Check the

QUANTUM BINDERS LIMITED

Company
QUANTUM BINDERS LIMITED (03118831)

QUANTUM BINDERS

Phone: 02089 652 037
B⁺ rating

KEY FINANCES

Year
2015
Assets
£107.1k ▲ £12.81k (13.58 %)
Cash
£31.47k ▲ £31.47k (1,573,400.00 %)
Liabilities
£112.53k ▲ £18.67k (19.89 %)
Net Worth
£-5.44k ▼ £-5.86k (-1,382.31 %)

REGISTRATION INFO

Company name
QUANTUM BINDERS LIMITED
Company number
03118831
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Oct 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.quantumbinders.co.uk
Phones
02089 652 037
Registered Address
6 MERIDIAN HOUSE NAZEING NEW RD,
NAZEING GLASSWORKS ESTATE,
BROXBOURNE,
HERTFORDSHIRE,
EN10 6SX

ECONOMIC ACTIVITIES

22290
Manufacture of other plastic products

LAST EVENTS

21 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Nov 2016
Director's details changed for Terence Redgrave on 20 October 2016
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015

CHARGES

9 February 1999
Status
Outstanding
Delivered
24 February 1999
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

QUANTUM BINDERS LIMITED DIRECTORS

Terence Redgrave

  Acting
Appointed
17 June 1997
Occupation
Binding Equipment Specialist
Role
Director
Age
77
Nationality
British
Address
6 Meridian House Nazeing New Rd, Nazeing Glassworks Estate, Broxbourne, Hertfordshire, United Kingdom, EN10 6SX
Country Of Residence
United Kingdom
Name
REDGRAVE, Terence

Maurice William Brindley

  Resigned
Appointed
26 October 2001
Resigned
23 October 2003
Role
Secretary
Address
167 Turners Hill, Cheshunt, Hertfordshire, EN8 9BH
Name
BRINDLEY, Maurice William

Terence Redgrave

  Resigned PSC
Appointed
30 October 1995
Resigned
14 August 1997
Role
Secretary
Address
7 Warwick Court, 55 Warwick Road, Bishops Stortford, Hertfordshire, CM23 5NL
Name
REDGRAVE, Terence
Notified On
25 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Scf Secretaries Limited Liability Company

  Resigned
Appointed
26 October 1995
Resigned
30 October 1995
Role
Nominee Secretary
Address
American National Bank Building, 1912 Capital Avenue, Cheyenne, Wyoming, Usa, 82001
Name
SCF SECRETARIES LIMITED LIABILITY COMPANY

Wendy Upson

  Resigned
Appointed
14 August 1997
Resigned
26 October 2001
Role
Secretary
Address
East Mead, Old Mead Road Henham, Bishops Stortford, Hertfordshire, CM22 6JQ
Name
UPSON, Wendy

Pamela Webb

  Resigned
Appointed
23 October 2003
Resigned
22 November 2012
Role
Secretary
Address
6 Tatsfield Avenue, Nazeing, Waltham Abbey, Essex, EN9 2HH
Name
WEBB, Pamela

Teresa Jensen

  Resigned
Appointed
30 October 1995
Resigned
19 June 1997
Occupation
None
Role
Director
Age
71
Nationality
British
Address
43 Thorpedene Avenue, Hullbridge, Essex, SS5 6JA
Name
JENSEN, Teresa

S C F (UK) LIMITED

  Resigned
Appointed
26 October 1995
Resigned
30 October 1995
Role
Nominee Director
Address
90-100 Sydney Street, Chelsea, London, SW3 6NJ
Name
S C F (UK) LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.