QUANTICATE LIMITED
HITCHIN MC412 LIMITED

Hellopages » Hertfordshire » North Hertfordshire » SG5 1LH

Company number 06328308
Status Active
Incorporation Date 30 July 2007
Company Type Private Limited Company
Address BEVAN HOUSE, 9-11 BANCROFT COURT, HITCHIN, SG5 1LH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Mr David Douglas Underwood on 21 March 2017; Director's details changed for Mr James Richard Mcdermott on 21 March 2017; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of QUANTICATE LIMITED are www.quanticate.co.uk, and www.quanticate.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Quanticate Limited is a Private Limited Company. The company registration number is 06328308. Quanticate Limited has been working since 30 July 2007. The present status of the company is Active. The registered address of Quanticate Limited is Bevan House 9 11 Bancroft Court Hitchin Sg5 1lh. . CHAPPLE, Daniel Simon is a Director of the company. MCDERMOTT, James Richard is a Director of the company. UNDERWOOD, David Douglas is a Director of the company. Secretary JONES, Giorgio Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHAPPLE, Daniel Simon, Dr has been resigned. Director JONES, Giorgio Andrew has been resigned. Director MACGARVEY, Andrew James has been resigned. Director MCDERMOTT, Francis has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHAPPLE, Daniel Simon
Appointed Date: 24 April 2014
51 years old

Director
MCDERMOTT, James Richard
Appointed Date: 10 August 2007
57 years old

Director
UNDERWOOD, David Douglas
Appointed Date: 10 August 2007
73 years old

Resigned Directors

Secretary
JONES, Giorgio Andrew
Resigned: 22 February 2016
Appointed Date: 10 August 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 August 2007
Appointed Date: 30 July 2007

Director
CHAPPLE, Daniel Simon, Dr
Resigned: 05 July 2012
Appointed Date: 22 May 2012
51 years old

Director
JONES, Giorgio Andrew
Resigned: 22 February 2016
Appointed Date: 10 August 2007
64 years old

Director
MACGARVEY, Andrew James
Resigned: 25 November 2011
Appointed Date: 10 August 2007
57 years old

Director
MCDERMOTT, Francis
Resigned: 02 April 2009
Appointed Date: 27 November 2007
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 August 2007
Appointed Date: 30 July 2007

Persons With Significant Control

Mr David Douglas Underwood
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUANTICATE LIMITED Events

21 Mar 2017
Director's details changed for Mr David Douglas Underwood on 21 March 2017
21 Mar 2017
Director's details changed for Mr James Richard Mcdermott on 21 March 2017
11 Oct 2016
Group of companies' accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Feb 2016
Termination of appointment of Giorgio Andrew Jones as a secretary on 22 February 2016
...
... and 48 more events
23 Aug 2007
Nc inc already adjusted 10/08/07
23 Aug 2007
Resolutions
  • RES13 ‐ Sub div 10/08/07

23 Aug 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Aug 2007
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Jul 2007
Incorporation