QUICK RESPONSE DRIVERS LIMITED
ELY TAYLOR FARMS (ELY) LTD

Hellopages » Cambridgeshire » East Cambridgeshire » CB6 2WA

Company number 06120679
Status Active
Incorporation Date 21 February 2007
Company Type Private Limited Company
Address WILLOW FARM, PYMOOR COMMON, LITTLE DOWNHAM, ELY, CB6 2WA
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 21 February 2017 with updates; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of QUICK RESPONSE DRIVERS LIMITED are www.quickresponsedrivers.co.uk, and www.quick-response-drivers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Quick Response Drivers Limited is a Private Limited Company. The company registration number is 06120679. Quick Response Drivers Limited has been working since 21 February 2007. The present status of the company is Active. The registered address of Quick Response Drivers Limited is Willow Farm Pymoor Common Little Downham Ely Cb6 2wa. . FELTWELL, Julie Ann is a Secretary of the company. FELTWELL, Julie Ann is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director GARNHAM, Rodney Stephen has been resigned. Director TAYLOR, Ross John has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
FELTWELL, Julie Ann
Appointed Date: 30 January 2008

Director
FELTWELL, Julie Ann
Appointed Date: 25 March 2010
57 years old

Resigned Directors

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Director
GARNHAM, Rodney Stephen
Resigned: 06 September 2010
Appointed Date: 14 February 2008
47 years old

Director
TAYLOR, Ross John
Resigned: 01 February 2008
Appointed Date: 30 January 2008
48 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 21 February 2007
Appointed Date: 21 February 2007

Persons With Significant Control

Mr Ross John Taylor
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

QUICK RESPONSE DRIVERS LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 31 March 2016
28 Feb 2017
Confirmation statement made on 21 February 2017 with updates
10 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

02 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Oct 2015
Registration of charge 061206790002, created on 30 September 2015
...
... and 32 more events
07 Feb 2008
New secretary appointed
22 Jan 2008
First Gazette notice for compulsory strike-off
21 Feb 2007
Secretary resigned
21 Feb 2007
Director resigned
21 Feb 2007
Incorporation

QUICK RESPONSE DRIVERS LIMITED Charges

30 September 2015
Charge code 0612 0679 0002
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: All freehold and leasehold property owned by the company at…
3 September 2010
Debenture
Delivered: 9 September 2010
Status: Satisfied on 27 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…