Company number 01748970
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address QUIREPACE HOUSE, 6 PENNANT PARK, FAREHAM, HAMPSHIRE, PO16 8XU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 33190 - Repair of other equipment
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Accounts for a medium company made up to 30 September 2015; Appointment of Mr Simon Christopher Maasz as a director on 6 April 2016. The most likely internet sites of QUIREPACE LIMITED are www.quirepace.co.uk, and www.quirepace.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Cosham Rail Station is 4.9 miles; to Portsmouth & Southsea Rail Station is 5.7 miles; to Fratton Rail Station is 6.4 miles; to Ryde Pier Head Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quirepace Limited is a Private Limited Company.
The company registration number is 01748970. Quirepace Limited has been working since 31 August 1983.
The present status of the company is Active. The registered address of Quirepace Limited is Quirepace House 6 Pennant Park Fareham Hampshire Po16 8xu. . CHEWTER, Martin Ronald is a Secretary of the company. CONNELL, Jacqueline Elizabeth is a Secretary of the company. CHEWTER, Martin Ronald is a Director of the company. JOHNSON, Anthony Patrick is a Director of the company. JURY, Leslie Steven is a Director of the company. MAASZ, Simon Christopher is a Director of the company. PESCOTT, Richard John is a Director of the company. STRATTON, Shane is a Director of the company. Secretary ALEXANDER, Donald has been resigned. Director ALEXANDER, Donald has been resigned. Director CONNELL, Terence James has been resigned. Director CORBETT, Michael Arthur has been resigned. Director MAUCHLINE, Rose Marie has been resigned. Director MUMFORD, Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
MUMFORD, Anthony
Resigned: 30 June 2011
Appointed Date: 28 October 2008
75 years old
Persons With Significant Control
QUIREPACE LIMITED Events
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
04 Jul 2016
Accounts for a medium company made up to 30 September 2015
06 Apr 2016
Appointment of Mr Simon Christopher Maasz as a director on 6 April 2016
06 Apr 2016
Appointment of Mr Richard John Pescott as a director on 6 April 2016
06 Apr 2016
Appointment of Mr Shane Stratton as a director on 6 April 2016
...
... and 114 more events
27 Feb 1987
Full accounts made up to 31 December 1985
18 Sep 1986
Return made up to 28/05/86; full list of members
02 Jun 1986
Return made up to 28/02/85; full list of members
31 Aug 1983
Certificate of incorporation
31 Aug 1983
Incorporation
23 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied
on 23 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a john hunt house, cleveland road, gosport…
27 August 2007
Fixed and floating charge
Delivered: 1 September 2007
Status: Satisfied
on 6 July 2011
Persons entitled: Rbs If Limited
Description: Fixed and floating charges over the undertaking and all…
27 June 2007
Debenture
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 1995
Legal charge
Delivered: 5 July 1995
Status: Satisfied
on 10 February 2009
Persons entitled: Barclays Bank PLC
Description: 4 cleveland place, cleveland road, gosport, hampshire t/no…
25 March 1993
Charge over credit balances
Delivered: 6 April 1993
Status: Satisfied
on 10 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sum of money in any currency…
10 March 1993
Charge over credit balances
Delivered: 23 March 1993
Status: Satisfied
on 10 February 2009
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all sums of money in any currency paid by…
23 February 1984
Debenture
Delivered: 8 March 1984
Status: Satisfied
on 28 June 2007
Persons entitled: Barclays Bank PLC
Description: (See doc. M9). fixed and floating charges over the…