QUANTUM INDUSTRIES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 04871807
Status Liquidation
Incorporation Date 19 August 2003
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery, 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration sixty events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016; INSOLVENCY:Progress report ends 02/09/2015; Registered office address changed from 90 st Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015. The most likely internet sites of QUANTUM INDUSTRIES LIMITED are www.quantumindustries.co.uk, and www.quantum-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Quantum Industries Limited is a Private Limited Company. The company registration number is 04871807. Quantum Industries Limited has been working since 19 August 2003. The present status of the company is Liquidation. The registered address of Quantum Industries Limited is Townshend House Crown Road Norwich Nr1 3dt. . MANNING, Toni is a Director of the company. MCCALL, Dean Peter is a Director of the company. Secretary COLE, David John has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director COLE, David John has been resigned. Director HOUSE, Colin Leslie has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


Current Directors

Director
MANNING, Toni
Appointed Date: 19 August 2003
56 years old

Director
MCCALL, Dean Peter
Appointed Date: 13 December 2010
48 years old

Resigned Directors

Secretary
COLE, David John
Resigned: 04 October 2013
Appointed Date: 19 August 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

Director
COLE, David John
Resigned: 04 October 2013
Appointed Date: 19 August 2003
74 years old

Director
HOUSE, Colin Leslie
Resigned: 22 November 2010
Appointed Date: 19 August 2003
83 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 19 August 2003
Appointed Date: 19 August 2003

QUANTUM INDUSTRIES LIMITED Events

02 Nov 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/09/2016
22 Oct 2015
INSOLVENCY:Progress report ends 02/09/2015
12 May 2015
Registered office address changed from 90 st Faiths Lane Norwich Norfolk NR1 1NE to Townshend House Crown Road Norwich NR1 3DT on 12 May 2015
10 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
10 Dec 2014
Notice to Registrar of Companies of Notice of disclaimer
...
... and 50 more events
05 Sep 2003
Secretary resigned
05 Sep 2003
New director appointed
05 Sep 2003
New director appointed
05 Sep 2003
New secretary appointed;new director appointed
19 Aug 2003
Incorporation

QUANTUM INDUSTRIES LIMITED Charges

10 May 2013
Charge code 0487 1807 0004
Delivered: 14 May 2013
Status: Outstanding
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
21 February 2013
Fixed & floating charge
Delivered: 26 February 2013
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 January 2004
Fixed and floating charge
Delivered: 16 January 2004
Status: Satisfied on 27 February 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (Security Holder)
Description: Fixed and floating charges over the undertaking and all…
21 November 2003
Debenture
Delivered: 27 November 2003
Status: Satisfied on 26 November 2010
Persons entitled: Selbix Limited
Description: All the assets and stock as defined in an agreement between…