QUICKSILVER INNOVATIVE IDEAS LIMITED
CHRISTCHURCH EXTRABOOST LIMITED

Hellopages » Dorset » Christchurch » BH23 6SE

Company number 04843944
Status Active
Incorporation Date 24 July 2003
Company Type Private Limited Company
Address BOURNEMOUTH INTERNATIONAL AIRPORT, 4 BRACKLEY CLOSE, CHRISTCHURCH, DORSET, BH23 6SE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 8,250 ; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 8,250 . The most likely internet sites of QUICKSILVER INNOVATIVE IDEAS LIMITED are www.quicksilverinnovativeideas.co.uk, and www.quicksilver-innovative-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Christchurch Rail Station is 3.4 miles; to Bournemouth Rail Station is 3.8 miles; to Branksome Rail Station is 5.3 miles; to Parkstone (Dorset) Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quicksilver Innovative Ideas Limited is a Private Limited Company. The company registration number is 04843944. Quicksilver Innovative Ideas Limited has been working since 24 July 2003. The present status of the company is Active. The registered address of Quicksilver Innovative Ideas Limited is Bournemouth International Airport 4 Brackley Close Christchurch Dorset Bh23 6se. The company`s financial liabilities are £10.92k. It is £-8.25k against last year. And the total assets are £10.89k, which is £-109.49k against last year. FANELLI, Nicola is a Secretary of the company. IRESON, Christie Joelle is a Secretary of the company. IRESON, Christie Joelle is a Director of the company. Secretary ANDERSON, Colin has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BULL, David James has been resigned. Director FANELLI, Nicola has been resigned. Director HELITING COMPANY ADMINISTRATION LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


quicksilver innovative ideas Key Finiance

LIABILITIES £10.92k
-44%
CASH n/a
TOTAL ASSETS £10.89k
-91%
All Financial Figures

Current Directors

Secretary
FANELLI, Nicola
Appointed Date: 01 December 2004

Secretary
IRESON, Christie Joelle
Appointed Date: 16 May 2005

Director
IRESON, Christie Joelle
Appointed Date: 02 April 2013
47 years old

Resigned Directors

Secretary
ANDERSON, Colin
Resigned: 01 December 2004
Appointed Date: 27 July 2003

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

Director
BULL, David James
Resigned: 02 April 2013
Appointed Date: 01 December 2004
70 years old

Director
FANELLI, Nicola
Resigned: 02 April 2013
Appointed Date: 01 December 2004
52 years old

Director
HELITING COMPANY ADMINISTRATION LIMITED
Resigned: 01 December 2004
Appointed Date: 24 July 2003
28 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 24 July 2003
Appointed Date: 24 July 2003

QUICKSILVER INNOVATIVE IDEAS LIMITED Events

29 Jul 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8,250

20 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,250

28 Jul 2015
Full accounts made up to 31 December 2014
07 Aug 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 8,250

...
... and 43 more events
28 Oct 2003
New director appointed
28 Oct 2003
Secretary resigned
28 Oct 2003
Director resigned
16 Oct 2003
Registered office changed on 16/10/03 from: 76 whitchurch road cardiff CF14 3LX
24 Jul 2003
Incorporation