This company is commonly known as Qmh Limited. The company was founded 77 years ago and was given the registration number 00416937. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | QMH LIMITED |
---|---|---|
Company Number | : | 00416937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1946 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Secretary | 20 September 2005 | Active |
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX | Director | 12 September 2013 | Active |
3 Queen Annes Gate, White House Walk, Farnham, GU9 9AN | Secretary | 23 November 1993 | Active |
19 Lovell Walk, Rainham, RM13 7ND | Secretary | 13 January 2005 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 29 April 2002 | Active |
Fenetters, Melfort Road, Crowborough, TN6 1QT | Secretary | 24 April 2003 | Active |
Brindles 118 Hanging Hill Lane, Brentwood, CM13 2HN | Secretary | - | Active |
237, Maldon Road, Colchester, CO3 3BQ | Secretary | 28 January 2000 | Active |
24 Rothamsted Avenue, Harpenden, AL5 2DJ | Director | - | Active |
62 Prebend Street, London, N1 8PS | Director | 23 November 2004 | Active |
Frieze Cottage Coxtie Green Road, South Weald, Brentwood, CM14 5RE | Director | - | Active |
15 Waltham Way, Frinton On Sea, CO13 9JE | Director | - | Active |
Northcroft, Dulwich Common, London, SE21 7EW | Director | 27 January 1994 | Active |
Cavewood Rectory Lane, Datchworth, Knebworth, SG3 6RD | Director | - | Active |
Askells, 23 Bell Lane, Widford, SG12 8SH | Director | 04 February 1993 | Active |
1114, Istarfinancial Inc, 1114 Avenue Of The Americas, New York, Usa, NY 10036 | Director | 15 February 2013 | Active |
Birchlands, Old Avenue, Weybridge, KT13 0PY | Director | 01 October 1993 | Active |
133 Fleet Street, London, England, EC4A 2BB | Director | 17 November 2016 | Active |
133, Fleet Street, London, England, EC4A 2BB | Director | 01 February 2013 | Active |
Kkr, Stirling Square, 7 Carlton Gardens, London, England, SW1Y 5AD | Director | 01 February 2013 | Active |
18 Avenue Bugeaud, 75016 Paris, France, FOREIGN | Director | 23 June 2006 | Active |
49 Route De Croissy, 78110 Le Vesinet, France, | Director | 25 October 2005 | Active |
Orchard House, 8 Claremont Park Road, Esher, KT10 9LT | Director | 02 July 1993 | Active |
55 Rowan Road, London, W6 7DT | Director | 26 October 2004 | Active |
17 Coulson Street, London, SW3 3NB | Director | 04 November 2004 | Active |
133, Fleet Street, London, England, EC4A 2BB | Director | 01 February 2013 | Active |
12 Torrington Gardens, London, N11 2AB | Director | 11 May 2007 | Active |
12 Torrington Gardens, London, N11 2AB | Director | 25 October 2005 | Active |
Little Bushfield, Huttongate, Shenfield, CM13 2XA | Director | - | Active |
Goldman Sachs International, Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 24 March 2009 | Active |
Tudor House, The Green Navestock Side, Brentwood, CM14 5SD | Director | - | Active |
Slough Farm, Thaxted Road, Debden, Saffron Walden, CB11 3LS | Director | 03 November 2003 | Active |
Goldman Sachs International, Peterborough Court, 133 Fleet Street, London, England, EC4A 2BB | Director | 20 November 2013 | Active |
Coney Green, Littlewick Green, Maidenhead, SL6 3RA | Director | 01 September 1991 | Active |
Greenways, Ridgeway Hutton Mount, Brentwood, CM13 2LS | Director | - | Active |
Elq Investors Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Peterborough Court, 133 Fleet Street, London, Germany, EC2A2BB |
Nature of control | : |
|
Dr Henry Kravis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Kohlberg Kravis Roberts And Co Lp, 9 West 57th St, Suite 4200, New York, United States, 10019 |
Nature of control | : |
|
Mr George Rosenberg Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Kohlberg Kravis Roberts And Co Lp, 9 West 57th St, Suite 4200, New York, United States, 10019 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-07 | Dissolution | Dissolution application strike off company. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type group. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-05 | Address | Change registered office address company with date old address new address. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2018-01-02 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Change person director company with change date. | Download |
2017-10-02 | Accounts | Accounts with accounts type group. | Download |
2017-08-08 | Mortgage | Mortgage charge part both with charge number. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2017-03-06 | Officers | Change person director company with change date. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Officers | Appoint person director company with name date. | Download |
2016-11-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.