This company is commonly known as Quantumrange Limited. The company was founded 31 years ago and was given the registration number 02728091. The firm's registered office is in ESSEX. You can find them at 361 Rayleigh Road, Leigh On Sea, Essex, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | QUANTUMRANGE LIMITED |
---|---|---|
Company Number | : | 02728091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1992 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 361 Rayleigh Road, Leigh On Sea, Essex, SS9 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Secretary | 01 October 2008 | Active |
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Director | 04 July 2022 | Active |
361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Director | 15 February 2022 | Active |
361 Rayleigh Road, Eastwood, Leigh-On-Sea, SS9 5PS | Secretary | 17 September 1999 | Active |
4d York Rise, Rayleigh, SS6 8SD | Secretary | 31 October 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 02 July 1992 | Active |
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Director | 12 September 1999 | Active |
361, Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS | Director | 01 September 2010 | Active |
361 Rayleigh Road, Leigh On Sea, SS9 5PS | Director | 31 October 1993 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 02 July 1992 | Active |
Mrs Lisa Marie Andrews | ||
Notified on | : | 04 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS |
Nature of control | : |
|
Mrs. Dianne Margaret Hudson | ||
Notified on | : | 15 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS |
Nature of control | : |
|
Mr. Peter Edwin Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 361 Rayleigh Road, Eastwood, Leigh-On-Sea, United Kingdom, SS9 5PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Officers | Change person director company with change date. | Download |
2023-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Officers | Appoint person director company with name date. | Download |
2022-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.