QUIZHOLD LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE2 9JB

Company number 01433409
Status Active
Incorporation Date 28 June 1979
Company Type Private Limited Company
Address 2 COURT ROAD, GLEN PARVA, LEICESTER, LE2 9JB
Home Country United Kingdom
Nature of Business 56301 - Licensed clubs
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-16 GBP 7,030 . The most likely internet sites of QUIZHOLD LIMITED are www.quizhold.co.uk, and www.quizhold.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Quizhold Limited is a Private Limited Company. The company registration number is 01433409. Quizhold Limited has been working since 28 June 1979. The present status of the company is Active. The registered address of Quizhold Limited is 2 Court Road Glen Parva Leicester Le2 9jb. The company`s financial liabilities are £62.6k. It is £1.47k against last year. And the total assets are £66.09k, which is £0.2k against last year. CUNNINGHAM, Sandra is a Secretary of the company. BUTTON, John is a Director of the company. COOK, David is a Director of the company. CUNNINGHAM, Moira is a Director of the company. HOWITT, Sally Marie is a Director of the company. MARTIN, Janet Mary is a Director of the company. MCGUIRE, John is a Director of the company. SMALL, John Albert Daniel is a Director of the company. Secretary CUNNINGHAM, Sandra . has been resigned. Secretary HUCKERBY, Hazel Jean has been resigned. Secretary KILNER, Joseph Alfred has been resigned. Director ALDERSEA, Robert Ivan has been resigned. Director BILLINGS, Steven Rae has been resigned. Director BUTTON, Doreen has been resigned. Director CUNNINGHAM, Sandra . has been resigned. Director CUNNINGHAM, Sandra has been resigned. Director DIXON, Jane Ann has been resigned. Director DIXON, Rodney Brewster has been resigned. Director HUCKERBY, Hazel Jean has been resigned. Director HUCKERBY, Hazel Jean has been resigned. Director KILNER, Joseph Alfred has been resigned. Director LINNELL, Reginald Colin has been resigned. Director LOVE, Bernard has been resigned. Director NOLAN, John has been resigned. Director O'NEILL, David Harold has been resigned. Director POULTNEY, Anthony Douglas has been resigned. Director SLINEY, Thomas Patrick has been resigned. Director SMITH, Kenneth Leslie has been resigned. Director STEWART, Graham Raymond has been resigned. Director STEWART, Graham Raymond has been resigned. Director TORR, John Frederick has been resigned. The company operates in "Licensed clubs".


quizhold Key Finiance

LIABILITIES £62.6k
+2%
CASH n/a
TOTAL ASSETS £66.09k
+0%
All Financial Figures

Current Directors

Secretary
CUNNINGHAM, Sandra
Appointed Date: 20 February 2011

Director
BUTTON, John
Appointed Date: 17 August 1996
88 years old

Director
COOK, David
Appointed Date: 24 March 2014
65 years old

Director
CUNNINGHAM, Moira
Appointed Date: 24 March 2014
67 years old

Director
HOWITT, Sally Marie
Appointed Date: 24 March 2014
61 years old

Director
MARTIN, Janet Mary
Appointed Date: 01 February 1998
79 years old

Director
MCGUIRE, John
Appointed Date: 24 March 2014
85 years old

Director
SMALL, John Albert Daniel
Appointed Date: 04 February 2007
66 years old

Resigned Directors

Secretary
CUNNINGHAM, Sandra .
Resigned: 20 February 2011
Appointed Date: 17 August 1996

Secretary
HUCKERBY, Hazel Jean
Resigned: 20 February 2011
Appointed Date: 20 February 2011

Secretary
KILNER, Joseph Alfred
Resigned: 17 August 1996

Director
ALDERSEA, Robert Ivan
Resigned: 17 August 1996
79 years old

Director
BILLINGS, Steven Rae
Resigned: 23 October 2000
Appointed Date: 17 August 1996
79 years old

Director
BUTTON, Doreen
Resigned: 17 August 1996
84 years old

Director
CUNNINGHAM, Sandra .
Resigned: 20 February 2011
Appointed Date: 17 August 1996
68 years old

Director
CUNNINGHAM, Sandra
Resigned: 17 August 1996
68 years old

Director
DIXON, Jane Ann
Resigned: 17 August 1996
88 years old

Director
DIXON, Rodney Brewster
Resigned: 17 August 1996
87 years old

Director
HUCKERBY, Hazel Jean
Resigned: 26 September 2013
Appointed Date: 14 January 2001
77 years old

Director
HUCKERBY, Hazel Jean
Resigned: 03 November 1996
Appointed Date: 17 August 1996
77 years old

Director
KILNER, Joseph Alfred
Resigned: 17 August 1996
104 years old

Director
LINNELL, Reginald Colin
Resigned: 13 December 1992
83 years old

Director
LOVE, Bernard
Resigned: 31 March 1998
Appointed Date: 17 August 1996
76 years old

Director
NOLAN, John
Resigned: 10 February 2008
Appointed Date: 23 February 2000
71 years old

Director
O'NEILL, David Harold
Resigned: 04 February 2007
Appointed Date: 06 February 2005
87 years old

Director
POULTNEY, Anthony Douglas
Resigned: 09 August 2004
Appointed Date: 14 January 2001
78 years old

Director
SLINEY, Thomas Patrick
Resigned: 02 February 2003
Appointed Date: 14 January 2001
76 years old

Director
SMITH, Kenneth Leslie
Resigned: 08 April 1997
Appointed Date: 17 August 1996
76 years old

Director
STEWART, Graham Raymond
Resigned: 22 May 2008
Appointed Date: 02 February 2003
74 years old

Director
STEWART, Graham Raymond
Resigned: 23 February 2000
Appointed Date: 17 August 1996
74 years old

Director
TORR, John Frederick
Resigned: 24 September 1994
Appointed Date: 13 December 1992
80 years old

Persons With Significant Control

Miss Sandra . Cunningham
Notified on: 31 December 2016
68 years old
Nature of control: Has significant influence or control

QUIZHOLD LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
27 Feb 2016
Total exemption small company accounts made up to 31 August 2015
16 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 7,030

13 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 7,030

20 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 108 more events
07 Feb 1989
Return made up to 31/12/88; full list of members

14 Mar 1988
Accounts for a small company made up to 31 August 1987

14 Mar 1988
Return made up to 29/12/87; full list of members

19 Feb 1987
Accounts for a small company made up to 31 August 1986

20 Jan 1987
Return made up to 09/12/86; full list of members

QUIZHOLD LIMITED Charges

28 March 1984
Further charge
Delivered: 30 March 1984
Status: Outstanding
Persons entitled: John Smith's Tadcaster Brewery Limited.
Description: 2 court road, glen parva leicestershire. T/n lt 101074.
5 October 1981
Legal charge
Delivered: 23 October 1981
Status: Outstanding
Persons entitled: John Smith's Tadcaster Brewery Limited
Description: Property situate at 2 court road, glen parva…
13 November 1979
Legal charge
Delivered: 20 November 1979
Status: Outstanding
Persons entitled: John Smiths Tadcaster Brewery Limited
Description: 2 court road glenparva leicester.