QUICKSILVER EURO LOANCO LIMITED
DERBY DE FACTO 1882 LIMITED

Hellopages » Derbyshire » Derby » DE24 8UJ

Company number 07703694
Status Active
Incorporation Date 13 July 2011
Company Type Private Limited Company
Address ASCOT BUSINESS PARK, 50 LONGBRIDGE LANE, DERBY, DE24 8UJ
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of QUICKSILVER EURO LOANCO LIMITED are www.quicksilvereuroloanco.co.uk, and www.quicksilver-euro-loanco.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and three months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.6 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quicksilver Euro Loanco Limited is a Private Limited Company. The company registration number is 07703694. Quicksilver Euro Loanco Limited has been working since 13 July 2011. The present status of the company is Active. The registered address of Quicksilver Euro Loanco Limited is Ascot Business Park 50 Longbridge Lane Derby De24 8uj. . HOLLINSHEAD, Wayne Richard is a Director of the company. SALE, Timothy Rawlinson is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director AHYE, Peter has been resigned. Director BRACKEN, Ruth has been resigned. Director EASINGWOOD, Timothy Edward has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Director
HOLLINSHEAD, Wayne Richard
Appointed Date: 29 July 2011
59 years old

Director
SALE, Timothy Rawlinson
Appointed Date: 09 March 2015
62 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 July 2011
Appointed Date: 13 July 2011

Director
AHYE, Peter
Resigned: 09 February 2015
Appointed Date: 29 July 2011
60 years old

Director
BRACKEN, Ruth
Resigned: 20 July 2011
Appointed Date: 13 July 2011
74 years old

Director
EASINGWOOD, Timothy Edward
Resigned: 29 July 2011
Appointed Date: 20 July 2011
48 years old

Director
TRAVERS SMITH LIMITED
Resigned: 20 July 2011
Appointed Date: 13 July 2011

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 20 July 2011
Appointed Date: 13 July 2011

Persons With Significant Control

Pattonair Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUICKSILVER EURO LOANCO LIMITED Events

12 Jan 2017
Full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 13 July 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,453,839

27 Apr 2015
Termination of appointment of Peter Ahye as a director on 9 February 2015
...
... and 24 more events
22 Jul 2011
Termination of appointment of Travers Smith Secretaries Limited as a secretary
22 Jul 2011
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 22 July 2011
20 Jul 2011
Company name changed de facto 1882 LIMITED\certificate issued on 20/07/11
  • RES15 ‐ Change company name resolution on 2011-07-20

20 Jul 2011
Change of name notice
13 Jul 2011
Incorporation