QUINN THERM UK LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4EW

Company number 05908781
Status Active
Incorporation Date 17 August 2006
Company Type Private Limited Company
Address QUINN CLEMENT (NI) LIMITED, SCOTLINE TRANSIT, CROWN WHARF, ROCHESTER, KENT, ME2 4EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 17 August 2016 with updates; Registration of charge 059087810006, created on 10 December 2015. The most likely internet sites of QUINN THERM UK LIMITED are www.quinnthermuk.co.uk, and www.quinn-therm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Quinn Therm Uk Limited is a Private Limited Company. The company registration number is 05908781. Quinn Therm Uk Limited has been working since 17 August 2006. The present status of the company is Active. The registered address of Quinn Therm Uk Limited is Quinn Clement Ni Limited Scotline Transit Crown Wharf Rochester Kent Me2 4ew. . O REILLY, John Dara is a Secretary of the company. MCCAFFREY, Liam Gerard is a Director of the company. O'REILLY, John Dara is a Director of the company. Secretary BANNON, Brenda Mary has been resigned. Secretary DUFFY, Emma Louise has been resigned. Secretary O'REILLY, John Dara has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED has been resigned. Director BANNON, Brenda Mary has been resigned. Director DIXON, Paul Edward has been resigned. Director DONNELLY, Paul Francis has been resigned. Director FARRELL, Bernard Patrick has been resigned. Director LEE, John has been resigned. Director LUNNEY, Kevin has been resigned. Director LUNNEY, Tony has been resigned. Director MCCAFFREY, Liam Gerard has been resigned. Director MCKILLOP, Murdoch Lang has been resigned. Director MOHAN, Patrick has been resigned. Director MURPHY, Denis Patrick has been resigned. Director O'BRIEN, Paul John has been resigned. Director O'NEILL, Patrick Anthony has been resigned. Director O'REILLY, John Dara has been resigned. Director QUINN, Sean has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
O REILLY, John Dara
Appointed Date: 23 December 2014

Director
MCCAFFREY, Liam Gerard
Appointed Date: 23 December 2014
62 years old

Director
O'REILLY, John Dara
Appointed Date: 23 December 2014
52 years old

Resigned Directors

Secretary
BANNON, Brenda Mary
Resigned: 19 October 2011
Appointed Date: 13 March 2009

Secretary
DUFFY, Emma Louise
Resigned: 23 December 2014
Appointed Date: 08 November 2011

Secretary
O'REILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 17 August 2006

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 17 August 2006
Appointed Date: 17 August 2006

Secretary
GOODBODY SECRETARIAL NORTHERN IRELAND LIMITED
Resigned: 05 December 2011
Appointed Date: 14 April 2011

Director
BANNON, Brenda Mary
Resigned: 19 October 2011
Appointed Date: 13 March 2009
49 years old

Director
DIXON, Paul Edward
Resigned: 14 December 2012
Appointed Date: 14 April 2011
54 years old

Director
DONNELLY, Paul Francis
Resigned: 23 December 2014
Appointed Date: 14 December 2012
64 years old

Director
FARRELL, Bernard Patrick
Resigned: 23 December 2014
Appointed Date: 10 February 2014
60 years old

Director
LEE, John
Resigned: 19 October 2011
Appointed Date: 13 March 2009
80 years old

Director
LUNNEY, Kevin
Resigned: 13 March 2009
Appointed Date: 17 August 2006
56 years old

Director
LUNNEY, Tony
Resigned: 19 October 2011
Appointed Date: 13 March 2009
61 years old

Director
MCCAFFREY, Liam Gerard
Resigned: 13 March 2009
Appointed Date: 17 August 2006
62 years old

Director
MCKILLOP, Murdoch Lang
Resigned: 19 October 2011
Appointed Date: 14 April 2011
78 years old

Director
MOHAN, Patrick
Resigned: 19 October 2011
Appointed Date: 13 March 2009
62 years old

Director
MURPHY, Denis Patrick
Resigned: 19 October 2011
Appointed Date: 14 April 2011
83 years old

Director
O'BRIEN, Paul John
Resigned: 23 December 2014
Appointed Date: 14 April 2011
58 years old

Director
O'NEILL, Patrick Anthony
Resigned: 19 October 2011
Appointed Date: 14 April 2011
87 years old

Director
O'REILLY, John Dara
Resigned: 13 March 2009
Appointed Date: 17 August 2006
52 years old

Director
QUINN, Sean
Resigned: 13 March 2009
Appointed Date: 17 August 2006
79 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 17 August 2006
Appointed Date: 17 August 2006

Persons With Significant Control

Construction Industry Supplies Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUINN THERM UK LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
23 Aug 2016
Confirmation statement made on 17 August 2016 with updates
17 Dec 2015
Registration of charge 059087810006, created on 10 December 2015
17 Dec 2015
Registration of charge 059087810007, created on 10 December 2015
17 Dec 2015
Registration of charge 059087810008, created on 10 December 2015
...
... and 75 more events
18 Aug 2006
New director appointed
18 Aug 2006
Secretary resigned
18 Aug 2006
Director resigned
18 Aug 2006
New director appointed
17 Aug 2006
Incorporation

QUINN THERM UK LIMITED Charges

10 December 2015
Charge code 0590 8781 0008
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Contains fixed charge…
10 December 2015
Charge code 0590 8781 0007
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Contains fixed charge…
10 December 2015
Charge code 0590 8781 0006
Delivered: 17 December 2015
Status: Outstanding
Persons entitled: Pnc Business Credit (A Trading Style of Pnc Financial Services UK LTD)
Description: Contains fixed charge…
12 February 2015
Charge code 0590 8781 0005
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Silver Point Finance Llc in Its Capicity as Security Agent
Description: Contains fixed charge…
2 December 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 December 2011
Security assignment of contractual rights under intercompany loans
Delivered: 9 December 2011
Status: Satisfied on 27 February 2015
Persons entitled: Barclays Bank PLC
Description: All right title and interest in under and to the contracts…
2 December 2011
Debenture
Delivered: 9 December 2011
Status: Satisfied on 12 March 2015
Persons entitled: Barclays Bank PLC
Description: First fixed charge the real property,the tangible moveable…