QPC (GLOBAL) LTD.
SALFORD QUEST TOILETRIES LIMITED ALTAMAN DISTRIBUTION LIMITED

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 03010895
Status Active
Incorporation Date 18 January 1995
Company Type Private Limited Company
Address ALEX HOUSE, 260-268 CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 102 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of QPC (GLOBAL) LTD. are www.qpcglobal.co.uk, and www.qpc-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qpc Global Ltd is a Private Limited Company. The company registration number is 03010895. Qpc Global Ltd has been working since 18 January 1995. The present status of the company is Active. The registered address of Qpc Global Ltd is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. . WAGMAN, Nadine Amanda is a Secretary of the company. WAGMAN, Antony Lawrence is a Director of the company. WAGMAN, Nadine Amanda is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Secretary WAGMAN, Freda Rochelle has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director WAGMAN, Eric has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
WAGMAN, Nadine Amanda
Appointed Date: 19 July 2005

Director
WAGMAN, Antony Lawrence
Appointed Date: 19 July 2005
59 years old

Director
WAGMAN, Nadine Amanda
Appointed Date: 19 July 2005
56 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 January 1995
Appointed Date: 18 January 1995

Secretary
WAGMAN, Freda Rochelle
Resigned: 19 July 2005
Appointed Date: 18 January 1995

Nominee Director
TESTER, William Andrew Joseph
Resigned: 18 January 1995
Appointed Date: 18 January 1995
63 years old

Director
WAGMAN, Eric
Resigned: 20 February 2007
Appointed Date: 18 January 1995
82 years old

Persons With Significant Control

Mr Anthony Lawrence Wagman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

QPC (GLOBAL) LTD. Events

23 Feb 2017
Confirmation statement made on 18 January 2017 with updates
11 Mar 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 102

28 Jul 2015
Total exemption small company accounts made up to 30 June 2015
23 Jan 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 102

31 Jul 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 67 more events
13 Sep 1995
Accounting reference date notified as 31/03
20 Jan 1995
New secretary appointed;director resigned

20 Jan 1995
Secretary resigned;new director appointed

20 Jan 1995
Registered office changed on 20/01/95 from: 16 st john street london EC1M 4AY

18 Jan 1995
Incorporation

QPC (GLOBAL) LTD. Charges

11 August 2005
Fixed charge on purchased debts which fail to vest
Delivered: 12 August 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…