QED (LEEDS) HOLDINGS LIMITED

3 officers / 21 resignations

WATSON, ALASTAIR JAMES

Correspondence address
BOUNDARY HOUSE 91/93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
January 1974
Appointed on
19 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

HCP MANAGEMENT SERVICES LIMITED

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role ACTIVE
Secretary
Appointed on
13 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

DEAN, BENJAMIN CHRISTOPHER JACOB

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role ACTIVE
Director
Date of birth
November 1979
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
INVESTMENT MANAGER

Average house price in the postcode EC1M 6HR £19,590,000


HCP SOCIAL INFRASTRUCTURE (UK) LTD

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, ENGLAND, BR8 7AG
Role RESIGNED
Secretary
Appointed on
24 June 2013
Resigned on
13 February 2014
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

THAIN, HELEN

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Secretary
Appointed on
27 February 2012
Resigned on
24 June 2013
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

BROOKS, MELVYN PAUL

Correspondence address
8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, UNITED KINGDOM, BR8 7AG
Role RESIGNED
Secretary
Appointed on
22 October 2010
Resigned on
27 February 2012
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode BR8 7AG £1,089,000

SMITH, David Gordon, Mr.

Correspondence address
Wates House Station Approach, Leatherhead, Surrey, United Kingdom, KT22 7SW
Role RESIGNED
director
Date of birth
January 1960
Appointed on
23 October 2009
Resigned on
16 December 2010
Nationality
British
Occupation
Director

GRAHAM, JOHN

Correspondence address
BOUNDARY HOUSE 91-93 CHARTERHOUSE STREET, LONDON, UNITED KINGDOM, EC1M 6HR
Role RESIGNED
Director
Date of birth
May 1953
Appointed on
7 May 2008
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode EC1M 6HR £19,590,000

RABBETT, MARK

Correspondence address
10 ANDREW ROAD, TUNBRIDGE WELLS, KENT, TN4 9DN
Role RESIGNED
Secretary
Appointed on
13 March 2008
Resigned on
22 October 2010
Nationality
BRITISH

Average house price in the postcode TN4 9DN £372,000

FERNANDES, MILTON ANTHONY

Correspondence address
WISTERIA HOUSE, 67 KINGSTON LANE, TEDDINGTON, MIDDLESEX, TW11 9HN
Role RESIGNED
Director
Date of birth
December 1961
Appointed on
12 October 2007
Resigned on
7 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW11 9HN £2,590,000

LAMSTAES, PIERRE GAETAN

Correspondence address
99 SOLEFIELDS ROAD, SEVENOAKS, KENT, TN13 1PJ
Role RESIGNED
Secretary
Appointed on
10 February 2006
Resigned on
13 March 2008
Nationality
BRITISH

Average house price in the postcode TN13 1PJ £1,508,000

YAZDABADI, STEVEN ADI

Correspondence address
5TH FLOOR, FLEET HOUSE 8-12 NEW BRIDGE STREET, LONDON, LONDON, UNITED KINGDOM, EC4V 6AL
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
28 September 2005
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

HUDSON, Ian David

Correspondence address
Innisfree Ltd 7th Floor, Abacus House, 33 Gutter Lane, London, London, United Kingdom, EC2V 8AS
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 August 2005
Resigned on
1 November 2010
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2V 8AS £669,000

POTTER, SIMON JAMES

Correspondence address
19 CHERITON ROAD, WINCHESTER, HAMPSHIRE, SO22 5EQ
Role RESIGNED
Director
Date of birth
February 1963
Appointed on
1 June 2005
Resigned on
28 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO22 5EQ £804,000

BEST, CHRISTOPHER STEPHEN

Correspondence address
5TH FLOOR, FLEET HOUSE 8-12 NEW BRIDGE STREET, LONDON, LONDON, UNITED KINGDOM, EC4V 6AL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 April 2005
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

CROWTHER, NICHOLAS JOHN EDWARD

Correspondence address
9 THE PARK, CHRISTLETON, CHESHIRE, CH3 7AR
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
10 February 2005
Resigned on
20 February 2007
Nationality
BRITISH
Occupation
INVESTMENT DIRECTOR

Average house price in the postcode CH3 7AR £838,000

ESAU, LLOYD

Correspondence address
11 COTSWOLDS WAY, CALVERT, BUCKINGHAMSHIRE, MK18 2FH
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
11 March 2004
Resigned on
1 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK18 2FH £810,000

HARRIS, JOHN DAVID

Correspondence address
THE CHILTERNS, OAKHURST AVENUE WEST COMMON, HARPENDEN, HERTFORDSHIRE, AL5 2ND
Role RESIGNED
Director
Date of birth
July 1965
Appointed on
11 March 2004
Resigned on
29 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL5 2ND £2,728,000

FINEGAN, ANDREA

Correspondence address
20 BELMONT HILL, LEWISHAM, LONDON, SE13 5BD
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
11 March 2004
Resigned on
10 February 2005
Nationality
GERMAN
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE13 5BD £1,215,000

OYESIKU, ANDREW

Correspondence address
FLAT 54 OAKSHOTT COURT, POLYGON ROAD, LONDON, NW1 1ST
Role RESIGNED
Secretary
Appointed on
11 March 2004
Resigned on
10 February 2006
Nationality
BRITISH

Average house price in the postcode NW1 1ST £582,000

CAMPION, MICHAEL

Correspondence address
17 BROAD STREET, GREAT CAMBOURNE, CAMBRIDGESHIRE, CB3 6EL
Role RESIGNED
Director
Date of birth
March 1970
Appointed on
11 March 2004
Resigned on
1 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Secretary
Appointed on
19 December 2003
Resigned on
11 March 2004

ALNERY INCORPORATIONS NO 2 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 December 2003
Resigned on
11 March 2004

ALNERY INCORPORATIONS NO 1 LIMITED

Correspondence address
9 CHEAPSIDE, LONDON, EC2V 6AD
Role RESIGNED
Nominee Director
Appointed on
19 December 2003
Resigned on
11 March 2004

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company