QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.05503468
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age18 years, 10 months, 6 days
JurisdictionEngland Wales

SUMMARY

QUANTUM PROPERTY PARTNERSHIP (GENERAL PARTNER) LIMITED is an active private limited company with number 05503468. It was incorporated 18 years, 10 months, 6 days ago, on 08 July 2005. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



People

HEAZELL, Frances Victoria

Secretary

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 9 days

DUTHIE, Iain Stewart

Director

Development Manager

ACTIVE

Assigned on 06 Mar 2023

Current time on role 1 year, 2 months, 8 days

SLAVIN, Philip Simon

Director

Chartered Accountant

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 3 months, 1 day

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 21 Oct 2005

Resigned on 01 Jan 2013

Time on role 7 years, 2 months, 11 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 08 Jul 2005

Resigned on 21 Oct 2005

Time on role 3 months, 13 days

APPLEYARD, Andrew Charles

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 17 Aug 2018

Time on role 6 years, 8 months, 16 days

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2015

Resigned on 13 Jan 2017

Time on role 1 year, 7 months, 18 days

CLARK, Philip John

Director

Fund Manager

RESIGNED

Assigned on 21 Oct 2005

Resigned on 09 Jul 2007

Time on role 1 year, 8 months, 19 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 21 Oct 2005

Resigned on 16 Apr 2010

Time on role 4 years, 5 months, 26 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 6 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 31 Mar 2015

Resigned on 26 May 2015

Time on role 1 month, 26 days

JENKINS, Michael Ben

Director

Company Director

RESIGNED

Assigned on 13 Jan 2017

Resigned on 31 Dec 2020

Time on role 3 years, 11 months, 18 days

JONES, Richard Peter

Director

Director

RESIGNED

Assigned on 29 Aug 2007

Resigned on 01 Dec 2011

Time on role 4 years, 3 months, 3 days

KEMPNER, Nigel Justin

Director

Company Director

RESIGNED

Assigned on 11 Oct 2012

Resigned on 19 Jul 2016

Time on role 3 years, 9 months, 8 days

LAXTON, Christopher James Wentworth, Mr

Director

Insurance Company Officer

RESIGNED

Assigned on 21 Oct 2005

Resigned on 01 Dec 2011

Time on role 6 years, 1 month, 11 days

SAUNDERS, James Michael Edward

Director

Company Director

RESIGNED

Assigned on 13 Jan 2017

Resigned on 28 Nov 2017

Time on role 10 months, 15 days

SHIELDS, Susan

Director

Accountant

RESIGNED

Assigned on 11 Aug 2020

Resigned on 06 Mar 2023

Time on role 2 years, 6 months, 26 days

SKINNER, David Stephen, Dr

Director

Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 28 Nov 2017

Time on role 5 years, 11 months, 27 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 02 Jul 2012

Resigned on 31 Mar 2015

Time on role 2 years, 8 months, 29 days

TEBBUTT, Nicholas, Mr.

Director

Chartered Accountant

RESIGNED

Assigned on 28 Aug 2018

Resigned on 11 Aug 2020

Time on role 1 year, 11 months, 14 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 21 Oct 2005

Resigned on 11 Oct 2012

Time on role 6 years, 11 months, 21 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 13 Mar 2012

Resigned on 25 May 2012

Time on role 2 months, 12 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 08 Jul 2005

Resigned on 21 Oct 2005

Time on role 3 months, 13 days


Some Companies

EUROWAY VEHICLE MANAGEMENT LIMITED

2610 THE CRESCENT,SOLIHULL,B37 7YE

Number:03498483
Status:ACTIVE
Category:Private Limited Company

GLOBAL SMART REPAIRS LIMITED

UNIT 1,ORPINGTON,BR6 7GZ

Number:10852589
Status:ACTIVE
Category:Private Limited Company

GREENWOOD PROPERTIES (SHROPSHIRE) LTD

7 CHESHIRE STREET,MARKET DRAYTON,TF9 1PD

Number:11499564
Status:ACTIVE
Category:Private Limited Company

NAE INTERNET MEDIA LIMITED

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11427561
Status:ACTIVE
Category:Private Limited Company
Number:SL003512
Status:ACTIVE
Category:Limited Partnership

SPARROWHAWK WAY 1975 LIMITED

7 SPARROWHAWK WAY,HUNTINGDON,PE29 1XE

Number:09130794
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