QUANTUM LINGERIE LIMITED
NOTTINGHAM PIMCO 2838 LIMITED

Hellopages » Nottinghamshire » Rushcliffe » NG12 4DG
Company number 06767108
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address UNIT 12, LANDMERE LANE LANDMERE LANE, EDWALTON, NOTTINGHAM, NG12 4DG
Home Country United Kingdom
Nature of Business 14142 - Manufacture of women's underwear
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Steven Turnbull as a director on 7 January 2016. The most likely internet sites of QUANTUM LINGERIE LIMITED are www.quantumlingerie.co.uk, and www.quantum-lingerie.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Radcliffe (Notts) Rail Station is 4.9 miles; to East Midlands Parkway Rail Station is 6.4 miles; to Bulwell Rail Station is 7.3 miles; to Lowdham Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Lingerie Limited is a Private Limited Company. The company registration number is 06767108. Quantum Lingerie Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Quantum Lingerie Limited is Unit 12 Landmere Lane Landmere Lane Edwalton Nottingham Ng12 4dg. . WALSH, Dominic is a Secretary of the company. LUGG, Nigel John is a Director of the company. TURNBULL, Steven is a Director of the company. Secretary PATE, Carl has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director AGER, Mark Kenneth has been resigned. Director PATE, Carl has been resigned. Director SHOTTON, Michael David has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Manufacture of women's underwear".


Current Directors

Secretary
WALSH, Dominic
Appointed Date: 07 January 2016

Director
LUGG, Nigel John
Appointed Date: 04 July 2012
69 years old

Director
TURNBULL, Steven
Appointed Date: 07 January 2016
57 years old

Resigned Directors

Secretary
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 23 December 2008

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 23 December 2008
Appointed Date: 05 December 2008

Director
AGER, Mark Kenneth
Resigned: 23 December 2008
Appointed Date: 05 December 2008
59 years old

Director
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 23 December 2008
57 years old

Director
SHOTTON, Michael David
Resigned: 04 July 2012
Appointed Date: 23 December 2008
69 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 23 December 2008
Appointed Date: 05 December 2008

Persons With Significant Control

Itochu Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Itochu Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM LINGERIE LIMITED Events

07 Feb 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Jan 2016
Appointment of Mr Steven Turnbull as a director on 7 January 2016
07 Jan 2016
Appointment of Mr Dominic Walsh as a secretary on 7 January 2016
07 Jan 2016
Termination of appointment of Carl Pate as a director on 7 January 2016
...
... and 26 more events
29 Dec 2008
Appointment terminated secretary pinsent masons secretarial LIMITED
29 Dec 2008
Appointment terminated director mark ager
29 Dec 2008
Appointment terminated director pinsent masons director LIMITED
24 Dec 2008
Company name changed pimco 2838 LIMITED\certificate issued on 05/01/09
05 Dec 2008
Incorporation

QUANTUM LINGERIE LIMITED Charges

10 November 2010
Legal assignment
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 November 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
3 April 2009
Debenture
Delivered: 4 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…