QUALIMILL PRODUCTS LIMITED
HERTFORD

Hellopages » Hertfordshire » East Hertfordshire » SG13 7LA

Company number 06286211
Status Active
Incorporation Date 19 June 2007
Company Type Private Limited Company
Address STAG HOUSE, OLD LONDON ROAD, HERTFORD, HERTFORDSHIRE, SG13 7LA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 1 ; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of QUALIMILL PRODUCTS LIMITED are www.qualimillproducts.co.uk, and www.qualimill-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Potters Bar Rail Station is 8.6 miles; to Gordon Hill Rail Station is 9.3 miles; to Stevenage Rail Station is 9.3 miles; to Southbury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qualimill Products Limited is a Private Limited Company. The company registration number is 06286211. Qualimill Products Limited has been working since 19 June 2007. The present status of the company is Active. The registered address of Qualimill Products Limited is Stag House Old London Road Hertford Hertfordshire Sg13 7la. . GROOM, Mary Edith is a Secretary of the company. GROOM, Nicholas William is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GROOM, Mary Edith
Appointed Date: 19 June 2007

Director
GROOM, Nicholas William
Appointed Date: 19 June 2007
47 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

Director
7SIDE NOMINEES LIMITED
Resigned: 19 June 2007
Appointed Date: 19 June 2007

QUALIMILL PRODUCTS LIMITED Events

02 Oct 2016
Accounts for a dormant company made up to 30 June 2016
11 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1

29 Jul 2015
Accounts for a dormant company made up to 30 June 2015
29 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1

02 Jul 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 18 more events
21 Jul 2007
Director resigned
20 Jul 2007
Registered office changed on 20/07/07 from: 14/18 city road cardiff CF24 3DL
18 Jul 2007
New director appointed
18 Jul 2007
New secretary appointed
19 Jun 2007
Incorporation