H.Q. LACQUER LIMITED
CHESSINGTON

Hellopages » Greater London » Kingston upon Thames » KT9 1RH

Company number 03130609
Status Active
Incorporation Date 24 November 1995
Company Type Private Limited Company
Address UNIT B OAKCROFT WORKS, OAKCROFT ROAD, CHESSINGTON, SURREY, KT9 1RH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 100 . The most likely internet sites of H.Q. LACQUER LIMITED are www.hqlacquer.co.uk, and www.h-q-lacquer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. H Q Lacquer Limited is a Private Limited Company. The company registration number is 03130609. H Q Lacquer Limited has been working since 24 November 1995. The present status of the company is Active. The registered address of H Q Lacquer Limited is Unit B Oakcroft Works Oakcroft Road Chessington Surrey Kt9 1rh. . QUIRKE, Michael Christopher is a Secretary of the company. HENNESSEY, John Peter is a Director of the company. QUIRKE, Michael Christopher is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
QUIRKE, Michael Christopher
Appointed Date: 25 November 1995

Director
HENNESSEY, John Peter
Appointed Date: 25 November 1995
64 years old

Director
QUIRKE, Michael Christopher
Appointed Date: 25 November 1995
67 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 25 November 1995
Appointed Date: 24 November 1995

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 25 November 1995
Appointed Date: 24 November 1995

Persons With Significant Control

Mr Michael Christopher Quirke
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Peter Hennessey
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.Q. LACQUER LIMITED Events

29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100

...
... and 46 more events
28 Dec 1995
New secretary appointed;director resigned;new director appointed
28 Dec 1995
Ad 25/11/95--------- £ si 98@1=98 £ ic 2/100
28 Dec 1995
Registered office changed on 28/12/95 from: 31-33 bondway london SW8 1SJ
28 Dec 1995
Accounting reference date notified as 31/12
24 Nov 1995
Incorporation

H.Q. LACQUER LIMITED Charges

8 December 2009
Debenture
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC Trading as Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
9 October 2006
Agreement
Delivered: 14 October 2006
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…