QUINTAL HEALTHCARE LIMITED
SELBY CBQ LIMITED

Hellopages » North Yorkshire » Selby » YO8 5DD

Company number 03975247
Status Active
Incorporation Date 18 April 2000
Company Type Private Limited Company
Address WOODLAND HOUSE BLACKWOOD HALL BUSINESS PARK, NORTH DUFFIELD, SELBY, NORTH YORKSHIRE, YO8 5DD
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Termination of appointment of Jeremy Edward Wilkinson as a director on 31 August 2016; Second filing of AR01 previously delivered to Companies House made up to 18 April 2016. The most likely internet sites of QUINTAL HEALTHCARE LIMITED are www.quintalhealthcare.co.uk, and www.quintal-healthcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Quintal Healthcare Limited is a Private Limited Company. The company registration number is 03975247. Quintal Healthcare Limited has been working since 18 April 2000. The present status of the company is Active. The registered address of Quintal Healthcare Limited is Woodland House Blackwood Hall Business Park North Duffield Selby North Yorkshire Yo8 5dd. . GARBETT, Martin Richard is a Secretary of the company. GARBETT, Martin Richard is a Director of the company. SPILLER, Peter Vincent John is a Director of the company. THOMPSON, Mark Clifton is a Director of the company. Secretary QUICKMIRE, Beryl has been resigned. Secretary WETHERILL, Robert Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LINGWOOD, Michael Frederick has been resigned. Director MILLS, Guy Rhoderic has been resigned. Director QUICKMIRE, Beryl has been resigned. Director QUICKMIRE, Colin has been resigned. Director QUICKMIRE, Colin has been resigned. Director QUICKMIRE, Lee James has been resigned. Director WETHERILL, Robert Charles has been resigned. Director WILKINSON, Jeremy Edward has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
GARBETT, Martin Richard
Appointed Date: 27 April 2016

Director
GARBETT, Martin Richard
Appointed Date: 27 April 2016
51 years old

Director
SPILLER, Peter Vincent John
Appointed Date: 13 November 2015
45 years old

Director
THOMPSON, Mark Clifton
Appointed Date: 28 March 2014
64 years old

Resigned Directors

Secretary
QUICKMIRE, Beryl
Resigned: 14 October 2008
Appointed Date: 18 April 2000

Secretary
WETHERILL, Robert Charles
Resigned: 27 April 2016
Appointed Date: 28 March 2014

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 April 2000
Appointed Date: 18 April 2000

Director
LINGWOOD, Michael Frederick
Resigned: 30 April 2009
Appointed Date: 06 April 2007
53 years old

Director
MILLS, Guy Rhoderic
Resigned: 13 November 2015
Appointed Date: 28 March 2014
65 years old

Director
QUICKMIRE, Beryl
Resigned: 14 October 2008
Appointed Date: 18 April 2000
75 years old

Director
QUICKMIRE, Colin
Resigned: 28 March 2014
Appointed Date: 30 April 2009
75 years old

Director
QUICKMIRE, Colin
Resigned: 14 October 2008
Appointed Date: 18 April 2000
75 years old

Director
QUICKMIRE, Lee James
Resigned: 28 March 2014
Appointed Date: 01 October 2013
48 years old

Director
WETHERILL, Robert Charles
Resigned: 27 April 2016
Appointed Date: 28 March 2014
71 years old

Director
WILKINSON, Jeremy Edward
Resigned: 31 August 2016
Appointed Date: 13 November 2015
50 years old

QUINTAL HEALTHCARE LIMITED Events

14 Mar 2017
Accounts for a dormant company made up to 30 June 2016
05 Sep 2016
Termination of appointment of Jeremy Edward Wilkinson as a director on 31 August 2016
20 Jun 2016
Second filing of AR01 previously delivered to Companies House made up to 18 April 2016
02 Jun 2016
Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Jeremy Edward Wilkinson

11 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 81,002
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016.

...
... and 72 more events
08 Jan 2002
Accounts for a dormant company made up to 30 April 2001
21 May 2001
Return made up to 18/04/01; full list of members
24 May 2000
Secretary resigned
23 May 2000
Secretary resigned
18 Apr 2000
Incorporation