QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED

6 officers / 18 resignations

DUTHIE, Iain Stewart

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
December 1983
Appointed on
6 March 2023
Nationality
British
Occupation
Development Manager

SHIELDS, Susan

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
January 1979
Appointed on
11 August 2020
Resigned on
6 March 2023
Nationality
British
Occupation
Accountant

SLAVIN, Philip Simon

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 February 2020
Nationality
British
Occupation
Chartered Accountant

TEBBUTT, NICHOLAS

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
June 1984
Appointed on
28 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JENKINS, Michael Ben

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
13 January 2017
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

HEAZELL, FRANCES VICTORIA

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Secretary
Appointed on
5 October 2016
Nationality
NATIONALITY UNKNOWN

SAUNDERS, JAMES MICHAEL EDWARD

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
May 1966
Appointed on
13 January 2017
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARTER, SIMON GEOFFREY

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 May 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
31 March 2015
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
5 October 2016
Nationality
NATIONALITY UNKNOWN

KEMPNER, NIGEL JUSTIN

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
11 October 2012
Resigned on
19 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STEARN, RICHARD JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
2 July 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

WYATT, ADRIAN ROGER

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 March 2012
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QF £52,202,000

SKINNER, DAVID STEPHEN

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role RESIGNED
Director
Date of birth
April 1969
Appointed on
1 December 2011
Resigned on
28 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

APPLEYARD, ANDREW CHARLES

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role RESIGNED
Director
Date of birth
September 1965
Appointed on
1 December 2011
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

GAVAGHAN, DAVID NICHOLAS

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 May 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

JONES, RICHARD PETER

Correspondence address
TUDOR HOUSE, 11 LOWER STREET, STANSTED, CM24 8LN
Role RESIGNED
Director
Date of birth
March 1961
Appointed on
29 August 2007
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CM24 8LN £600,000

DWYER, TONIANNE

Correspondence address
170 BISHOPS ROAD, FULHAM, LONDON, SW6 7JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
21 October 2005
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

Average house price in the postcode SW6 7JG £1,216,000

CLARK, PHILIP JOHN

Correspondence address
26 BOURNE AVENUE, SOUTHGATE, LONDON, N14 6PD
Role RESIGNED
Director
Date of birth
February 1965
Appointed on
21 October 2005
Resigned on
9 July 2007
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode N14 6PD £1,467,000

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
21 October 2005
Resigned on
11 October 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG10 8DD £1,672,000

LAXTON, CHRISTOPHER JAMES WENTWORTH

Correspondence address
HIGH HOUSE RANWORTH ROAD, HEMBLINGTON, NORWICH, NORFOLK, NR13 4PJ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
21 October 2005
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
INSURANCE COMPANY OFFICER

Average house price in the postcode NR13 4PJ £455,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
21 October 2005
Resigned on
1 January 2013
Nationality
BRITISH

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
8 July 2005
Resigned on
21 October 2005

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
8 July 2005
Resigned on
21 October 2005

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