Company NameQBE European Services Limited
Company StatusActive
Company Number01064228
CategoryPrivate Limited Company
Incorporation Date4 August 1972(51 years, 9 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameIan David Beckerson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(33 years, 3 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameAlexandra Jane Smith
StatusCurrent
Appointed26 June 2017(44 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Nicholas Hankin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2021(49 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleChief Underwriting Officer
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMrs Laura Frances Dobbyn
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(49 years, 8 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameRobert Cooke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleInsurance
Correspondence AddressAston Hall
Aston
Staffordshire
ST18 9LJ
Director NameAlison Cooke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleInsurance
Correspondence AddressAston Hall
Aston
Staffordshire
ST18 9LJ
Director NameChristine Mary Bayliss
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleInsurance
Correspondence AddressIvy House Farm
Newport Road
Haughton
Staffordshire
ST18 9JH
Director NameBrian John Bayliss
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 14 August 2001)
RoleInsurance
Correspondence AddressIvy House Farm
Newport Road
Haughton
Staffordshire
ST18 9JH
Secretary NameRobert Cooke
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressThe Coppins Ranton
Stafford
Staffordshire
ST18 9JU
Secretary NameAlison Cooke
NationalityBritish
StatusResigned
Appointed04 June 1995(22 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressAston Hall
Aston
Staffordshire
ST18 9LJ
Director NameMohamed Rafiq Butterworth
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(23 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2002)
RoleInsurance
Correspondence Address9 Beechnut Lane
Solihull
West Midlands
Birmingham
B91 2NN
Director NameMr Simon Christopher Machell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(24 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 2001)
RoleChartered Accountant
Correspondence AddressGooch's Farm
Rushall
Diss
Norfolk
IP21 4QB
Director NameCharles Henry John Benedict Crofton Chetwynd-Talbot
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2001)
RoleFarmer/Landowner/Consultant
Correspondence AddressWanfield Hall
Kingstone
Uttoxeter
Staffs
ST14 8QT
Director NameJames Rodney Wheeldon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2006)
RoleInsurance Company
Country of ResidenceUnited Kingdom
Correspondence AddressBarnstormers
Lodge Barn Road
Knypersley
Stoke On Trent
ST8 7NS
Director NameJohn Linnis Pickford
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(25 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 December 2008)
RoleCompany Director
Correspondence AddressWicken Cottage
New Street, Biddulph Moor
Stoke On Trent
Staffordshire
ST8 7NW
Director NameMr Kenneth John Wallace
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 August 2001)
RoleInsurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate
Cringleford
Norwich
Norfolk
NR4 6XT
Director NameBrian Frederick Lockyer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address24 Convent Close
Little Haywood
Stafford
Stafordshire
ST18 0QU
Secretary NameBrian Frederick Lockyer
NationalityBritish
StatusResigned
Appointed01 August 1999(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2001)
RoleChartered Accountant
Correspondence Address24 Convent Close
Little Haywood
Stafford
Stafordshire
ST18 0QU
Secretary NameMohamed Rafiq Butterworth
NationalityBritish
StatusResigned
Appointed01 July 2001(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2002)
RoleMd Insurance Providers
Correspondence Address9 Beechnut Lane
Solihull
West Midlands
Birmingham
B91 2NN
Director NameMichael Bowen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(29 years after company formation)
Appointment Duration7 years, 3 months (resigned 01 December 2008)
RoleAccountant
Correspondence AddressOrchard Barn
Crowcroft
Leigh Sinton
Worcestershire
WR13 5ED
Director NameMr Rodney Graham Tompsett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2001(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 2005)
RoleBusiness Executive
Correspondence Address11 Chatsworth Gardens
Keepers Gate Tettenhall
Wolverhampton
WV6 8UU
Secretary NameChristopher David Thomas
NationalityBritish
StatusResigned
Appointed24 October 2002(30 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 November 2005)
RoleCompany Director
Correspondence Address10 Swansmoor Drive
Hixon
Staffordshire
ST18 0PR
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(33 years after company formation)
Appointment Duration6 years, 1 month (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameDavid Edward Cooney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(33 years after company formation)
Appointment Duration15 years, 4 months (resigned 31 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2009)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameSteven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 22 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameHugh Glen Pallot
NationalityBritish
StatusResigned
Appointed07 November 2005(33 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Gresham Road
Staines
Middlesex
TW18 2AG
Secretary NameAdrian Charles Harold Williams
NationalityBritish
StatusResigned
Appointed08 December 2006(34 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2007)
RoleCompany Director
Correspondence AddressThe Upper Flat
94 Offord Road
London
N1 1PF
Secretary NameSharon Maria Boland
NationalityBritish
StatusResigned
Appointed15 May 2007(34 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 June 2015)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameAshis Mathuradas Bathia
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(39 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameJean-Philippe Henri Pages-Marchais
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed20 February 2012(39 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Secretary NameMs Esther Felton Smith
StatusResigned
Appointed29 June 2015(42 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2017)
RoleCompany Director
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3BD
Director NameMr Paul John McCann
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(46 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2021)
Role(Re)Insurance Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Secretary NameGW Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2001(29 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 October 2002)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websiteqbeeurope.com
Telephone0845 6090326
Telephone regionUnknown

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Qbe Underwriting LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£297,635
Net Worth£261,513
Cash£543,675
Current Liabilities£566,370

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

29 July 1996Delivered on: 2 August 1996
Satisfied on: 29 December 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from the company and/or bayliss & cooke limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1994Delivered on: 1 November 1994
Satisfied on: 30 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St johns house, weston road, stafford, staffordshire.
Fully Satisfied
5 August 1993Delivered on: 23 August 1993
Satisfied on: 30 June 2001
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 05/08/93.
Particulars: All its right title and interest payable under the insurances.
Fully Satisfied
9 April 1992Delivered on: 21 April 1992
Satisfied on: 30 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the rockeries rickerscote avenue stafford title no. SF293318.
Fully Satisfied
9 April 1992Delivered on: 21 April 1992
Satisfied on: 30 June 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 and 84A wolverhampton road staffordshire title no. Sf 285006.
Fully Satisfied
3 December 1990Delivered on: 14 December 1990
Satisfied on: 17 September 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 December 1990Delivered on: 14 December 1990
Satisfied on: 1 April 1992
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the rockeries rickerscote ave stafford. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1990Delivered on: 2 February 1990
Satisfied on: 17 September 1993
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 & 84A wolverhampton road stofford staffordshire fixed & floating charge our plant machinery & other chattels.
Fully Satisfied
14 August 2001Delivered on: 16 August 2001
Satisfied on: 28 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 2000Delivered on: 12 June 2000
Satisfied on: 28 September 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1981Delivered on: 29 May 1981
Satisfied on: 7 March 1991
Persons entitled: Cooperative Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 26, eastgate street, stafford, staffordshire.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
21 September 2022Full accounts made up to 31 December 2021 (21 pages)
8 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
10 May 2022Appointment of Mrs Laura Frances Dobbyn as a director on 5 April 2022 (2 pages)
1 September 2021Appointment of Mr Nicholas Hankin as a director on 26 August 2021 (2 pages)
10 July 2021Full accounts made up to 31 December 2020 (19 pages)
8 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
22 March 2021Termination of appointment of Paul John Mccann as a director on 11 March 2021 (1 page)
22 March 2021Termination of appointment of David Edward Cooney as a director on 31 December 2020 (1 page)
31 December 2020Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3BD to 30 Fenchurch Street London EC3M 3BD on 31 December 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (21 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
10 May 2019Termination of appointment of David James Winkett as a director on 21 March 2019 (1 page)
10 May 2019Appointment of Mr Paul John Mccann as a director on 21 March 2019 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (15 pages)
18 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
13 July 2017Notification of Qbe Underwriting Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Qbe Underwriting Limited as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Qbe Underwriting Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
12 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
12 July 2017Appointment of Alexandra Jane Smith as a secretary on 26 June 2017 (2 pages)
12 July 2017Termination of appointment of Esther Felton Smith as a secretary on 26 June 2017 (1 page)
2 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
8 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(7 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
6 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(4 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
10 July 2015Appointment of Ms Esther Felton Smith as a secretary on 29 June 2015 (2 pages)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
8 July 2015Termination of appointment of Sharon Maria Boland as a secretary on 29 June 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
16 June 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page)
9 April 2014Termination of appointment of Jean-Philippe Pages-Marchais as a director (1 page)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
25 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(5 pages)
5 August 2013Termination of appointment of Ashis Bathia as a director (1 page)
5 August 2013Termination of appointment of Ashis Bathia as a director (1 page)
30 July 2013Termination of appointment of Steven Burns as a director (1 page)
30 July 2013Termination of appointment of Steven Burns as a director (1 page)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
16 July 2013Full accounts made up to 31 December 2012 (13 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
28 March 2013Director's details changed for Ian David Beckerson on 27 March 2013 (2 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
25 July 2012Director's details changed for David James Winkett on 6 July 2012 (2 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
24 July 2012Full accounts made up to 31 December 2011 (12 pages)
30 March 2012Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages)
30 March 2012Director's details changed for Jean-Philippe Henri Pages-Marchais on 28 March 2012 (2 pages)
5 March 2012Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages)
5 March 2012Director's details changed for Jean-Philippe Henri Pages on 20 February 2012 (2 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
2 March 2012Statement of company's objects (2 pages)
2 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
29 February 2012Appointment of Jean-Philippe Henri Pages as a director (2 pages)
29 February 2012Appointment of Jean-Philippe Henri Pages as a director (2 pages)
26 January 2012Appointment of Ashis Mathuradas Bathia as a director (2 pages)
26 January 2012Appointment of Ashis Mathuradas Bathia as a director (2 pages)
3 October 2011Termination of appointment of John Neal as a director (1 page)
3 October 2011Termination of appointment of John Neal as a director (1 page)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
5 May 2011Full accounts made up to 31 December 2010 (12 pages)
5 May 2011Full accounts made up to 31 December 2010 (12 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
29 December 2010Director's details changed for John David Neal on 23 December 2010 (2 pages)
12 October 2010Company name changed qbe (stafford) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Change of name notice (2 pages)
12 October 2010Company name changed qbe (stafford) LIMITED\certificate issued on 12/10/10
  • RES15 ‐ Change company name resolution on 2010-10-12
(2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
9 August 2010Full accounts made up to 31 December 2009 (13 pages)
14 January 2010Termination of appointment of Peter Grove as a director (1 page)
14 January 2010Termination of appointment of Peter Grove as a director (1 page)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Ian David Beckerson on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Steven Paul Burns on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for John David Neal on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr David James Winkett on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Edward Cooney on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Director's details changed for Peter Ernest Grove on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Edward Cooney on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Edward Cooney on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Sharon Maria Boland on 1 October 2009 (1 page)
23 September 2009Return made up to 23/09/09; full list of members (5 pages)
23 September 2009Return made up to 23/09/09; full list of members (5 pages)
8 June 2009Full accounts made up to 31 December 2008 (13 pages)
8 June 2009Full accounts made up to 31 December 2008 (13 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
4 December 2008Appointment terminated director john pickford (1 page)
4 December 2008Appointment terminated director michael bowen (1 page)
4 December 2008Appointment terminated director john pickford (1 page)
4 December 2008Appointment terminated director michael bowen (1 page)
3 December 2008Location of register of members (1 page)
3 December 2008Location of register of members (1 page)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
31 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 September 2008Director's change of particulars / david cooney / 29/09/2008 (1 page)
30 September 2008Director's change of particulars / david cooney / 29/09/2008 (1 page)
23 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
23 September 2008Director's change of particulars / john neal / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
22 September 2008Director's change of particulars / ian beckerson / 22/09/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
2 May 2008Registered office changed on 02/05/2008 from 2ND floor plantation place 30 fenchurch street london EC3M 3BD (1 page)
21 April 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
21 April 2008Return made up to 01/12/07; full list of members (5 pages)
21 April 2008Return made up to 01/12/07; full list of members (5 pages)
21 April 2008Director's change of particulars / john neal / 18/01/2008 (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
24 July 2007Full accounts made up to 31 December 2006 (14 pages)
16 July 2007Memorandum and Articles of Association (13 pages)
16 July 2007Memorandum and Articles of Association (13 pages)
9 July 2007Company name changed minibusplus LIMITED\certificate issued on 09/07/07 (2 pages)
9 July 2007Company name changed minibusplus LIMITED\certificate issued on 09/07/07 (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
19 June 2007Secretary resigned (1 page)
19 June 2007New secretary appointed (2 pages)
4 June 2007Secretary resigned (1 page)
4 June 2007Secretary resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 01/12/06; full list of members (8 pages)
5 February 2007Return made up to 01/12/06; full list of members (8 pages)
5 February 2007Director's particulars changed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Director's particulars changed (1 page)
14 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
19 October 2006Auditor's resignation (1 page)
19 October 2006Auditor's resignation (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
26 June 2006Director's particulars changed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
23 December 2005Return made up to 01/12/05; full list of members (8 pages)
23 December 2005Return made up to 01/12/05; full list of members (8 pages)
21 December 2005New director appointed (2 pages)
21 December 2005New director appointed (2 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005New director appointed (4 pages)
8 December 2005New director appointed (4 pages)
8 December 2005New director appointed (3 pages)
8 December 2005New director appointed (5 pages)
8 December 2005New director appointed (5 pages)
8 December 2005New director appointed (3 pages)
8 December 2005Director's particulars changed (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: plantation place 30 fenchurch street london EC3M 3BD (1 page)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (2 pages)
7 December 2005Registered office changed on 07/12/05 from: plantation place 30 fenchurch street london EC3M 3BD (1 page)
7 December 2005Secretary resigned (1 page)
27 October 2005Full accounts made up to 31 July 2005 (15 pages)
27 October 2005Full accounts made up to 31 July 2005 (15 pages)
20 October 2005Resolutions
  • RES13 ‐ ARD changed 12/10/05
(1 page)
20 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
20 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
20 October 2005Resolutions
  • RES13 ‐ ARD changed 12/10/05
(1 page)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2005Director resigned (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005Director resigned (1 page)
31 August 2005Registered office changed on 31/08/05 from: mill court mill street stafford staffordshire ST16 2AX (1 page)
31 August 2005New director appointed (3 pages)
31 August 2005New director appointed (3 pages)
31 August 2005Registered office changed on 31/08/05 from: mill court mill street stafford staffordshire ST16 2AX (1 page)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 December 2004Return made up to 01/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 November 2004Full accounts made up to 31 July 2004 (14 pages)
24 November 2004Full accounts made up to 31 July 2004 (14 pages)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
23 February 2004Full accounts made up to 31 July 2003 (13 pages)
23 February 2004Full accounts made up to 31 July 2003 (13 pages)
20 November 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 November 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
28 January 2003Return made up to 01/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 December 2002Full accounts made up to 31 July 2002 (14 pages)
24 December 2002Full accounts made up to 31 July 2002 (14 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
14 March 2002Accounts for a medium company made up to 31 July 2001 (16 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Location of register of members (1 page)
9 January 2002Return made up to 01/12/01; full list of members (8 pages)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Return made up to 01/12/01; full list of members (8 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (3 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Memorandum and Articles of Association (5 pages)
23 August 2001Declaration of assistance for shares acquisition (6 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Memorandum and Articles of Association (5 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001New director appointed (2 pages)
23 August 2001Director resigned (1 page)
23 August 2001Declaration of assistance for shares acquisition (6 pages)
23 August 2001Director resigned (1 page)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
23 August 2001Director's particulars changed (1 page)
23 August 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
16 August 2001Particulars of mortgage/charge (5 pages)
7 August 2001£ sr 100@1 31/07/98 (1 page)
7 August 2001£ sr 100@1 31/07/98 (1 page)
29 July 2001Ad 06/12/79--------- £ si 58@1 (2 pages)
29 July 2001Ad 06/12/79--------- £ si 58@1 (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned;director resigned (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
25 May 2001Accounts for a medium company made up to 31 July 2000 (17 pages)
8 May 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
8 May 2001Director's particulars changed (1 page)
8 May 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
8 May 2001Director's particulars changed (1 page)
27 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
27 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
10 January 2001Return made up to 01/12/00; full list of members (9 pages)
10 January 2001Return made up to 01/12/00; full list of members (9 pages)
12 June 2000Particulars of mortgage/charge (4 pages)
12 June 2000Particulars of mortgage/charge (4 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
26 May 2000Accounts for a medium company made up to 31 July 1999 (18 pages)
26 May 2000Accounts for a medium company made up to 31 July 1999 (18 pages)
22 December 1999Director's particulars changed (1 page)
22 December 1999Director's particulars changed (1 page)
6 December 1999Return made up to 01/12/99; full list of members (9 pages)
6 December 1999Return made up to 01/12/99; full list of members (9 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
30 July 1999Secretary resigned (1 page)
30 July 1999New secretary appointed;new director appointed (1 page)
30 July 1999New secretary appointed;new director appointed (1 page)
30 July 1999Secretary resigned (1 page)
10 March 1999Accounts for a small company made up to 31 July 1998 (11 pages)
10 March 1999Accounts for a small company made up to 31 July 1998 (11 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
4 January 1999Return made up to 01/12/98; full list of members (8 pages)
4 January 1999Return made up to 01/12/98; full list of members (8 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
19 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
28 November 1997New director appointed (3 pages)
28 November 1997New director appointed (3 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 November 1997Registered office changed on 12/11/97 from: st johns house weston road stafford ST16 3RZ (1 page)
12 November 1997Registered office changed on 12/11/97 from: st johns house weston road stafford ST16 3RZ (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
6 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
19 March 1997Director's particulars changed (1 page)
19 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997Return made up to 01/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
23 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Return made up to 01/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Company name changed minibus plus LIMITED\certificate issued on 13/10/95 (2 pages)
12 October 1995Company name changed minibus plus LIMITED\certificate issued on 13/10/95 (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
9 October 1995Accounts for a small company made up to 31 July 1995 (13 pages)
9 October 1995New director appointed (2 pages)
21 September 1995Company name changed bayliss & cooke LIMITED\certificate issued on 22/09/95 (2 pages)
21 September 1995Company name changed bayliss & cooke LIMITED\certificate issued on 22/09/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 December 1994Return made up to 01/12/94; no change of members (4 pages)
18 December 1994Return made up to 01/12/94; no change of members (4 pages)
1 November 1994Particulars of mortgage/charge (3 pages)
1 November 1994Accounts for a small company made up to 31 July 1994 (9 pages)
1 November 1994Accounts for a small company made up to 31 July 1994 (9 pages)
22 December 1993Accounts for a small company made up to 31 July 1993 (8 pages)
22 December 1993Return made up to 01/12/93; full list of members
  • 363(287) ‐ Registered office changed on 22/12/93
(6 pages)
22 December 1993Return made up to 01/12/93; full list of members
  • 363(287) ‐ Registered office changed on 22/12/93
(6 pages)
22 December 1993Accounts for a small company made up to 31 July 1993 (8 pages)
29 January 1993Return made up to 01/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 1993Return made up to 01/12/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 January 1993Accounts for a small company made up to 31 July 1992 (8 pages)
6 January 1993Accounts for a small company made up to 31 July 1992 (8 pages)
8 December 1992£ nc 100/200 17/11/92 (1 page)
8 December 1992£ nc 100/200 17/11/92 (1 page)
16 December 1991Return made up to 01/12/91; full list of members (6 pages)
16 December 1991Return made up to 01/12/91; full list of members (6 pages)
9 December 1991Accounts for a small company made up to 31 July 1991 (5 pages)
9 December 1991Accounts for a small company made up to 31 July 1991 (5 pages)
8 August 1991Director resigned (2 pages)
7 March 1991Declaration of satisfaction of mortgage/charge (1 page)
4 February 1991Accounts for a small company made up to 31 July 1990 (5 pages)
4 February 1991Accounts for a small company made up to 31 July 1990 (5 pages)
7 January 1991Return made up to 31/12/90; change of members (6 pages)
7 January 1991Return made up to 31/12/90; change of members (6 pages)
11 January 1990Return made up to 31/12/89; no change of members (4 pages)
13 December 1989Accounts for a small company made up to 31 July 1989 (5 pages)
17 January 1989Return made up to 31/12/88; full list of members (5 pages)
22 December 1988Full accounts made up to 31 July 1988 (14 pages)
23 February 1988Accounts for a small company made up to 31 July 1987 (5 pages)
12 January 1988Return made up to 31/12/87; no change of members (6 pages)
29 December 1986Annual return made up to 31/12/86 (6 pages)
29 December 1986Annual return made up to 31/12/86 (6 pages)
29 December 1986Full accounts made up to 31 July 1986 (9 pages)
29 September 1984Accounts made up to 31 July 1982 (8 pages)
29 September 1984Accounts made up to 31 July 1982 (8 pages)
28 September 1984Accounts made up to 31 July 1981 (9 pages)
28 September 1984Accounts made up to 31 July 1981 (9 pages)
16 June 1982Company name changed\certificate issued on 16/06/82 (3 pages)
16 June 1982Company name changed\certificate issued on 16/06/82 (3 pages)
1 May 1980Company name changed\certificate issued on 01/05/80 (2 pages)
1 May 1980Company name changed\certificate issued on 01/05/80 (2 pages)
4 August 1972Certificate of incorporation (1 page)
4 August 1972Certificate of incorporation (1 page)