QUALITY INDUSTRIAL COMPONENTS LTD.
NORWICH

Hellopages » Norfolk » Norwich » NR1 1BY

Company number 03636421
Status Liquidation
Incorporation Date 22 September 1998
Company Type Private Limited Company
Address 5TH FLOOR THE UNION BUILDING, 51-59 ROSE LANE, NORWICH, NORFOLK, NR1 1BY
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Liquidators statement of receipts and payments to 30 July 2016; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 2-4 Queen Street Norwich NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015. The most likely internet sites of QUALITY INDUSTRIAL COMPONENTS LTD. are www.qualityindustrialcomponents.co.uk, and www.quality-industrial-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Quality Industrial Components Ltd is a Private Limited Company. The company registration number is 03636421. Quality Industrial Components Ltd has been working since 22 September 1998. The present status of the company is Liquidation. The registered address of Quality Industrial Components Ltd is 5th Floor The Union Building 51 59 Rose Lane Norwich Norfolk Nr1 1by. . FREESTONE, Lynn Stacey is a Secretary of the company. FREESTONE, Duncan Keith is a Director of the company. FREESTONE, Lynn Stacey is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BATTERBEE, David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
FREESTONE, Lynn Stacey
Appointed Date: 22 September 1998

Director
FREESTONE, Duncan Keith
Appointed Date: 22 September 1998
60 years old

Director
FREESTONE, Lynn Stacey
Appointed Date: 22 September 1998
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

Director
BATTERBEE, David
Resigned: 23 July 2015
Appointed Date: 18 May 2005
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 September 1998
Appointed Date: 22 September 1998

QUALITY INDUSTRIAL COMPONENTS LTD. Events

11 Oct 2016
Liquidators statement of receipts and payments to 30 July 2016
15 Feb 2016
Total exemption small company accounts made up to 31 July 2015
30 Nov 2015
Registered office address changed from 2-4 Queen Street Norwich NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015
14 Aug 2015
Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR United Kingdom to 2-4 Queen Street Norwich NR2 4SQ on 14 August 2015
13 Aug 2015
Declaration of solvency
...
... and 45 more events
25 Sep 1998
Director resigned
25 Sep 1998
New director appointed
25 Sep 1998
New director appointed
25 Sep 1998
New secretary appointed
22 Sep 1998
Incorporation