QUINTILLION UK LIMITED
NEWPORT

Hellopages » Newport » Newport » NP10 8FY

Company number 05260690
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address CEDAR HOUSE, HAZELL DRIVE, NEWPORT, NP10 8FY
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Satisfaction of charge 3 in full; Registration of charge 052606900004, created on 15 February 2017. The most likely internet sites of QUINTILLION UK LIMITED are www.quintillionuk.co.uk, and www.quintillion-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Cathays Rail Station is 7.5 miles; to Cardiff Queen Street Rail Station is 7.6 miles; to Cardiff Central Rail Station is 8.1 miles; to Grangetown (Cardiff) Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quintillion Uk Limited is a Private Limited Company. The company registration number is 05260690. Quintillion Uk Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of Quintillion Uk Limited is Cedar House Hazell Drive Newport Np10 8fy. . TUKE, Charles William is a Secretary of the company. AL HAJAJ, Saleh Mohammed is a Director of the company. DAHL, Bengt Algot is a Director of the company. FAWAZ, Fuad is a Director of the company. OSSEIRAN, Salaheddine Nizam is a Director of the company. SAED JAROUDI, Omar Mohammed is a Director of the company. TUKE, Charles William is a Director of the company. Secretary KING, Caroline Sarah Felicity has been resigned. Secretary SHEPPARD, Robin Michael Philpot has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director AL HAJAJ, Saleh Mohammed has been resigned. Director AL-HAJAJ, Saleh Mohammed has been resigned. Director ALNEMER, Majid Mounir has been resigned. Director EL NIMER, Rami Rifaat has been resigned. Director FADLI, Omar Marwan has been resigned. Director FENTUM, Haydn Herbert James has been resigned. Director WAINES, Laith has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TUKE, Charles William
Appointed Date: 15 May 2008

Director
AL HAJAJ, Saleh Mohammed
Appointed Date: 07 November 2011
81 years old

Director
DAHL, Bengt Algot
Appointed Date: 01 November 2006
76 years old

Director
FAWAZ, Fuad
Appointed Date: 12 October 2015
77 years old

Director
OSSEIRAN, Salaheddine Nizam
Appointed Date: 01 November 2006
70 years old

Director
SAED JAROUDI, Omar Mohammed
Appointed Date: 03 December 2004
63 years old

Director
TUKE, Charles William
Appointed Date: 05 November 2007
57 years old

Resigned Directors

Secretary
KING, Caroline Sarah Felicity
Resigned: 15 May 2008
Appointed Date: 12 March 2008

Secretary
SHEPPARD, Robin Michael Philpot
Resigned: 12 March 2008
Appointed Date: 15 October 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
AL HAJAJ, Saleh Mohammed
Resigned: 07 November 2011
Appointed Date: 07 July 2011
81 years old

Director
AL-HAJAJ, Saleh Mohammed
Resigned: 12 March 2008
Appointed Date: 01 November 2006
81 years old

Director
ALNEMER, Majid Mounir
Resigned: 01 May 2009
Appointed Date: 12 March 2008
55 years old

Director
EL NIMER, Rami Rifaat
Resigned: 12 March 2008
Appointed Date: 01 November 2006
68 years old

Director
FADLI, Omar Marwan
Resigned: 30 April 2009
Appointed Date: 15 October 2004
55 years old

Director
FENTUM, Haydn Herbert James
Resigned: 12 March 2008
Appointed Date: 15 October 2004
56 years old

Director
WAINES, Laith
Resigned: 12 March 2008
Appointed Date: 15 October 2004
56 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Salaheddine Nizam Osseiran
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUINTILLION UK LIMITED Events

27 Mar 2017
Group of companies' accounts made up to 31 December 2016
21 Feb 2017
Satisfaction of charge 3 in full
16 Feb 2017
Registration of charge 052606900004, created on 15 February 2017
02 Nov 2016
Confirmation statement made on 15 October 2016 with updates
31 Mar 2016
Group of companies' accounts made up to 31 December 2015
...
... and 61 more events
11 Nov 2004
New director appointed
11 Nov 2004
Registered office changed on 11/11/04 from: 110 cannon street london EC4N 6AR
11 Nov 2004
Director resigned
11 Nov 2004
Secretary resigned
15 Oct 2004
Incorporation

QUINTILLION UK LIMITED Charges

15 February 2017
Charge code 0526 0690 0004
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 9/10 portman close, london…
21 December 2012
Guarantee & debenture
Delivered: 2 January 2013
Status: Satisfied on 21 February 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2008
Guarantee & debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 December 2004
Debenture
Delivered: 16 December 2004
Status: Satisfied on 2 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…