QED AUDIO PRODUCTS LIMITED
BISHOPS STORTFORD

Hellopages » Hertfordshire » East Hertfordshire » CM23 5GZ

Company number 02924135
Status Active
Incorporation Date 29 April 1994
Company Type Private Limited Company
Address STORTFORD HALL INDUSTRIAL PARK, DUNMOW ROAD, BISHOPS STORTFORD, HERTFORDSHIRE, CM23 5GZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Satisfaction of charge 4 in full; Secretary's details changed for Nicola Ann Spence on 29 June 2016; Registration of charge 029241350006, created on 12 May 2016. The most likely internet sites of QED AUDIO PRODUCTS LIMITED are www.qedaudioproducts.co.uk, and www.qed-audio-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Stansted Airport Rail Station is 3.8 miles; to Harlow Mill Rail Station is 5.9 miles; to Harlow Town Rail Station is 7.1 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qed Audio Products Limited is a Private Limited Company. The company registration number is 02924135. Qed Audio Products Limited has been working since 29 April 1994. The present status of the company is Active. The registered address of Qed Audio Products Limited is Stortford Hall Industrial Park Dunmow Road Bishops Stortford Hertfordshire Cm23 5gz. The company`s financial liabilities are £0k. It is £0k against last year. . SPENCE, Nicola Ann is a Secretary of the company. DEXTER, George Leonard is a Director of the company. EMERSON, Chris William is a Director of the company. SPENCE, Nicola Ann is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary HUCKERBY, Adrian has been resigned. Secretary VINE, Ian Paul has been resigned. Secretary WILSON, Mark John has been resigned. Secretary WRIGHT, David William has been resigned. Director ABRAHAM, Robert Anthony has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director GAY, John has been resigned. Director HARRIS, John Lewis David has been resigned. Director MCCLELLAND, Glenn Brady has been resigned. Director VINE, Ian Paul has been resigned. The company operates in "Non-trading company".


qed audio products Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SPENCE, Nicola Ann
Appointed Date: 04 August 2014

Director
DEXTER, George Leonard
Appointed Date: 31 October 2003
63 years old

Director
EMERSON, Chris William
Appointed Date: 04 August 2014
67 years old

Director
SPENCE, Nicola Ann
Appointed Date: 11 January 2005
62 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 27 May 1994
Appointed Date: 29 April 1994

Secretary
HUCKERBY, Adrian
Resigned: 27 October 2009
Appointed Date: 31 March 2004

Secretary
VINE, Ian Paul
Resigned: 31 October 2003
Appointed Date: 27 May 1994

Secretary
WILSON, Mark John
Resigned: 04 August 2014
Appointed Date: 28 October 2009

Secretary
WRIGHT, David William
Resigned: 31 March 2004
Appointed Date: 31 October 2003

Director
ABRAHAM, Robert Anthony
Resigned: 16 July 2014
Appointed Date: 27 May 1994
72 years old

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 27 May 1994
Appointed Date: 29 April 1994

Director
GAY, John
Resigned: 07 January 2005
Appointed Date: 13 May 1994
77 years old

Director
HARRIS, John Lewis David
Resigned: 30 May 2014
Appointed Date: 31 October 2003
64 years old

Director
MCCLELLAND, Glenn Brady
Resigned: 31 August 2011
Appointed Date: 11 February 2005
68 years old

Director
VINE, Ian Paul
Resigned: 07 January 2005
Appointed Date: 27 May 1994
73 years old

QED AUDIO PRODUCTS LIMITED Events

03 Aug 2016
Satisfaction of charge 4 in full
29 Jun 2016
Secretary's details changed for Nicola Ann Spence on 29 June 2016
19 May 2016
Registration of charge 029241350006, created on 12 May 2016
13 May 2016
Accounts for a dormant company made up to 31 August 2015
11 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

...
... and 105 more events
13 Jun 1994
Particulars of mortgage/charge
17 May 1994
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

17 May 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 May 1994
£ nc 1000/100000 13/05/94
29 Apr 1994
Incorporation

QED AUDIO PRODUCTS LIMITED Charges

12 May 2016
Charge code 0292 4135 0006
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: A. by way of first legal mortgage the specified real…
17 July 2014
Charge code 0292 4135 0005
Delivered: 24 July 2014
Status: Satisfied on 21 March 2016
Persons entitled: Armour Group PLC
Description: Contains fixed charge…
23 December 2010
Composite all assets guarantee and indemnity and debenture
Delivered: 8 January 2011
Status: Satisfied on 3 August 2016
Persons entitled: Ge Commercial Finances Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied on 25 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1994
Mortgage debenture
Delivered: 16 August 1994
Status: Satisfied on 12 January 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 May 1994
Fixed and floating charge
Delivered: 13 June 1994
Status: Satisfied on 10 May 1995
Persons entitled: Veda Products Limited