NAPIER QUILL LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP21 5PG

Company number 02126114
Status Active
Incorporation Date 24 April 1987
Company Type Private Limited Company
Address SYCAMORE HOUSE NEW STREET, FRESSINGFIELD, EYE, SUFFOLK, ENGLAND, IP21 5PG
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-01-30 GBP 100 . The most likely internet sites of NAPIER QUILL LIMITED are www.napierquill.co.uk, and www.napier-quill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Melton (Suffolk) Rail Station is 16.8 miles; to Attleborough Rail Station is 16.9 miles; to Buckenham Rail Station is 18.5 miles; to Brundall Rail Station is 19.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napier Quill Limited is a Private Limited Company. The company registration number is 02126114. Napier Quill Limited has been working since 24 April 1987. The present status of the company is Active. The registered address of Napier Quill Limited is Sycamore House New Street Fressingfield Eye Suffolk England Ip21 5pg. . CAMERON, Derick is a Secretary of the company. CAMERON, Kerry is a Director of the company. Secretary FASS, Serena Mary has been resigned. Secretary GARFIELD MANAGEMENT SERVICES LTD has been resigned. Director COHEN, Judith Ann has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
CAMERON, Derick
Appointed Date: 24 January 2014

Director
CAMERON, Kerry
Appointed Date: 24 January 2014
53 years old

Resigned Directors

Secretary
FASS, Serena Mary
Resigned: 24 January 2014
Appointed Date: 01 July 1992

Secretary
GARFIELD MANAGEMENT SERVICES LTD
Resigned: 01 July 1992

Director
COHEN, Judith Ann
Resigned: 25 January 2014
82 years old

Persons With Significant Control

Mrs Kerry Cameron
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Derick Cameron
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NAPIER QUILL LIMITED Events

20 Jan 2017
Confirmation statement made on 18 January 2017 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 December 2015
30 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 64 more events
30 Sep 1987
Accounting reference date notified as 30/09

05 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1987
Registered office changed on 05/08/87 from: 197-199 city road london EC1V 1JN

26 Jun 1987
Company name changed hotscan LIMITED\certificate issued on 29/06/87

24 Apr 1987
Certificate of Incorporation