QUIETGAZE LIMITED
ALDERLEY EDGE LIPWELL LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7LF

Company number 04533510
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address EMERSON HOUSE, HEYES LANE, ALDERLEY EDGE, CHESHIRE, SK9 7LF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 12 September 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of QUIETGAZE LIMITED are www.quietgaze.co.uk, and www.quietgaze.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Quietgaze Limited is a Private Limited Company. The company registration number is 04533510. Quietgaze Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Quietgaze Limited is Emerson House Heyes Lane Alderley Edge Cheshire Sk9 7lf. . WEATHERBY, Anne Catherine is a Secretary of the company. JONES, Anthony Emerson is a Director of the company. JONES, Audrey is a Director of the company. JONES, Mark Emerson is a Director of the company. JONES, Peter Emerson is a Director of the company. Secretary BROOKE, Gordon has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director SCHULER, Martin Alexander has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WEATHERBY, Anne Catherine
Appointed Date: 20 May 2004

Director
JONES, Anthony Emerson
Appointed Date: 14 February 2003
57 years old

Director
JONES, Audrey
Appointed Date: 05 September 2003
89 years old

Director
JONES, Mark Emerson
Appointed Date: 14 February 2003
60 years old

Director
JONES, Peter Emerson
Appointed Date: 05 November 2002
90 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 04 November 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 November 2002
Appointed Date: 12 September 2002

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 04 November 2002
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 November 2002
Appointed Date: 12 September 2002

Persons With Significant Control

Emerson Developments (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUIETGAZE LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 30 April 2016
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
01 Feb 2016
Total exemption full accounts made up to 30 April 2015
18 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

29 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 46 more events
08 Nov 2002
New secretary appointed
08 Nov 2002
New director appointed
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
12 Sep 2002
Incorporation