QUALITY ANALYSIS LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 3GB

Company number 02062906
Status Active
Incorporation Date 9 October 1986
Company Type Private Limited Company
Address LAMBERT CHAPMAN 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 30,000 ; Director's details changed for Mr Clive Lionel Bendon on 20 April 2016. The most likely internet sites of QUALITY ANALYSIS LIMITED are www.qualityanalysis.co.uk, and www.quality-analysis.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Quality Analysis Limited is a Private Limited Company. The company registration number is 02062906. Quality Analysis Limited has been working since 09 October 1986. The present status of the company is Active. The registered address of Quality Analysis Limited is Lambert Chapman 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . BENDON, Clive Lionel is a Director of the company. Secretary BENDON, Clive Lionel has been resigned. Secretary BENDON, Joan has been resigned. Secretary PEARCE, Elizabeth Jane has been resigned. Secretary RODRIGUES, Sheila Noella, Dr has been resigned. Secretary TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED has been resigned. Director BENDON, Lionel has been resigned. Director GRANSBY, Raymond George has been resigned. Director SMALLPAGE, Michael Branton has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


Current Directors

Director
BENDON, Clive Lionel

70 years old

Resigned Directors

Secretary
BENDON, Clive Lionel
Resigned: 30 November 1994

Secretary
BENDON, Joan
Resigned: 26 February 2003
Appointed Date: 30 November 1994

Secretary
PEARCE, Elizabeth Jane
Resigned: 09 November 2005
Appointed Date: 01 February 2004

Secretary
RODRIGUES, Sheila Noella, Dr
Resigned: 01 February 2004
Appointed Date: 26 February 2003

Secretary
TOWN WALL EXECUTOR & TRUSTEE COMPANY LIMITED
Resigned: 20 February 2013
Appointed Date: 09 November 2005

Director
BENDON, Lionel
Resigned: 21 September 1994
100 years old

Director
GRANSBY, Raymond George
Resigned: 31 October 2002
Appointed Date: 07 August 2000
79 years old

Director
SMALLPAGE, Michael Branton
Resigned: 06 January 2003
Appointed Date: 07 August 2000
78 years old

QUALITY ANALYSIS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 30,000

26 Apr 2016
Director's details changed for Mr Clive Lionel Bendon on 20 April 2016
18 Sep 2015
Total exemption small company accounts made up to 30 April 2015
02 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 April 2015
...
... and 94 more events
27 Feb 1987
Memorandum and Articles of Association
18 Nov 1986
Accounting reference date notified as 31/12

17 Nov 1986
Company name changed boatcraft LIMITED\certificate issued on 17/11/86

20 Oct 1986
Registered office changed on 20/10/86 from: 63/67 tabernacle street london EC2A 4AH

09 Oct 1986
Certificate of Incorporation

QUALITY ANALYSIS LIMITED Charges

14 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1997
Legal charge
Delivered: 9 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 16,Crittall road,witham,essex t/no.ex 356133.
26 March 1997
Debenture
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1995
Legal mortgage
Delivered: 27 November 1995
Status: Satisfied on 5 February 1999
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 16 crittall road witham essex and the…
26 April 1995
Mortgage debenture
Delivered: 9 May 1995
Status: Satisfied on 2 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…