This company is commonly known as Quentrall Services Limited. The company was founded 26 years ago and was given the registration number 03381002. The firm's registered office is in ST. ALBANS. You can find them at Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | QUENTRALL SERVICES LIMITED |
---|---|---|
Company Number | : | 03381002 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 June 1997 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Verulam Advisory, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts, AL1 2HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Secretary | 19 September 1997 | Active |
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Director | 19 September 1997 | Active |
Verulam Advisory, The Annexe, New Barnes Mill, Cottonmill Lane, St. Albans, AL1 2HA | Director | 19 September 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 04 June 1997 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 04 June 1997 | Active |
Mr Paul Gerhard Kaszuba | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Address | : | Verulam Advisory, The Annexe, New Barnes Mill, St. Albans, AL1 2HA |
Nature of control | : |
|
Mr Gary Paul Humphrey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Address | : | Verulam Advisory, The Annexe, New Barnes Mill, St. Albans, AL1 2HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-13 | Gazette | Gazette dissolved liquidation. | Download |
2022-10-13 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-05-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-05-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-03-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2018-02-01 | Insolvency | Liquidation in administration proposals. | Download |
2018-02-01 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-01-12 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-13 | Address | Change registered office address company with date old address new address. | Download |
2017-12-06 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2017-02-03 | Officers | Change person secretary company with change date. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-14 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.