QUENBY PRINTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Gedling » NG14 6DH

Company number 02664147
Status Active
Incorporation Date 19 November 1991
Company Type Private Limited Company
Address DOVERBECK BARN, WOODBOROUGH, NOTTINGHAM, NG14 6DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUENBY PRINTS LIMITED are www.quenbyprints.co.uk, and www.quenby-prints.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Thurgarton Rail Station is 3.2 miles; to Radcliffe (Notts) Rail Station is 5.4 miles; to Bingham Rail Station is 6.1 miles; to Rolleston Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quenby Prints Limited is a Private Limited Company. The company registration number is 02664147. Quenby Prints Limited has been working since 19 November 1991. The present status of the company is Active. The registered address of Quenby Prints Limited is Doverbeck Barn Woodborough Nottingham Ng14 6dh. . SEABROOK, Denise is a Secretary of the company. BENTON JONES, Simon Warley Frederick, Sir is a Director of the company. MARCH PHILLIPPS DE LISLE, Edith Eva is a Director of the company. SEABROOK, Walter Thomas Charles is a Director of the company. Secretary SEABROOK, Walter Thomas Charles has been resigned. Secretary TILLEY, Rhys James has been resigned. Director TILLEY, Rhys James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEABROOK, Denise
Appointed Date: 11 July 2013



Director

Resigned Directors

Secretary
SEABROOK, Walter Thomas Charles
Resigned: 11 July 2013
Appointed Date: 21 January 2009

Secretary
TILLEY, Rhys James
Resigned: 21 January 2009

Director
TILLEY, Rhys James
Resigned: 21 January 2009
70 years old

Persons With Significant Control

Mr Walter Thomas Charles Seabrook
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUENBY PRINTS LIMITED Events

19 Aug 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 11 July 2016 with updates
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 24,750

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 89 more events
06 Jan 1992
Registered office changed on 06/01/92 from: 110 whitchurch road cardiff CF4 3LY

06 Jan 1992
Nc inc already adjusted 20/12/91

06 Jan 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

06 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Nov 1991
Incorporation

QUENBY PRINTS LIMITED Charges

4 January 2000
Chattel mortgage
Delivered: 5 January 2000
Status: Satisfied on 8 February 2001
Persons entitled: Lombard North Central PLC
Description: Stork brabant bv rotary screen printing machine pegasus…
14 December 1998
Chattel mortgage
Delivered: 15 December 1998
Status: Satisfied on 18 November 2000
Persons entitled: Lombard North Central PLC
Description: Stork brabant bv, rotary screen printing machine pegasus…
7 January 1992
Mortgage debenture
Delivered: 15 January 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…