QMH (FRANCE) LIMITED

Suite 64 Waterhouse Business Park Suite 64 Waterhouse Business Park, Chelmsford, CM1 2QE, Essex, England
StatusDISSOLVED
Company No.02481368
CategoryPrivate Limited Company
Incorporated15 Mar 1990
Age34 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution09 Jan 2018
Years6 years, 4 months, 3 days

SUMMARY

QMH (FRANCE) LIMITED is an dissolved private limited company with number 02481368. It was incorporated 34 years, 1 month, 28 days ago, on 15 March 1990 and it was dissolved 6 years, 4 months, 3 days ago, on 09 January 2018. The company address is Suite 64 Waterhouse Business Park Suite 64 Waterhouse Business Park, Chelmsford, CM1 2QE, Essex, England.



People

COUGHLAN, Sally Ann

Secretary

ACTIVE

Assigned on 20 Sep 2005

Current time on role 18 years, 7 months, 22 days

QUINN, Martin Joseph

Director

Asset Manager

ACTIVE

Assigned on 01 Apr 2014

Current time on role 10 years, 1 month, 11 days

BURGESS, Keith John

Secretary

RESIGNED

Assigned on 30 Dec 1993

Resigned on 28 Jan 2000

Time on role 6 years, 29 days

CHRISTIAN, Tracy Joanne

Secretary

RESIGNED

Assigned on 13 Jan 2005

Resigned on 16 Sep 2005

Time on role 8 months, 3 days

JONES, Vanessa

Secretary

RESIGNED

Assigned on 29 Apr 2002

Resigned on 28 Feb 2003

Time on role 9 months, 29 days

PURVIS, Martin Terence Alan

Secretary

RESIGNED

Assigned on 24 Apr 2003

Resigned on 31 Dec 2004

Time on role 1 year, 8 months, 7 days

WALLER, Ronald John

Secretary

RESIGNED

Assigned on 02 Oct 1991

Resigned on 30 Dec 1993

Time on role 2 years, 2 months, 28 days

WATERS, Jonathan Roy

Secretary

RESIGNED

Assigned on 28 Jan 2000

Resigned on 17 Mar 2002

Time on role 2 years, 1 month, 20 days

ALLSOP, Heather Louise

Director

Investment Banker

RESIGNED

Assigned on 24 Nov 2004

Resigned on 29 Sep 2008

Time on role 3 years, 10 months, 5 days

BAIRSTOW, John

Director

Company Director

RESIGNED

Assigned on 02 Oct 1991

Resigned on 02 Jul 1993

Time on role 1 year, 9 months

BELL, Gerald James

Director

Company Director

RESIGNED

Assigned on

Resigned on 04 Sep 1995

Time on role 28 years, 8 months, 8 days

CAIRNS, Michael Anthony

Director

Company Director

RESIGNED

Assigned on 01 Oct 1993

Resigned on 30 Apr 1999

Time on role 5 years, 6 months, 29 days

COLES, Alan Clifford

Director

Chartered Accountant

RESIGNED

Assigned on 26 Oct 2004

Resigned on 31 Oct 2008

Time on role 4 years, 5 days

COLLYER, Brian Charles

Director

Investment Banker

RESIGNED

Assigned on 26 Oct 2004

Resigned on 21 Oct 2005

Time on role 11 months, 26 days

COPPEL, Andrew Maxwell

Director

Group Chief Executive

RESIGNED

Assigned on 02 Jul 1993

Resigned on 30 Sep 2003

Time on role 10 years, 2 months, 28 days

GOIN, Russell Todd

Director

Banker

RESIGNED

Assigned on 21 Oct 2005

Resigned on 13 Jul 2006

Time on role 8 months, 23 days

HERSEY, David Michael

Director

Company Director

RESIGNED

Assigned on

Resigned on 26 May 1993

Time on role 30 years, 11 months, 16 days

KABALAN, Fadi

Director

Chartered Accountant

RESIGNED

Assigned on 29 Sep 2008

Resigned on 10 Dec 2008

Time on role 2 months, 11 days

KRAIS, Ashley Simon

Director

Company Director

RESIGNED

Assigned on 09 Mar 2001

Resigned on 26 Oct 2004

Time on role 3 years, 7 months, 17 days

LE POIDEVIN, Andrew Daryl

Director

Company Director

RESIGNED

Assigned on 03 Sep 1996

Resigned on 09 Mar 2001

Time on role 4 years, 6 months, 6 days

MARCUS, Martin Alan

Director

Company Director

RESIGNED

Assigned on 02 Oct 1991

Resigned on 25 May 1993

Time on role 1 year, 7 months, 23 days

MENARD, Veronique Pascale Dominique

Director

Banker

RESIGNED

Assigned on 14 Sep 2009

Resigned on 15 Jun 2010

Time on role 9 months, 1 day

METCALFE, Michael Stuart

Director

Company Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 26 Oct 2004

Time on role 2 years, 3 months, 18 days

MOORE, Richard John

Director

Company Director

RESIGNED

Assigned on 26 Oct 2004

Resigned on 25 Feb 2009

Time on role 4 years, 3 months, 30 days

MULAHASANI, Heather Louise

Director

Banker

RESIGNED

Assigned on 23 Feb 2009

Resigned on 15 Jun 2010

Time on role 1 year, 3 months, 20 days

OGDEN, Kathryn

Director

Analyst

RESIGNED

Assigned on 13 Jul 2006

Resigned on 11 Sep 2009

Time on role 3 years, 1 month, 29 days

PORTER, Allan William

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 02 Jul 1993

Time on role 30 years, 10 months, 10 days

RIECK, Erwin Joseph

Director

Chief Executive Officer

RESIGNED

Assigned on 21 Oct 2005

Resigned on 30 Sep 2013

Time on role 7 years, 11 months, 9 days

ROSENBERG, Matthew Alexander

Director

Asset Manager

RESIGNED

Assigned on 11 Nov 2008

Resigned on 01 Apr 2014

Time on role 5 years, 4 months, 21 days

SCOBLE, Timothy James

Director

Director

RESIGNED

Assigned on 08 Jul 2002

Resigned on 30 May 2003

Time on role 10 months, 22 days

W2001 BRITANNIA LLC

Corporate-director

RESIGNED

Assigned on 15 Jun 2010

Resigned on 31 Jan 2013

Time on role 2 years, 7 months, 16 days

W2001 TWO CV

Corporate-director

RESIGNED

Assigned on 15 Jun 2010

Resigned on 31 Jan 2013

Time on role 2 years, 7 months, 16 days


Some Companies

AIREY MILLER PARTNERSHIP LLP

GROUND FLOOR, ST JOHN'S HOUSE,SEVENOAKS,TN13 1YL

Number:OC334222
Status:ACTIVE
Category:Limited Liability Partnership

AMRO CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL010090
Status:ACTIVE
Category:Limited Partnership

EYECOTE INTERNATIONAL LIMITED

CROMBIE PENTWYN PARK,MONMOUTH,NP25 4SP

Number:02421380
Status:ACTIVE
Category:Private Limited Company

JRP CONSTRUCTION LTD

5 POOL COURT,GOOLE,DN14 6HD

Number:09024074
Status:ACTIVE
Category:Private Limited Company

ONLINE MECHANICS LIMITED

UNIT D7,STOCKPORT,SK6 2BP

Number:07643859
Status:ACTIVE
Category:Private Limited Company

SPINNEY YARNS LTD

PARK HOUSE,LEICESTER,LE1 3RW

Number:08616062
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source