LOT - QUANTUM DESIGN LIMITED
SURREY L.O.T.-ORIEL LIMITED

Hellopages » Surrey » Mole Valley » KT22 7BA

Company number 01259082
Status Active
Incorporation Date 18 May 1976
Company Type Private Limited Company
Address 1 MOLE BUSINESS PARK, LEATHERHEAD, SURREY, KT22 7BA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 10,000 ; Accounts for a small company made up to 30 September 2015. The most likely internet sites of LOT - QUANTUM DESIGN LIMITED are www.lotquantumdesign.co.uk, and www.lot-quantum-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Chessington North Rail Station is 4.9 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Kingston Rail Station is 8.2 miles; to Fulwell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lot Quantum Design Limited is a Private Limited Company. The company registration number is 01259082. Lot Quantum Design Limited has been working since 18 May 1976. The present status of the company is Active. The registered address of Lot Quantum Design Limited is 1 Mole Business Park Leatherhead Surrey Kt22 7ba. . WANT, David is a Secretary of the company. IKRAM, Shayz, Dr is a Director of the company. KOEHLER, Ralph is a Director of the company. WANT, David is a Director of the company. Secretary BUDLEIGH, Christopher John has been resigned. Secretary KNIGHT, Julie Georgina has been resigned. Secretary REAY, Newrick Kenneth, Dr has been resigned. Director ARTHURS, Eugene Gerard has been resigned. Director ATHERTON, Paul David, Dr has been resigned. Director BOES, Francis Xavier has been resigned. Director BUDLEIGH, Christopher John has been resigned. Director GREEN, John has been resigned. Director HILGER, Klaus, Dipl-Kfm has been resigned. Director KNIGHT, John Henry Gudmunder has been resigned. Director PARR, Stephen Richard has been resigned. Director REAY, Newrick Kenneth, Dr has been resigned. Director STEINMANN, Peter has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
WANT, David
Appointed Date: 01 October 2005

Director
IKRAM, Shayz, Dr
Appointed Date: 21 March 2006
58 years old

Director
KOEHLER, Ralph
Appointed Date: 14 November 2007
71 years old

Director
WANT, David
Appointed Date: 01 October 2005
63 years old

Resigned Directors

Secretary
BUDLEIGH, Christopher John
Resigned: 30 September 2005
Appointed Date: 27 March 1998

Secretary
KNIGHT, Julie Georgina
Resigned: 05 August 1991

Secretary
REAY, Newrick Kenneth, Dr
Resigned: 27 March 1998
Appointed Date: 06 August 1991

Director
ARTHURS, Eugene Gerard
Resigned: 05 August 1991
77 years old

Director
ATHERTON, Paul David, Dr
Resigned: 26 February 2001
Appointed Date: 06 August 1991
72 years old

Director
BOES, Francis Xavier
Resigned: 05 August 1991
86 years old

Director
BUDLEIGH, Christopher John
Resigned: 30 September 2005
Appointed Date: 27 March 1998
65 years old

Director
GREEN, John
Resigned: 29 November 2006
Appointed Date: 27 February 2001
77 years old

Director
HILGER, Klaus, Dipl-Kfm
Resigned: 14 November 2007
Appointed Date: 06 August 1991
83 years old

Director
KNIGHT, John Henry Gudmunder
Resigned: 05 August 1991
84 years old

Director
PARR, Stephen Richard
Resigned: 20 November 1998
Appointed Date: 01 November 1991
62 years old

Director
REAY, Newrick Kenneth, Dr
Resigned: 26 February 2001
Appointed Date: 06 August 1991
82 years old

Director
STEINMANN, Peter
Resigned: 14 November 2007
Appointed Date: 06 August 1991
81 years old

LOT - QUANTUM DESIGN LIMITED Events

23 Mar 2017
Accounts for a small company made up to 30 September 2016
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 10,000

28 Jan 2016
Accounts for a small company made up to 30 September 2015
16 Jun 2015
Registration of charge 012590820005, created on 3 June 2015
21 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10,000

...
... and 109 more events
25 Aug 1987
Return made up to 06/04/87; full list of members

07 Nov 1986
Accounts for a small company made up to 30 September 1985

07 Nov 1986
Return made up to 21/06/86; full list of members

08 May 1986
Director resigned;new director appointed

18 May 1976
Certificate of incorporation

LOT - QUANTUM DESIGN LIMITED Charges

3 June 2015
Charge code 0125 9082 0005
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
22 January 1996
Deposit agreement
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
23 June 1994
Deposit agreement
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
29 July 1993
Single debenture
Delivered: 6 August 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 August 1984
Counter indemnity
Delivered: 22 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed charge over £20,000 standing in or to be credited to…

Similar Companies

LOSWAY WMS LTD LOSWICK LIMITED LOT 1 THE COFFEE SHOP LIMITED LOT 107 LIMITED LOT 15 LIMITED LOT 16 LIMITED LOT 2 LIMITED