QDOS EVENT HIRE LIMITED
WEYBRIDGE CALIFORNIA COOLER LIMITED

Hellopages » Surrey » Elmbridge » KT13 0AH
Company number 00881194
Status Active
Incorporation Date 10 June 1966
Company Type Private Limited Company
Address FERNSIDE PLACE, 179 QUEENS ROAD, WEYBRIDGE, SURREY, KT13 0AH
Home Country United Kingdom
Nature of Business 55900 - Other accommodation, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Nigel Antony Brice as a director on 31 March 2016. The most likely internet sites of QDOS EVENT HIRE LIMITED are www.qdoseventhire.co.uk, and www.qdos-event-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Chessington North Rail Station is 5.7 miles; to Feltham Rail Station is 5.8 miles; to Fulwell Rail Station is 6 miles; to Brentford Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qdos Event Hire Limited is a Private Limited Company. The company registration number is 00881194. Qdos Event Hire Limited has been working since 10 June 1966. The present status of the company is Active. The registered address of Qdos Event Hire Limited is Fernside Place 179 Queens Road Weybridge Surrey Kt13 0ah. . HARRISON, Andrew St Clair is a Secretary of the company. BRICE, Nigel Antony is a Director of the company. CLARKSON, Jeremy David is a Director of the company. NEWMAN, John Watson is a Director of the company. NEWMAN, Richard John is a Director of the company. Secretary ANDERSON, John has been resigned. Secretary ATKINS, Zoe Rachel has been resigned. Secretary BOYD, Michael Andrew has been resigned. Secretary DENTON, Mark Edward has been resigned. Secretary FISHER, Lisa Joanne has been resigned. Secretary HOBBS, Wendy Jill has been resigned. Secretary LLEWELYN, Rhydian Hedd has been resigned. Secretary PRICE, Andrew Christopher has been resigned. Director COMPSON, Stephen Edwin John has been resigned. Director EKE, Michael Ronald has been resigned. Director HICKTON, Neil Colin has been resigned. Director MOORE, Thomas has been resigned. Director PARKER, Amanda Jane has been resigned. Director SHIPP, Nicholas Damante has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HARRISON, Andrew St Clair
Appointed Date: 26 April 2006

Director
BRICE, Nigel Antony
Appointed Date: 31 March 2016
64 years old

Director
CLARKSON, Jeremy David
Appointed Date: 01 June 2001
64 years old

Director
NEWMAN, John Watson
Appointed Date: 14 November 1991
80 years old

Director
NEWMAN, Richard John
Appointed Date: 01 April 2010
47 years old

Resigned Directors

Secretary
ANDERSON, John
Resigned: 04 April 1997
Appointed Date: 19 April 1996

Secretary
ATKINS, Zoe Rachel
Resigned: 30 August 2002
Appointed Date: 11 September 2000

Secretary
BOYD, Michael Andrew
Resigned: 23 July 1993

Secretary
DENTON, Mark Edward
Resigned: 11 September 2000
Appointed Date: 28 May 1998

Secretary
FISHER, Lisa Joanne
Resigned: 30 November 1997
Appointed Date: 04 April 1997

Secretary
HOBBS, Wendy Jill
Resigned: 19 April 1996
Appointed Date: 23 July 1993

Secretary
LLEWELYN, Rhydian Hedd
Resigned: 26 April 2006
Appointed Date: 30 September 2003

Secretary
PRICE, Andrew Christopher
Resigned: 30 September 2003
Appointed Date: 30 August 2002

Director
COMPSON, Stephen Edwin John
Resigned: 14 May 2001
Appointed Date: 01 September 1998
71 years old

Director
EKE, Michael Ronald
Resigned: 14 November 1991
80 years old

Director
HICKTON, Neil Colin
Resigned: 01 October 2013
Appointed Date: 01 April 2010
66 years old

Director
MOORE, Thomas
Resigned: 01 September 1998
Appointed Date: 04 April 1997
79 years old

Director
PARKER, Amanda Jane
Resigned: 03 January 2014
Appointed Date: 30 April 2001
52 years old

Director
SHIPP, Nicholas Damante
Resigned: 09 March 1997
Appointed Date: 14 November 1991
85 years old

Persons With Significant Control

Mr John Watson Newman Fca
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

QDOS EVENT HIRE LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Appointment of Mr Nigel Antony Brice as a director on 31 March 2016
10 Feb 2016
Registration of charge 008811940002, created on 10 February 2016
03 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,724,000

...
... and 124 more events
06 Feb 1987
Registered office changed on 06/02/87 from: fryers close bloxwich walsall

05 Jul 1986
Full accounts made up to 28 December 1985

05 Jul 1986
Return made up to 16/06/86; full list of members

10 Jun 1966
Certificate of incorporation
10 Jun 1966
Incorporation

QDOS EVENT HIRE LIMITED Charges

10 February 2016
Charge code 0088 1194 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
26 June 1972
Floating charge
Delivered: 4 July 1972
Status: Satisfied on 24 January 2007
Persons entitled: Midland Bank LTD
Description: Floating charge on the undertaking and all property present…