QUANTUM TECHNOLOGY MARKETING LIMITED
BERKS

Hellopages » Berkshire » Reading » RG1 3AB

Company number 04416832
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address ABBEY GATE, 57-75 KINGS ROAD, READING, BERKS, RG1 3AB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 23 November 2016 with updates; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 1 . The most likely internet sites of QUANTUM TECHNOLOGY MARKETING LIMITED are www.quantumtechnologymarketing.co.uk, and www.quantum-technology-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Quantum Technology Marketing Limited is a Private Limited Company. The company registration number is 04416832. Quantum Technology Marketing Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Quantum Technology Marketing Limited is Abbey Gate 57 75 Kings Road Reading Berks Rg1 3ab. . DALE, Manjinder Singh is a Director of the company. Secretary CLARICOATES, John has been resigned. Secretary CRAWTE, Antony Mitchell has been resigned. Secretary FIELDHOUSE, Ian William has been resigned. Secretary GALLAGHER, Michael has been resigned. Secretary TAYLOR, Carl has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DALE, Manjinder Singh
Appointed Date: 15 April 2002
60 years old

Resigned Directors

Secretary
CLARICOATES, John
Resigned: 12 May 2003
Appointed Date: 15 April 2002

Secretary
CRAWTE, Antony Mitchell
Resigned: 12 April 2004
Appointed Date: 12 May 2003

Secretary
FIELDHOUSE, Ian William
Resigned: 22 September 2008
Appointed Date: 04 April 2005

Secretary
GALLAGHER, Michael
Resigned: 04 April 2005
Appointed Date: 13 April 2004

Secretary
TAYLOR, Carl
Resigned: 30 April 2015
Appointed Date: 01 June 2009

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Persons With Significant Control

Mr Manjinder Singh Dale
Notified on: 23 November 2016
60 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM TECHNOLOGY MARKETING LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Nov 2016
Confirmation statement made on 23 November 2016 with updates
21 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1

21 Apr 2016
Termination of appointment of Carl Taylor as a secretary on 30 April 2015
17 Feb 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 39 more events
17 Sep 2002
New secretary appointed
17 Sep 2002
New director appointed
23 Apr 2002
Secretary resigned
23 Apr 2002
Director resigned
15 Apr 2002
Incorporation

QUANTUM TECHNOLOGY MARKETING LIMITED Charges

7 August 2013
Charge code 0441 6832 0002
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0441 6832 0001
Delivered: 9 July 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…