce Gordon
Appointed Date: 21 December 2001

Director
ADAM, Robert Bryce Gordon
Appointed Date: 01 May 1996
68 years old

Director
CARGILL, William Bruce
Appointed Date: 01 September 2013
59 years old

Director
DIFFER, Ian Alexander
Appointed Date: 01 September 2013
50 years old

Director
MCAUSLAN, David Iain Watson
Appointed Date: 01 May 1996
70 years old

Director
ROBINSON, Stuart
Appointed Date: 01 September 2013
59 years old

Resigned Directors

Secretary
MCGREEVY, Helen Graham
Resigned: 21 December 2001

Director
BLYTH, John Thomas Mclean
Resigned: 31 March 1992
88 years old

Director
DEANS, Hugh
Resigned: 31 August 1994
71 years old

Director
MORRISON, Ian George Davidson
Resigned: 30 November 1991
85 years old

Director
MURRAY, Donald Ashton
Resigned: 31 July 2013
Appointed Date: 01 February 1997
77 years old

Director
SOUTER, Kenneth George Mcdonald
Resigned: 28 February 2011
73 years old

Director
TAYLOR, David Edmond
Resigned: 16 May 2016
Appointed Date: 01 April 1994
73 years old

Director
TURNER, Joseph Alexis Raymond
Resigned: 31 March 1992
76 years old

Persons With Significant Control

Cba Qs Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CBA QS LIMITED Events

03 May 2017
Satisfaction of charge 6 in full
02 Mar 2017
Total exemption small company accounts made up to 31 August 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Jul 2016
Termination of appointment of David Edmond Taylor as a director on 16 May 2016
21 Apr 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 105 more events
06 Apr 1987
Particulars of mortgage/charge

04 Feb 1987
Particulars of mortgage/charge

08 Nov 1985
Annual return made up to 04/11/85
22 Feb 1985
Annual return made up to 27/07/84
07 Feb 1983
Certificate of incorporation

CBA QS LIMITED Charges

18 July 2012
Debenture
Delivered: 24 July 2012
Status: Satisfied on 3 May 2017
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Debenture
Delivered: 12 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Debenture
Delivered: 1 April 2008
Status: Satisfied on 21 July 2012
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 March 1987
Letter of charge
Delivered: 6 April 1987
Status: Satisfied on 21 July 2012
Persons entitled: The Governor & Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to teh…
28 January 1987
Debenture
Delivered: 4 February 1987
Status: Satisfied on 21 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed & floating charges over undertaking and all property…
25 January 1985
Letter of charge
Delivered: 1 February 1985
Status: Satisfied on 21 July 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time hereafter standing to the…