QUANTUM AIR TECHNOLOGY LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 7NY

Company number 03904717
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address UNIT 1 VICTORIA WAY, RAWTENSTALL, ROSSENDALE, LANCASHIRE, BB4 7NY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Statement of capital following an allotment of shares on 4 November 2016 GBP 450 ; Total exemption small company accounts made up to 31 March 2016; Statement of company's objects. The most likely internet sites of QUANTUM AIR TECHNOLOGY LIMITED are www.quantumairtechnology.co.uk, and www.quantum-air-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Quantum Air Technology Limited is a Private Limited Company. The company registration number is 03904717. Quantum Air Technology Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Quantum Air Technology Limited is Unit 1 Victoria Way Rawtenstall Rossendale Lancashire Bb4 7ny. . CHESWORTH, Ryan Neil is a Secretary of the company. CHESWORTH, Ryan Neil is a Director of the company. MILES, Graham Peter is a Director of the company. Secretary MILES, Barry Peter has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director DAWSON, Raymond has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CHESWORTH, Ryan Neil
Appointed Date: 31 January 2002

Director
CHESWORTH, Ryan Neil
Appointed Date: 01 August 2015
46 years old

Director
MILES, Graham Peter
Appointed Date: 11 January 2000
70 years old

Resigned Directors

Secretary
MILES, Barry Peter
Resigned: 31 January 2002
Appointed Date: 11 January 2000

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Director
DAWSON, Raymond
Resigned: 01 August 2015
Appointed Date: 12 June 2001
77 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 11 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Graham Peter Miles
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Ryan Neil Chesworth
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM AIR TECHNOLOGY LIMITED Events

19 Jan 2017
Statement of capital following an allotment of shares on 4 November 2016
  • GBP 450

06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Statement of company's objects
24 Nov 2016
Particulars of variation of rights attached to shares
24 Nov 2016
Change of share class name or designation
...
... and 55 more events
24 Jan 2000
New secretary appointed
24 Jan 2000
Secretary resigned
24 Jan 2000
Registered office changed on 24/01/00 from: 229 nether street london N3 1NT
24 Jan 2000
Director resigned
11 Jan 2000
Incorporation

QUANTUM AIR TECHNOLOGY LIMITED Charges

12 June 2015
Charge code 0390 4717 0002
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 1 victoria way cloughfold rossendale lancashire.
27 May 2015
Charge code 0390 4717 0001
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…