QUINTON CAVENDISH LIMITED
RAANS ROAD

Hellopages » Buckinghamshire » Chiltern » HP6 6FB

Company number 03150624
Status Active
Incorporation Date 24 January 1996
Company Type Private Limited Company
Address UNIT 2 THE BUSINESS CENTRE, CORINIUM INDUSTRIAL ESTATE, RAANS ROAD, AMERSHAM, HP6 6FB
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 2 . The most likely internet sites of QUINTON CAVENDISH LIMITED are www.quintoncavendish.co.uk, and www.quinton-cavendish.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Quinton Cavendish Limited is a Private Limited Company. The company registration number is 03150624. Quinton Cavendish Limited has been working since 24 January 1996. The present status of the company is Active. The registered address of Quinton Cavendish Limited is Unit 2 The Business Centre Corinium Industrial Estate Raans Road Amersham Hp6 6fb. . KAYE, Antonetta is a Secretary of the company. KAYE, Antonetta is a Director of the company. KAYE, Richard Kieron is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
KAYE, Antonetta
Appointed Date: 24 January 1996

Director
KAYE, Antonetta
Appointed Date: 24 January 1996
68 years old

Director
KAYE, Richard Kieron
Appointed Date: 24 January 1996
65 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 January 1996
Appointed Date: 24 January 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 January 1996
Appointed Date: 24 January 1996

Persons With Significant Control

Mr Richard Kieron Kaye
Notified on: 19 December 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINTON CAVENDISH LIMITED Events

25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 44 more events
09 Feb 1996
Secretary resigned
09 Feb 1996
Director resigned
09 Feb 1996
New secretary appointed;new director appointed
09 Feb 1996
New director appointed
24 Jan 1996
Incorporation

QUINTON CAVENDISH LIMITED Charges

21 November 2003
Mortgage
Delivered: 26 November 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 2 the business centre, corinium…