Company number 01189109
Status Active
Incorporation Date 31 October 1974
Company Type Private Limited Company
Address SUITE 64 WATERHOUSE BUSINESS PARK, 2 CROMAR WAY, CHELMSFORD, ESSEX, ENGLAND, CM1 2QE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
GBP 5,498,329
; Secretary's details changed for Sally Ann Coughlan on 2 January 2016. The most likely internet sites of QMH (A) CONSTRUCTION LIMITED are www.qmhaconstruction.co.uk, and www.qmh-a-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Qmh A Construction Limited is a Private Limited Company.
The company registration number is 01189109. Qmh A Construction Limited has been working since 31 October 1974.
The present status of the company is Active. The registered address of Qmh A Construction Limited is Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex England Cm1 2qe. . COUGHLAN, Sally Ann is a Secretary of the company. QUINN, Martin is a Director of the company. Secretary BURGESS, Keith John has been resigned. Secretary CHRISTIAN, Tracy Joanne has been resigned. Secretary JONES, Vanessa has been resigned. Secretary PURVIS, Martin Terence Alan has been resigned. Secretary STADEN, Paul Sidney has been resigned. Secretary WATERS, Jonathan Roy has been resigned. Director ALLSOP, Heather Louise has been resigned. Director CLEMENTS, David Brian has been resigned. Director COLES, Alan Clifford has been resigned. Director COLLYER, Brian Charles has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director CUTTS, John Charles has been resigned. Director EMMS, Nicholas Charles has been resigned. Director GOIN, Russell Todd has been resigned. Director KABALAN, Fadi has been resigned. Director KRAIS, Ashley Simon has been resigned. Director LE POIDEVIN, Andrew Daryl has been resigned. Director MENARD, Veronique Pascale Dominique has been resigned. Director METCALFE, Michael Stuart has been resigned. Director MOORE, Richard John has been resigned. Director MULAHASANI, Heather Louise has been resigned. Director OGDEN, Kathryn has been resigned. Director RIECK, Erwin Joseph has been resigned. Director ROSENBERG, Matthew Alexander has been resigned. Director SCOBLE, Timothy James has been resigned. Director STADEN, Paul Sidney has been resigned. Director TEASDALE, Simon Michael has been resigned. Director WINCH, David Russell Brendan has been resigned. Director W2001 BRITANNIA LLC has been resigned. Director W2001 TWO CV has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
JONES, Vanessa
Resigned: 28 February 2003
Appointed Date: 29 April 2002
Director
KABALAN, Fadi
Resigned: 10 December 2008
Appointed Date: 29 September 2008
45 years old
Director
OGDEN, Kathryn
Resigned: 11 September 2009
Appointed Date: 13 July 2006
45 years old
Director
W2001 TWO CV
Resigned: 31 January 2013
Appointed Date: 15 June 2010
QMH (A) CONSTRUCTION LIMITED Events
18 June 2013
Charge code 0118 9109 0017
Delivered: 8 July 2013
Status: Satisfied
on 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee
Description: F/H or l/h property k/a the holiday inn A1(m) high road…
20 December 2012
Supplemental mortgage
Delivered: 7 January 2013
Status: Satisfied
on 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties
Description: The manchester property being the holiday inn altrincham…
19 October 2012
Security agreement
Delivered: 6 November 2012
Status: Satisfied
on 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. as Security Trustee for the Finance Parties
Description: Fixed and floating charge over all property and assets…
23 February 2005
A composite guarantee and debenture
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: Fixed and floating charges over the undertaking and all…
24 November 2004
Composite guarantee and debenture
Delivered: 14 December 2004
Status: Satisfied
on 16 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: By way of legal mortgage all estates or interests in the…
18 June 2004
Debenture
Delivered: 25 June 2004
Status: Satisfied
on 15 February 2005
Persons entitled: The Law Debenture Trust Coproration PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 2004
Supplemental deed to the composite guarantee and debenture
Delivered: 11 June 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders Defined in Theterm Facility Agreement)
Description: By way of legal mortgage the legally mortgaged property and…
25 March 2004
Composite guarantee and debenture
Delivered: 26 March 2004
Status: Satisfied
on 29 November 2004
Persons entitled: Barclays Bank PLC (As Agent and Security Trustee for the Junior Term Lenders)
Description: By way of legal mortgage the legally mortgaged property and…
28 June 1989
Debenture
Delivered: 11 July 1989
Status: Satisfied
on 19 September 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1989
Legal charge
Delivered: 18 May 1989
Status: Satisfied
on 29 November 2004
Persons entitled: Barclays Bank PLC
Description: 3.443 acres at stirling way, bretton peterborough.
2 February 1989
Debenture
Delivered: 7 February 1989
Status: Satisfied
on 2 May 1990
Persons entitled: Natwest Investment Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1988
Floating charge
Delivered: 10 November 1988
Status: Satisfied
on 2 May 1990
Persons entitled: Barclays Bank PLC
Description: Floating charge over all the undertaking and all property…
14 October 1988
Deed of assignment
Delivered: 26 October 1988
Status: Satisfied
on 2 May 1990
Persons entitled: Natwest Investment Bank PLC
Description: (See form 395 and continuation sheets for full details ref:…
23 September 1988
Deed of charge & assignment
Delivered: 8 October 1988
Status: Satisfied
on 2 May 1990
Persons entitled: Natwest Investment Bank PLC
Description: By way of assignment all estate and interest of the company…
25 April 1988
Legal charge
Delivered: 27 April 1988
Status: Satisfied
on 2 May 1990
Persons entitled: Barclays Bank PLC
Description: 35 acres of land at leicester road, rugby warwickshire.
22 January 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Development site of 2.85 acres of land at britannia road…
22 December 1986
Legal charge registered pursuant to an order of court dated 25/2/87
Delivered: 16 March 1987
Status: Satisfied
Persons entitled: Mirrlees Blackstone (Stamford) Limited
Description: F/H - land situate and known as part of the mirrlees…