QUANTUM STAR LIMITED
SADDLEWORTH OLDHAM HALLCO 490 LIMITED

Hellopages » Greater Manchester » Oldham » OL3 5UN

Company number 04066267
Status Active
Incorporation Date 6 September 2000
Company Type Private Limited Company
Address HOOF HALL OLD CROSS, RIPPONDEN ROAD DENSHAW, SADDLEWORTH OLDHAM, LANCASHIRE, OL3 5UN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registration of charge 040662670014, created on 15 November 2016; Registration of charge 040662670015, created on 15 November 2016; Registration of charge 040662670013, created on 16 November 2016. The most likely internet sites of QUANTUM STAR LIMITED are www.quantumstar.co.uk, and www.quantum-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Quantum Star Limited is a Private Limited Company. The company registration number is 04066267. Quantum Star Limited has been working since 06 September 2000. The present status of the company is Active. The registered address of Quantum Star Limited is Hoof Hall Old Cross Ripponden Road Denshaw Saddleworth Oldham Lancashire Ol3 5un. . SAXON, John is a Secretary of the company. SAXON, John is a Director of the company. Secretary SAXON, John Robert has been resigned. Secretary HL SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SAXON, John
Appointed Date: 01 March 2015

Director
SAXON, John
Appointed Date: 07 June 2001
79 years old

Resigned Directors

Secretary
SAXON, John Robert
Resigned: 18 September 2014
Appointed Date: 07 June 2001

Secretary
HL SECRETARIES LIMITED
Resigned: 07 June 2001
Appointed Date: 06 September 2000

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 07 June 2001
Appointed Date: 06 September 2000

Persons With Significant Control

Mr John Saxon
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM STAR LIMITED Events

23 Nov 2016
Registration of charge 040662670014, created on 15 November 2016
23 Nov 2016
Registration of charge 040662670015, created on 15 November 2016
23 Nov 2016
Registration of charge 040662670013, created on 16 November 2016
15 Nov 2016
Registration of charge 040662670012, created on 15 November 2016
09 Nov 2016
Satisfaction of charge 040662670009 in full
...
... and 57 more events
23 Jul 2001
Particulars of mortgage/charge
22 Jun 2001
New secretary appointed
22 Jun 2001
New director appointed
15 May 2001
Company name changed hallco 490 LIMITED\certificate issued on 15/05/01
06 Sep 2000
Incorporation

QUANTUM STAR LIMITED Charges

16 November 2016
Charge code 0406 6267 0013
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: Land at spring inn broad lane, rochdale, OL16 4PR…
15 November 2016
Charge code 0406 6267 0015
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD.
Description: (1) 4A ruthys lane, padstow PL28 8AZ. (2) st edmunds…
15 November 2016
Charge code 0406 6267 0014
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: (1) 4A ruthys lane, padstow, PL28 8AZ. (2) st. Edmunds…
15 November 2016
Charge code 0406 6267 0012
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: 1 to 9 (odd) ripponden road, denshaw (OL3 5SH). MAN125793…
3 August 2015
Charge code 0406 6267 0011
Delivered: 5 August 2015
Status: Satisfied on 9 November 2016
Persons entitled: Funding Circle Property Finance Limited
Description: Land and buildings on the north west side of huddersfield…
21 July 2015
Charge code 0406 6267 0010
Delivered: 28 July 2015
Status: Outstanding
Persons entitled: Lsc Finance LTD
Description: Land adjacent to the spring inn broad lane rochdale t/no…
20 November 2014
Charge code 0406 6267 0009
Delivered: 25 November 2014
Status: Satisfied on 9 November 2016
Persons entitled: Funding Circle Property Finance Limited
Description: Part of john saxon limited, saddleworth business centre…
20 November 2014
Charge code 0406 6267 0008
Delivered: 25 November 2014
Status: Satisfied on 9 November 2016
Persons entitled: Funding Circle Property Finance Limited
Description: Part of john saxon limited, saddleworth business centre…
17 June 2011
Deed of charge
Delivered: 18 June 2011
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Land at ripponden road denshaw t/no MAN125793 all fixtures…
29 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold being st edmunds cottage st edmunds lane padstow…
29 July 2010
Legal charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: The Co-Operative Bank P.L.C.
Description: F/Hold being 4A ruthys lane padstow cornwall; CL271344; the…
13 July 2009
Legal charge
Delivered: 15 July 2009
Status: Satisfied on 13 August 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a st edmunds cottage st edmunds lane padstow…
2 February 2009
Legal charge
Delivered: 4 February 2009
Status: Satisfied on 5 May 2012
Persons entitled: National Westminster Bank PLC
Description: Property k/a 1-9 (odd) ripponden road denshaw oldham t/nos…
3 October 2001
Legal charge
Delivered: 16 October 2001
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: F/H property being land to the north of huddersfield road…
19 July 2001
Mortgage debenture
Delivered: 23 July 2001
Status: Satisfied on 26 July 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…