QUANTRELLE PACKAGING SOLUTIONS LIMITED
HERTFORD DISPLAY PACKAGING SOLUTIONS LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG13 7HJ

Company number 03947267
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address 5 YEOMANS COURT, WARE ROAD, HERTFORD, HERTFORDSHIRE, SG13 7HJ
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Director's details changed for June Elizabeth Dear on 13 March 2017; Appointment of Mr Andrew Jonathan Dear as a director on 1 November 2016. The most likely internet sites of QUANTRELLE PACKAGING SOLUTIONS LIMITED are www.quantrellepackagingsolutions.co.uk, and www.quantrelle-packaging-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Potters Bar Rail Station is 8.7 miles; to Stevenage Rail Station is 9.3 miles; to Gordon Hill 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.Quantrelle Packaging Solutions Limited is a Private Limited Company. The company registration number is 03947267. Quantrelle Packaging Solutions Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Quantrelle Packaging Solutions Limited is 5 Yeomans Court Ware Road Hertford Hertfordshire Sg13 7hj. . DEAR, June Elizabeth is a Secretary of the company. CLIFTON, Anthony James is a Director of the company. DEAR, Andrew Jonathan is a Director of the company. DEAR, Anthony Leslie is a Director of the company. DEAR, June Elizabeth is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Secretary
DEAR, June Elizabeth
Appointed Date: 14 March 2000

Director
CLIFTON, Anthony James
Appointed Date: 01 October 2016
57 years old

Director
DEAR, Andrew Jonathan
Appointed Date: 01 November 2016
43 years old

Director
DEAR, Anthony Leslie
Appointed Date: 14 March 2000
82 years old

Director
DEAR, June Elizabeth
Appointed Date: 29 March 2000
69 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 March 2000
Appointed Date: 14 March 2000

Persons With Significant Control

Quantrelle Asset Management Limited
Notified on: 3 January 2017
Nature of control: Ownership of shares – 75% or more

Mr Anthony Leslie Dear
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

Mrs June Elizabeth Dear
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

QUANTRELLE PACKAGING SOLUTIONS LIMITED Events

30 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Mar 2017
Director's details changed for June Elizabeth Dear on 13 March 2017
02 Nov 2016
Appointment of Mr Andrew Jonathan Dear as a director on 1 November 2016
26 Oct 2016
Appointment of Mr Anthony James Clifton as a director on 1 October 2016
19 May 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 54 more events
16 Apr 2000
New secretary appointed
16 Apr 2000
New director appointed
12 Apr 2000
Memorandum and Articles of Association
06 Apr 2000
Company name changed display packaging solutions limi ted\certificate issued on 07/04/00
14 Mar 2000
Incorporation

QUANTRELLE PACKAGING SOLUTIONS LIMITED Charges

15 May 2014
Charge code 0394 7267 0003
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
9 August 2006
Debenture
Delivered: 12 August 2006
Status: Satisfied on 18 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 2005
Fixed charge on purchased debts which fail to vest
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…