Company number 00416937
Status Active
Incorporation Date 9 August 1946
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 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Julia Butler as a director on 19 March 2017; Director's details changed for Vernon Bernard Schwartz on 2 March 2017; Appointment of Tavis Cannell as a director on 17 November 2016. The most likely internet sites of QMH LIMITED are www.qmh.co.uk, and www.qmh.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and six months. Qmh Limited is a Private Limited Company.
The company registration number is 00416937. Qmh Limited has been working since 09 August 1946.
The present status of the company is Active. The registered address of Qmh Limited is Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex England Cm1 2qe. . COUGHLAN, Sally Ann is a Secretary of the company. CANNELL, Tavis Colm Peter is a Director of the company. CASSOU, Guillaume Pierre Marie is a Director of the company. FRAUMAN, David is a Director of the company. KODELLAS DE LA MORENA, Felipe is a Director of the company. SCHWARTZ, Vernon Bernard is a Director of the company. WILTSHIRE, Jeremy Alan 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 WALLER, Ronald John has been resigned. Secretary WATERS, Jonathan Roy has been resigned. Director ABSON, Robert has been resigned. Director ALLSOP, Heather Louise has been resigned. Director BAIRSTOW, John has been resigned. Director BARKER, Leslie Charles Sidney has been resigned. Director BECKETT, Michael Ernest has been resigned. Director BELL, Gerald James has been resigned. Director BERTHOLDT, Peter Gerhard Otto has been resigned. Director BUTLER, Julia has been resigned. Director CAIRNS, Michael Anthony has been resigned. Director CANNELL, Tavis Colm Peter has been resigned. Director CHECOURY, Yves has been resigned. Director COLLYER, Brian Charles has been resigned. Director COPPEL, Andrew Maxwell has been resigned. Director DE POURTALES, Jean Andre has been resigned. Director DEBLIECK, Tracy has been resigned. Director DEMIRKIRAN, Banu has been resigned. Director DIMITROV, Nathalie Lydia Julia has been resigned. Director DIMITROV, Nathalie Lydia Julia has been resigned. Director EAREY, Eric Raymond has been resigned. Director FURTH, Michael Martin has been resigned. Director GALE, John has been resigned. Director GLASGOW, Andrew John has been resigned. Director GOULDING, Merrill Graham has been resigned. Director HART, Maurice George has been resigned. Director HERSEY, David Michael has been resigned. Director HOWELL, Rt Hon has been resigned. Director JAMES, Lesley has been resigned. Director JENKINSON, Michael Paul has been resigned. Director JEWSON, Richard Wilson has been resigned. Director KISAKUREK, Banu has been resigned. Director KRAIS, Ashley Simon has been resigned. Director KULENKAMPFF, Georg Adrian Otto has been resigned. Director LE POIDEVIN, Andrew Daryl has been resigned. Director LOWE, Edwin Charles Ernest has been resigned. Director MADDERN, John Warren has been resigned. Director MARCUS, Martin Alan has been resigned. Director MARSHALL, Steven has been resigned. Director MENARD, Veronique Pascale Dominique has been resigned. Director METCALFE, Michael Stuart has been resigned. Director METCALFE, Stanley Gordon has been resigned. Director MULAHASANI, Heather Louise has been resigned. Director OBEY, Paul Anthony has been resigned. Director PORTER, Allan William has been resigned. Director RANJAN, Kailayapillai has been resigned. Director ROSENBERG, Ralph Flexner has been resigned. Director SCHWARTZ, Vernon Bernard has been resigned. Director SISKIND, Edward Michael has been resigned. Director TRIBOLET, Patrick Michael has been resigned. Director VAN DER MEER, Leonardus Adrianus has been resigned. Director VENNEKENS, Marcus Hubertus Gertrudis has been resigned. Director WARHURST, Sarah Louise has been resigned. Director WILLIAMS, John Taylor has been resigned. Director ZILKHA, Nathaniel Maurice has been resigned. Director ARCSIL BV has been resigned. Director GS EUROPEAN STRATEGIC INVESTMENT GROUP BV has been resigned. Director KESSEL SARL has been resigned. Director W2001 BRITANNIA LLC has been resigned. Director W2001 TWO CV has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
JONES, Vanessa
Resigned: 28 February 2003
Appointed Date: 29 April 2002
Director
BUTLER, Julia
Resigned: 19 March 2017
Appointed Date: 15 February 2013
47 years old
Director
CHECOURY, Yves
Resigned: 09 February 2009
Appointed Date: 23 June 2006
57 years old
Director
DEBLIECK, Tracy
Resigned: 25 October 2005
Appointed Date: 04 November 2004
54 years old
Director
DEMIRKIRAN, Banu
Resigned: 20 November 2013
Appointed Date: 01 February 2013
44 years old
Director
GALE, John
Resigned: 05 November 1993
96 years old
Director
JAMES, Lesley
Resigned: 26 October 2004
Appointed Date: 07 March 2002
76 years old
Director
KISAKUREK, Banu
Resigned: 17 November 2016
Appointed Date: 17 February 2014
44 years old
Director
MARSHALL, Steven
Resigned: 26 October 2004
Appointed Date: 03 November 2003
69 years old
Director
OBEY, Paul Anthony
Resigned: 18 February 2009
Appointed Date: 25 October 2005
59 years old
Director
ARCSIL BV
Resigned: 01 March 2011
Appointed Date: 25 October 2005
Director
KESSEL SARL
Resigned: 28 November 2012
Appointed Date: 01 March 2011
Director
W2001 TWO CV
Resigned: 31 January 2013
Appointed Date: 17 September 2010
QMH LIMITED Events
22 February 2011
Security agreement
Delivered: 2 March 2011
Status: Satisfied
on 11 August 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.
Description: (For details of properties charged please refer to form…
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…
14 January 2005
Deed of charge over bank account
Delivered: 4 February 2005
Status: Outstanding
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: All right title and interest in the charged accounts. See…
24 November 2004
Composite guarantee and debenture
Delivered: 14 December 2004
Status: Satisfied
on 7 March 2005
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: By way of legal mortgage all estates or interests in the…
24 November 2004
Deed of assignment
Delivered: 13 December 2004
Status: Outstanding
Persons entitled: Goldman Sachs Credit Partners, L.P.
Description: All rights title and interest in and to the collateral…
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
Charge over retention accounts
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: Each of the euro deposit and the sterling deposit. See the…
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…
8 June 2004
Seventh supplemental trust deed
Delivered: 8 June 2004
Status: Satisfied
on 30 March 2005
Persons entitled: Capita Irg Trustees Limited
Description: Right title and intrest in and to all sums from time to…
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…
18 May 1995
Deposit agreement
Delivered: 31 May 1995
Status: Satisfied
on 30 December 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed charge all such rights to the payment of the deposits…
4 August 1994
Letter
Delivered: 23 August 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonnais
Description: The loans and the recoveries as defined.
4 August 1994
Act of assignment of professional debts
Delivered: 23 August 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonais
Description: The assignment debt and its accessories being the pledge…
4 August 1994
Act of assignment of professional debts
Delivered: 23 August 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonais
Description: The assigned debt and its accessories being the pledge over…
27 June 1994
Deed of assignment
Delivered: 11 July 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonnais
Description: All the rights, title and interest of the company and to…
9 February 1994
Letter
Delivered: 22 February 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonnais
Description: The loans and recoveries (as defined). See the mortgage…
9 February 1994
Act of assignment of professional debts
Delivered: 22 February 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonnais
Description: The assigned debt & its accessories being the pledge over…
9 February 1994
Deed of assignment
Delivered: 22 February 1994
Status: Satisfied
on 30 December 2004
Persons entitled: Credit Lyonnais
Description: All rights title & interest in & to the assigned rights…
10 December 1991
Third supplemental trust deed
Delivered: 10 December 1991
Status: Satisfied
on 30 March 2005
Persons entitled: Guardian Royal Exchange Assurance PLC
Description: The sum of £10 standing to the credit of account number…
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Property known as the airport hotel, suithend title no:- ex…
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Property known as the historic aircraft museum, southend…
21 July 1978
Legal mortgage
Delivered: 3 August 1978
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: L/H property known as st george & droyon, wargmore…
8 April 1974
Legal mortgage
Delivered: 10 April 1974
Status: Satisfied
on 1 December 1992
Persons entitled: National Westminster Bank PLC
Description: 52, shevon way, brentwood essex, title no ex 104364…