QUANTUM WINDOWS LIMITED
CORBY

Hellopages » Northamptonshire » Corby » NN17 4DU

Company number 05255119
Status Active
Incorporation Date 11 October 2004
Company Type Private Limited Company
Address 11 CAUSEWAY ROAD, EARLSTREES INDUSTRIAL ESTATE, CORBY, NORTHAMPTONSHIRE, NN17 4DU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUANTUM WINDOWS LIMITED are www.quantumwindows.co.uk, and www.quantum-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Kettering Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Windows Limited is a Private Limited Company. The company registration number is 05255119. Quantum Windows Limited has been working since 11 October 2004. The present status of the company is Active. The registered address of Quantum Windows Limited is 11 Causeway Road Earlstrees Industrial Estate Corby Northamptonshire Nn17 4du. . BRITTEN, Anthony James is a Secretary of the company. ASHMAN, Judith Ann is a Director of the company. BRITTEN, Anthony James is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director ASHMAN, Christopher Bernard has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BRITTEN, Anthony James
Appointed Date: 11 November 2004

Director
ASHMAN, Judith Ann
Appointed Date: 11 February 2015
63 years old

Director
BRITTEN, Anthony James
Appointed Date: 11 November 2004
63 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 11 October 2004
Appointed Date: 11 October 2004

Director
ASHMAN, Christopher Bernard
Resigned: 19 May 2010
Appointed Date: 11 November 2004
63 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 11 October 2004
Appointed Date: 11 October 2004
71 years old

Persons With Significant Control

Anthony James Britten
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Judith Ann Ashman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM WINDOWS LIMITED Events

04 Apr 2017
Total exemption full accounts made up to 31 December 2016
25 Oct 2016
Confirmation statement made on 11 October 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100

15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 29 more events
12 Nov 2004
Registered office changed on 12/11/04 from: claridge house, 200 high street, berkhamsted, hertfordshire HP4 3AP
11 Nov 2004
Director resigned
11 Nov 2004
Secretary resigned
11 Nov 2004
Registered office changed on 11/11/04 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
11 Oct 2004
Incorporation

QUANTUM WINDOWS LIMITED Charges

10 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…