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
Resigned Directors
Secretary
QUILTER, Beryl
Resigned: 29 February 2004
Appointed Date: 23 September 1994
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
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 September 1994
Appointed Date: 19 July 1994
Persons With Significant Control
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
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