QUELINE INVESTMENTS LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF1 2EN

Company number 05422761
Status Active
Incorporation Date 12 April 2005
Company Type Private Limited Company
Address 7 BRANDON COURT, OUTWOOD, WAKEFIELD, WEST YORKSHIRE, WF1 2EN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of QUELINE INVESTMENTS LIMITED are www.quelineinvestments.co.uk, and www.queline-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Queline Investments Limited is a Private Limited Company. The company registration number is 05422761. Queline Investments Limited has been working since 12 April 2005. The present status of the company is Active. The registered address of Queline Investments Limited is 7 Brandon Court Outwood Wakefield West Yorkshire Wf1 2en. . ROSE, David Arnold is a Director of the company. Secretary BRADY, Debra has been resigned. Secretary PEMEX SERVICES LIMITED has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ROSE, David Arnold
Appointed Date: 13 April 2005
53 years old

Resigned Directors

Secretary
BRADY, Debra
Resigned: 30 March 2012
Appointed Date: 13 April 2005

Secretary
PEMEX SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 12 April 2005

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 12 April 2005

Director
PEMEX SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 12 April 2005

QUELINE INVESTMENTS LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2

06 Jul 2015
Total exemption small company accounts made up to 30 September 2014
14 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

08 Jul 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 39 more events
13 Apr 2005
Director resigned
13 Apr 2005
Secretary resigned
13 Apr 2005
Director resigned
13 Apr 2005
Registered office changed on 13/04/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
12 Apr 2005
Incorporation

QUELINE INVESTMENTS LIMITED Charges

12 May 2008
Charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 288B leeds road wakefield fixed charge over all rental…
12 May 2008
Charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 672 leeds road lofthouse wakefield fixed charge over all…
12 May 2008
Charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 4 the chapel back green churwell morley fixed…
12 May 2008
Charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Apartment 4 dawson hill yard horbury wakefield fixed charge…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 3 288 leeds road newton hill…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 2 288 leeds road newton hill…
8 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property known as flat 1 288 leeds road newton hill…
15 May 2007
Legal charge
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 5 the chapel, back green, churwell, morley, leeds. The…
1 February 2006
Legal charge
Delivered: 4 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Apartment 4 dawsons hill yard cluntergate horbury wakefield…
2 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 4 the chapel back green churwell leeds west yorkshire.
2 September 2005
Legal charge
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Flat 3 the chapel back green churwell leeds west yorkshire.
20 July 2005
Legal charge
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 672 leeds road lofthouse wakefield, the rental…