LIZ QUILTER LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP22 4JF

Company number 02950408
Status Active
Incorporation Date 19 July 1994
Company Type Private Limited Company
Address STONEHOUSE, OVING ROAD WHITCHURCH, AYLESBURY, BUCKINGHAMSHIRE, HP22 4JF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of LIZ QUILTER LIMITED are www.lizquilter.co.uk, and www.liz-quilter.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Bletchley Rail Station is 9 miles; to Wendover Rail Station is 9.3 miles; to Fenny Stratford Rail Station is 9.7 miles; to Bow Brickhill Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liz Quilter Limited is a Private Limited Company. The company registration number is 02950408. Liz Quilter Limited has been working since 19 July 1994. The present status of the company is Active. The registered address of Liz Quilter Limited is Stonehouse Oving Road Whitchurch Aylesbury Buckinghamshire Hp22 4jf. . QUILTER, Elizabeth is a Secretary of the company. BROMWICH, Marie is a Director of the company. QUILTER, Michael John is a Director of the company. Secretary QUILTER, Beryl has been resigned. Secretary WOODLEY, Jackie Lee has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director QUILTER, Beryl has been resigned. Director QUILTER, Howard has been resigned. Director WOODLEY, Jackie Lee has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
QUILTER, Elizabeth
Appointed Date: 23 May 2006

Director
BROMWICH, Marie
Appointed Date: 22 September 2014
68 years old

Director
QUILTER, Michael John
Appointed Date: 27 August 1998
70 years old

Resigned Directors

Secretary
QUILTER, Beryl
Resigned: 29 February 2004
Appointed Date: 23 September 1994

Secretary
WOODLEY, Jackie Lee
Resigned: 23 May 2006
Appointed Date: 29 February 2004

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1994
Appointed Date: 19 July 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 September 1994
Appointed Date: 19 July 1994
35 years old

Director
QUILTER, Beryl
Resigned: 29 February 2004
Appointed Date: 23 September 1994
90 years old

Director
QUILTER, Howard
Resigned: 29 February 2004
Appointed Date: 23 September 1994
97 years old

Director
WOODLEY, Jackie Lee
Resigned: 23 May 2006
Appointed Date: 27 August 1998
63 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1994
Appointed Date: 19 July 1994

Persons With Significant Control

Mr. Michael John Quilter
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

LIZ QUILTER LIMITED Events

19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 19 July 2016 with updates
10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 125,002

22 Sep 2014
Appointment of Marie Bromwich as a director on 22 September 2014
...
... and 60 more events
06 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Oct 1994
Nc inc already adjusted 23/09/94

06 Oct 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

03 Oct 1994
Company name changed daritis LIMITED\certificate issued on 04/10/94

19 Jul 1994
Incorporation

LIZ QUILTER LIMITED Charges

23 May 2006
Mortgage
Delivered: 25 May 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 38 high street amersham…