QUALITY DIRECT OFFICE SUPPLIES LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 4JA
Company number 03237848
Status Active
Incorporation Date 14 August 1996
Company Type Private Limited Company
Address 303 BERRY HILL LANE, MANSFIELD, NOTTS, NG18 4JA
Home Country United Kingdom
Nature of Business 46660 - Wholesale of other office machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Appointment of Mr Robert Patric Jones as a secretary on 7 February 2017; Confirmation statement made on 8 February 2017 with updates; Termination of appointment of Sheron Marie Jones as a secretary on 7 February 2017. The most likely internet sites of QUALITY DIRECT OFFICE SUPPLIES LIMITED are www.qualitydirectofficesupplies.co.uk, and www.quality-direct-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Kirkby in Ashfield Rail Station is 4 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.2 miles; to Burton Joyce Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Direct Office Supplies Limited is a Private Limited Company. The company registration number is 03237848. Quality Direct Office Supplies Limited has been working since 14 August 1996. The present status of the company is Active. The registered address of Quality Direct Office Supplies Limited is 303 Berry Hill Lane Mansfield Notts Ng18 4ja. . JONES, Robert Patric is a Secretary of the company. JONES, Craig Bennett is a Director of the company. JONES, Robert Patric is a Director of the company. Secretary JONES, Robert Patric has been resigned. Secretary JONES, Sheron Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director JONES, Sheron Marie has been resigned. Director LOFTUS, Lee Barry has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other office machinery and equipment".


Current Directors

Secretary
JONES, Robert Patric
Appointed Date: 07 February 2017

Director
JONES, Craig Bennett
Appointed Date: 06 June 2004
45 years old

Director
JONES, Robert Patric
Appointed Date: 14 August 1996
72 years old

Resigned Directors

Secretary
JONES, Robert Patric
Resigned: 01 April 2000
Appointed Date: 14 August 1996

Secretary
JONES, Sheron Marie
Resigned: 07 February 2017
Appointed Date: 01 October 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Director
JONES, Sheron Marie
Resigned: 07 February 2017
Appointed Date: 05 September 2005
71 years old

Director
LOFTUS, Lee Barry
Resigned: 07 August 1998
Appointed Date: 14 August 1996
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 August 1996
Appointed Date: 14 August 1996

Persons With Significant Control

Mr Robert Patric Jones
Notified on: 8 February 2017
72 years old
Nature of control: Ownership of shares – 75% or more

QUALITY DIRECT OFFICE SUPPLIES LIMITED Events

20 Feb 2017
Appointment of Mr Robert Patric Jones as a secretary on 7 February 2017
17 Feb 2017
Confirmation statement made on 8 February 2017 with updates
17 Feb 2017
Termination of appointment of Sheron Marie Jones as a secretary on 7 February 2017
17 Feb 2017
Termination of appointment of Sheron Marie Jones as a director on 7 February 2017
09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
...
... and 61 more events
23 Aug 1996
Secretary resigned
23 Aug 1996
Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS
23 Aug 1996
New secretary appointed;new director appointed
23 Aug 1996
New director appointed
14 Aug 1996
Incorporation

QUALITY DIRECT OFFICE SUPPLIES LIMITED Charges

29 October 2014
Charge code 0323 7848 0006
Delivered: 4 November 2014
Status: Outstanding
Persons entitled: Reward Commercial Finance LLP
Description: Contains fixed charge…
20 February 2013
Debenture
Delivered: 21 February 2013
Status: Satisfied on 31 October 2014
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Debenture
Delivered: 7 June 2007
Status: Satisfied on 30 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 2005
All assets debenture
Delivered: 12 May 2005
Status: Satisfied on 30 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 July 2000
Debenture
Delivered: 25 July 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2000
Fixed & floating on debts & related rights
Delivered: 18 April 2000
Status: Satisfied on 28 March 2012
Persons entitled: Bibby Factors Leicester LTD
Description: (I) by way of fixed charge any present or future debt the…