QUANTUM PRINT UK LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 05181189
Status Liquidation
Incorporation Date 15 July 2004
Company Type Private Limited Company
Address 8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are INSOLVENCY:re progress report 21/06/2015-20/06/2016; INSOLVENCY:Progress report ends 20/06/2015; Order of court to wind up. The most likely internet sites of QUANTUM PRINT UK LIMITED are www.quantumprintuk.co.uk, and www.quantum-print-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Print Uk Limited is a Private Limited Company. The company registration number is 05181189. Quantum Print Uk Limited has been working since 15 July 2004. The present status of the company is Liquidation. The registered address of Quantum Print Uk Limited is 8th Floor 25 Farringdon Street London Ec4a 4ab. . CODD, Sarah Jacqueline is a Secretary of the company. FLETCHER, William Dean is a Director of the company. IDE, Nicholas Charles is a Director of the company. PHILLIPS, Robert Anthony is a Director of the company. SUMMERS, Duncan Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CODD, Sarah Jacqueline has been resigned. Director FARROW, Paula has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors

Secretary
CODD, Sarah Jacqueline
Appointed Date: 15 July 2004

Director
FLETCHER, William Dean
Appointed Date: 01 September 2004
63 years old

Director
IDE, Nicholas Charles
Appointed Date: 23 April 2007
59 years old

Director
PHILLIPS, Robert Anthony
Appointed Date: 23 April 2007
58 years old

Director
SUMMERS, Duncan Edward
Appointed Date: 01 September 2004
55 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 2004
Appointed Date: 15 July 2004

Director
CODD, Sarah Jacqueline
Resigned: 01 March 2007
Appointed Date: 15 July 2004
58 years old

Director
FARROW, Paula
Resigned: 01 March 2007
Appointed Date: 15 July 2004
58 years old

QUANTUM PRINT UK LIMITED Events

26 Aug 2016
INSOLVENCY:re progress report 21/06/2015-20/06/2016
17 Jul 2015
INSOLVENCY:Progress report ends 20/06/2015
20 Aug 2014
Order of court to wind up
20 Aug 2014
Court order insolvency:replacement of liquidator
20 Aug 2014
Appointment of a liquidator
...
... and 42 more events
08 Sep 2004
Particulars of mortgage/charge
07 Sep 2004
New director appointed
07 Sep 2004
New director appointed
15 Jul 2004
Secretary resigned
15 Jul 2004
Incorporation

QUANTUM PRINT UK LIMITED Charges

18 December 2009
Rent deposit deed
Delivered: 6 January 2010
Status: Outstanding
Persons entitled: Capita Registrars Limited
Description: Rent deposit of £46,500.00.
6 September 2004
Debenture
Delivered: 8 September 2004
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…