This company is commonly known as Quantum Binders Limited. The company was founded 28 years ago and was given the registration number 03118831. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | QUANTUM BINDERS LIMITED |
---|---|---|
Company Number | : | 03118831 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 October 1995 |
End of financial year | : | 31 October 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Meridian House Nazeing New Rd, Nazeing Glassworks Estate, Broxbourne, United Kingdom, EN10 6SX | Director | 17 June 1997 | Active |
167 Turners Hill, Cheshunt, EN8 9BH | Secretary | 26 October 2001 | Active |
7 Warwick Court, 55 Warwick Road, Bishops Stortford, CM23 5NL | Secretary | 30 October 1995 | Active |
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001 | Nominee Secretary | 26 October 1995 | Active |
East Mead, Old Mead Road Henham, Bishops Stortford, CM22 6JQ | Secretary | 14 August 1997 | Active |
6 Tatsfield Avenue, Nazeing, Waltham Abbey, EN9 2HH | Secretary | 23 October 2003 | Active |
43 Thorpedene Avenue, Hullbridge, SS5 6JA | Director | 30 October 1995 | Active |
90-100 Sydney Street, Chelsea, London, SW3 6NJ | Nominee Director | 26 October 1995 | Active |
Terence Redgrave | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Meridian House Nazeing New Rd, Broxbourne, United Kingdom, EN10 6SX |
Nature of control | : |
|
Dr Elke Pieper | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | 6, Meridian House Nazeing New Rd, Broxbourne, United Kingdom, EN10 6SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-07-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-10-03 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-18 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-08 | Address | Change registered office address company with date old address new address. | Download |
2017-09-05 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-05 | Resolution | Resolution. | Download |
2017-07-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Change person director company with change date. | Download |
2016-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-26 | Capital | Capital name of class of shares. | Download |
2016-02-26 | Resolution | Resolution. | Download |
2015-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-14 | Capital | Capital allotment shares. | Download |
2015-05-14 | Capital | Capital variation of rights attached to shares. | Download |
2014-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-12-13 | Incorporation | Memorandum articles. | Download |
2013-11-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.