QUALITY KERNELS LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4BE

Company number 03771493
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, 71 QUEEN VICTORIA STREET, LONDON, ENGLAND, EC4V 4BE
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Accounts for a medium company made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 100 ; Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016. The most likely internet sites of QUALITY KERNELS LIMITED are www.qualitykernels.co.uk, and www.quality-kernels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Kernels Limited is a Private Limited Company. The company registration number is 03771493. Quality Kernels Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of Quality Kernels Limited is Saffery Champness 71 Queen Victoria Street London England Ec4v 4be. . TATCHELL, Ian Spencer is a Secretary of the company. PETROW, John Christ is a Director of the company. TATCHELL, Ian Spencer is a Director of the company. Secretary JONES, Adam Paul has been resigned. Nominee Secretary SCOTT, Stephen John has been resigned. Secretary WALLER, Suzanne has been resigned. Secretary WOODWARDS, Daniel Richard has been resigned. Director JONES, Adam Paul has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. Director WALLER, Andrew has been resigned. Director WALLER, Suzanne has been resigned. Director WHITEHEAD, Robert Nicholas has been resigned. Director WOODWARDS, Daniel Richard has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
TATCHELL, Ian Spencer
Appointed Date: 25 February 2013

Director
PETROW, John Christ
Appointed Date: 25 February 2013
74 years old

Director
TATCHELL, Ian Spencer
Appointed Date: 25 February 2013
62 years old

Resigned Directors

Secretary
JONES, Adam Paul
Resigned: 25 February 2013
Appointed Date: 30 April 2012

Nominee Secretary
SCOTT, Stephen John
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Secretary
WALLER, Suzanne
Resigned: 04 October 2007
Appointed Date: 26 May 1999

Secretary
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 04 October 2007

Director
JONES, Adam Paul
Resigned: 25 February 2013
Appointed Date: 30 April 2012
48 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 17 May 1999
Appointed Date: 17 May 1999
74 years old

Director
WALLER, Andrew
Resigned: 04 October 2007
Appointed Date: 26 May 1999
64 years old

Director
WALLER, Suzanne
Resigned: 04 October 2007
Appointed Date: 26 May 1999
62 years old

Director
WHITEHEAD, Robert Nicholas
Resigned: 25 February 2013
Appointed Date: 04 October 2007
64 years old

Director
WOODWARDS, Daniel Richard
Resigned: 27 April 2012
Appointed Date: 04 October 2007
48 years old

QUALITY KERNELS LIMITED Events

29 Sep 2016
Accounts for a medium company made up to 31 December 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100

01 Mar 2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to C/O Saffery Champness 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
09 Oct 2015
Accounts for a medium company made up to 31 December 2014
26 May 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 65 more events
17 Jun 1999
New secretary appointed;new director appointed
17 Jun 1999
Ad 26/05/99--------- £ si 100@1=100 £ ic 1/101
26 May 1999
Director resigned
26 May 1999
Secretary resigned
17 May 1999
Incorporation

QUALITY KERNELS LIMITED Charges

29 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
4 October 2007
All assets debenture
Delivered: 6 October 2007
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 2007
Deed of admission
Delivered: 6 October 2007
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: The credit balances. See the mortgage charge document for…
4 October 2007
Debenture
Delivered: 6 October 2007
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 2001
Debenture
Delivered: 3 April 2001
Status: Satisfied on 6 October 2007
Persons entitled: Barclays Bank PLC
Description: With the benefit of all rights licences guarantees rent…