QMH (A) CONSTRUCTION LIMITED
CHELMSFORD QUEENS MOAT HOUSES (A) CONSTRUCTION LIMITED ASHFORD CONSTRUCTION LIMITED


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

Secretary
COUGHLAN, Sally Ann
Appointed Date: 20 September 2005

Director
QUINN, Martin
Appointed Date: 01 April 2014
61 years old

Resigned Directors

Secretary
BURGESS, Keith John
Resigned: 28 January 2000
Appointed Date: 30 April 1994

Secretary
CHRISTIAN, Tracy Joanne
Resigned: 16 September 2005
Appointed Date: 13 January 2005

Secretary
JONES, Vanessa
Resigned: 28 February 2003
Appointed Date: 29 April 2002

Secretary
PURVIS, Martin Terence Alan
Resigned: 31 December 2004
Appointed Date: 24 April 2003

Secretary
STADEN, Paul Sidney
Resigned: 30 April 1994

Secretary
WATERS, Jonathan Roy
Resigned: 17 March 2002
Appointed Date: 28 January 2000

Director
ALLSOP, Heather Louise
Resigned: 29 September 2008
Appointed Date: 24 November 2004
47 years old

Director
CLEMENTS, David Brian
Resigned: 17 December 1993
73 years old

Director
COLES, Alan Clifford
Resigned: 31 October 2008
Appointed Date: 26 October 2004
64 years old

Director
COLLYER, Brian Charles
Resigned: 21 October 2005
Appointed Date: 26 October 2004
64 years old

Director
COPPEL, Andrew Maxwell
Resigned: 30 September 2003
Appointed Date: 09 September 1993
75 years old

Director
CUTTS, John Charles
Resigned: 17 December 1993
66 years old

Director
EMMS, Nicholas Charles
Resigned: 31 May 1994
75 years old

Director
GOIN, Russell Todd
Resigned: 13 July 2006
Appointed Date: 21 October 2005
54 years old

Director
KABALAN, Fadi
Resigned: 10 December 2008
Appointed Date: 29 September 2008
45 years old

Director
KRAIS, Ashley Simon
Resigned: 26 October 2004
Appointed Date: 09 March 2001
63 years old

Director
LE POIDEVIN, Andrew Daryl
Resigned: 09 March 2001
Appointed Date: 05 January 1994
67 years old

Director
MENARD, Veronique Pascale Dominique
Resigned: 15 June 2010
Appointed Date: 14 September 2009
51 years old

Director
METCALFE, Michael Stuart
Resigned: 26 October 2004
Appointed Date: 08 July 2002
62 years old

Director
MOORE, Richard John
Resigned: 25 February 2009
Appointed Date: 26 October 2004
60 years old

Director
MULAHASANI, Heather Louise
Resigned: 15 June 2010
Appointed Date: 23 February 2009
47 years old

Director
OGDEN, Kathryn
Resigned: 11 September 2009
Appointed Date: 13 July 2006
45 years old

Director
RIECK, Erwin Joseph
Resigned: 30 September 2013
Appointed Date: 21 October 2005
82 years old

Director
ROSENBERG, Matthew Alexander
Resigned: 01 April 2014
Appointed Date: 11 November 2008
48 years old

Director
SCOBLE, Timothy James
Resigned: 30 May 2003
Appointed Date: 08 July 2002
68 years old

Director
STADEN, Paul Sidney
Resigned: 30 April 1994
69 years old

Director
TEASDALE, Simon Michael
Resigned: 08 August 2014
Appointed Date: 10 October 2013
60 years old

Director
WINCH, David Russell Brendan
Resigned: 31 May 1994
81 years old

Director
W2001 BRITANNIA LLC
Resigned: 31 January 2013
Appointed Date: 15 June 2010

Director
W2001 TWO CV
Resigned: 31 January 2013
Appointed Date: 15 June 2010

QMH (A) CONSTRUCTION LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 5,498,329

24 May 2016
Secretary's details changed for Sally Ann Coughlan on 2 January 2016
07 Dec 2015
Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 186 more events
11 Jan 1988
Return made up to 18/12/87; full list of members

20 Jul 1987
Accounts for a medium company made up to 28 February 1986

20 Jul 1987
Return made up to 14/12/86; full list of members

16 Mar 1987
Particulars of mortgage/charge

31 Oct 1974
Incorporation

QMH (A) CONSTRUCTION LIMITED Charges

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…