QUICKSILVER SERVICES LIMITED
HANTS

Hellopages » Hampshire » East Hampshire » GU31 5SJ

Company number 01957870
Status Active
Incorporation Date 12 November 1985
Company Type Private Limited Company
Address OLD BURITON LIMEWORKS, KILN LANE, HANTS, GU31 5SJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 70 . The most likely internet sites of QUICKSILVER SERVICES LIMITED are www.quicksilverservices.co.uk, and www.quicksilver-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and twelve months. The distance to to Bedhampton Rail Station is 8.5 miles; to Emsworth Rail Station is 8.6 miles; to Southbourne Rail Station is 9 miles; to Cosham Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quicksilver Services Limited is a Private Limited Company. The company registration number is 01957870. Quicksilver Services Limited has been working since 12 November 1985. The present status of the company is Active. The registered address of Quicksilver Services Limited is Old Buriton Limeworks Kiln Lane Hants Gu31 5sj. . HODELL, Famie Christine is a Secretary of the company. ARNOLD, Charles William Geoffrey is a Director of the company. LYMN, Peter Phillip Andrew is a Director of the company. Secretary LYMN, Helen Mary has been resigned. Director HODELL, Famie Christine has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HODELL, Famie Christine
Appointed Date: 30 November 1993

Director
ARNOLD, Charles William Geoffrey
Appointed Date: 19 October 2004
78 years old

Director

Resigned Directors

Secretary
LYMN, Helen Mary
Resigned: 06 October 1991

Director
HODELL, Famie Christine
Resigned: 31 December 2007
69 years old

Persons With Significant Control

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

QUICKSILVER SERVICES LIMITED Events

06 Oct 2016
Confirmation statement made on 5 October 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
14 Oct 2015
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 70

08 Jul 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 70

...
... and 67 more events
21 Oct 1987
Return made up to 26/08/87; full list of members

20 Jan 1987
Accounting reference date shortened from 31/03 to 31/12

06 Jan 1987
Declaration of satisfaction of mortgage/charge

07 Feb 1986
Company name changed\certificate issued on 07/02/86
12 Nov 1985
Certificate of incorporation

QUICKSILVER SERVICES LIMITED Charges

23 January 1998
Legal/equitable charge
Delivered: 7 February 1998
Status: Outstanding
Persons entitled: Irene Ellen Brown and Christine Mary Smith
Description: Windyridge bones lane buriton petersfield hampshire.
4 June 1986
Debenture
Delivered: 24 June 1986
Status: Satisfied on 4 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (See doc m 15). fixed and floating charges over the…
25 February 1986
Debenture
Delivered: 18 March 1986
Status: Satisfied on 4 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (See m 14). fixed and floating charges over the undertaking…