QUMIN LTD
LONDON

Hellopages » Greater London » Camden » NW1 0ND

Company number 08032811
Status Active
Incorporation Date 17 April 2012
Company Type Private Limited Company
Address 10 GREENLAND STREET, CAMDEN, LONDON, LONDON, NW1 0ND
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registration of charge 080328110002, created on 15 November 2016; Termination of appointment of Peng Yan as a director on 13 September 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of QUMIN LTD are www.qumin.co.uk, and www.qumin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. Qumin Ltd is a Private Limited Company. The company registration number is 08032811. Qumin Ltd has been working since 17 April 2012. The present status of the company is Active. The registered address of Qumin Ltd is 10 Greenland Street Camden London London Nw1 0nd. . MA, Arnold is a Director of the company. NIXON, Thomas Robert, William is a Director of the company. REICH, David Sigmund is a Director of the company. WATTS-MORGAN, Nigel John is a Director of the company. Director GUNTERT, Alex Nicholas Li-Chuan has been resigned. Director MA, Arnold has been resigned. Director REICH, David Sigmund has been resigned. Director REICH, David Sigmund has been resigned. Director RINES, Nick has been resigned. Director STARKEY, Reginald John has been resigned. Director WHITAKER, Jeremy Stewart has been resigned. Director YAN, Peng has been resigned. Director YAN, Peng has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
MA, Arnold
Appointed Date: 25 June 2012
39 years old

Director
NIXON, Thomas Robert, William
Appointed Date: 27 March 2014
38 years old

Director
REICH, David Sigmund
Appointed Date: 27 March 2015
76 years old

Director
WATTS-MORGAN, Nigel John
Appointed Date: 11 November 2015
60 years old

Resigned Directors

Director
GUNTERT, Alex Nicholas Li-Chuan
Resigned: 31 October 2014
Appointed Date: 27 March 2014
35 years old

Director
MA, Arnold
Resigned: 23 April 2012
Appointed Date: 17 April 2012
39 years old

Director
REICH, David Sigmund
Resigned: 06 November 2014
Appointed Date: 03 September 2014
76 years old

Director
REICH, David Sigmund
Resigned: 12 June 2014
Appointed Date: 27 March 2014
76 years old

Director
RINES, Nick
Resigned: 09 December 2014
Appointed Date: 30 April 2013
66 years old

Director
STARKEY, Reginald John
Resigned: 09 December 2014
Appointed Date: 30 April 2013
85 years old

Director
WHITAKER, Jeremy Stewart
Resigned: 09 December 2014
Appointed Date: 30 April 2013
61 years old

Director
YAN, Peng
Resigned: 13 September 2016
Appointed Date: 30 April 2013
39 years old

Director
YAN, Peng
Resigned: 25 June 2012
Appointed Date: 17 April 2012
39 years old

QUMIN LTD Events

19 Nov 2016
Registration of charge 080328110002, created on 15 November 2016
13 Sep 2016
Termination of appointment of Peng Yan as a director on 13 September 2016
21 Jul 2016
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 164.81

12 Nov 2015
Appointment of Mr Nigel John Watts-Morgan as a director on 11 November 2015
...
... and 51 more events
16 Apr 2013
Registered office address changed from , 145-157 St John Street, London, EC1V 4PW, England on 16 April 2013
25 Jun 2012
Appointment of Arnold Ma as a director
25 Jun 2012
Termination of appointment of Peng Yan as a director
23 Apr 2012
Termination of appointment of Arnold Ma as a director
17 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

QUMIN LTD Charges

15 November 2016
Charge code 0803 2811 0002
Delivered: 19 November 2016
Status: Outstanding
Persons entitled: David Sigmund Reich
Description: Contains fixed charge…
20 October 2015
Charge code 0803 2811 0001
Delivered: 22 October 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…