QUANTUM MARKETING (U.K.) LIMITED
RINGWOOD QUANTUM LOYALTY SYSTEMS (U.K.) LIMITED

Hellopages » Hampshire » New Forest » BH24 1DH

Company number 04501830
Status Liquidation
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15 . The most likely internet sites of QUANTUM MARKETING (U.K.) LIMITED are www.quantummarketinguk.co.uk, and www.quantum-marketing-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Marketing U K Limited is a Private Limited Company. The company registration number is 04501830. Quantum Marketing U K Limited has been working since 02 August 2002. The present status of the company is Liquidation. The registered address of Quantum Marketing U K Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . BINNINGTON, Marc Andrew is a Director of the company. Secretary BARNES, Deborah has been resigned. Secretary RHODES, Martin Jack has been resigned. Secretary WILKES, John William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARNES, Deborah Anne has been resigned. Director BEYNON, Sean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BINNINGTON, Marc Andrew
Appointed Date: 02 August 2002
63 years old

Resigned Directors

Secretary
BARNES, Deborah
Resigned: 09 December 2005
Appointed Date: 12 January 2004

Secretary
RHODES, Martin Jack
Resigned: 01 April 2003
Appointed Date: 02 August 2002

Secretary
WILKES, John William
Resigned: 04 April 2013
Appointed Date: 09 December 2005

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Director
BARNES, Deborah Anne
Resigned: 31 March 2015
Appointed Date: 10 December 2005
49 years old

Director
BEYNON, Sean
Resigned: 07 July 2006
Appointed Date: 01 September 2005
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Mr Marc Andrew Binnington
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Anne Wheeler
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM MARKETING (U.K.) LIMITED Events

27 Sep 2016
Statement of affairs with form 4.19
27 Sep 2016
Appointment of a voluntary liquidator
27 Sep 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-09-15

09 Sep 2016
Registered office address changed from 7-8 Church Street Wimborne Dorset BH21 1JH to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 9 September 2016
10 Aug 2016
Confirmation statement made on 2 August 2016 with updates
...
... and 51 more events
12 Sep 2002
Secretary resigned
12 Sep 2002
Director resigned
12 Sep 2002
New secretary appointed
12 Sep 2002
New director appointed
02 Aug 2002
Incorporation

QUANTUM MARKETING (U.K.) LIMITED Charges

9 October 2007
Debenture
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2007
Legal mortgage
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 10 central business park, southcote road…
15 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: Unit 10 central business park,southcote rd,bournemouth BH1…
14 October 2002
Debenture
Delivered: 17 October 2002
Status: Satisfied on 7 July 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…