QUICKCHANGE PRODUCTS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 1EB

Company number 02312635
Status Active
Incorporation Date 3 November 1988
Company Type Private Limited Company
Address WEST HOUSE, KING CROSS ROAD, HALIFAX, WEST YORKSHIRE, HX1 1EB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 1,200 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of QUICKCHANGE PRODUCTS LIMITED are www.quickchangeproducts.co.uk, and www.quickchange-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Quickchange Products Limited is a Private Limited Company. The company registration number is 02312635. Quickchange Products Limited has been working since 03 November 1988. The present status of the company is Active. The registered address of Quickchange Products Limited is West House King Cross Road Halifax West Yorkshire Hx1 1eb. . BARRINGTON HIRST, Richard is a Secretary of the company. BARRINGTON HIRST, Richard is a Director of the company. BOULTON, Stephen Paul is a Director of the company. Director FERREY, Angela Susan has been resigned. Director HIRST, Geoffrey Barrington has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors


Director

Director
BOULTON, Stephen Paul
Appointed Date: 22 October 1997
63 years old

Resigned Directors

Director
FERREY, Angela Susan
Resigned: 18 March 2004
Appointed Date: 30 April 1993
80 years old

Director
HIRST, Geoffrey Barrington
Resigned: 27 March 1993
84 years old

QUICKCHANGE PRODUCTS LIMITED Events

23 Jun 2016
Total exemption small company accounts made up to 28 February 2016
05 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,200

21 May 2015
Total exemption small company accounts made up to 28 February 2015
12 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,200

12 May 2014
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,200

...
... and 71 more events
27 Jan 1989
Secretary resigned;new secretary appointed

27 Jan 1989
Registered office changed on 27/01/89 from: 2,baches street london N1 6UB

09 Jan 1989
Memorandum and Articles of Association

09 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Nov 1988
Incorporation

QUICKCHANGE PRODUCTS LIMITED Charges

19 April 1991
Mortgage debenture
Delivered: 25 April 1991
Status: Outstanding
Persons entitled: Royal Trust Company of Canada (C.I.) Limited
Description: Floating security over its. Undertaking and all property…