QUANTUM COOLING TECHNOLOGY LTD.
WEST KINGSDOWN GONELLA SOFT DRINKS SERVICES LIMITED GONELLA SERVICES SOFT DRINKS LIMITED

Hellopages » Kent » Sevenoaks » TN15 6AR

Company number 03522225
Status Active
Incorporation Date 5 March 1998
Company Type Private Limited Company
Address KINGS LODGE, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6AR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of QUANTUM COOLING TECHNOLOGY LTD. are www.quantumcoolingtechnology.co.uk, and www.quantum-cooling-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Farningham Road Rail Station is 5.2 miles; to Grays Rail Station is 10.2 miles; to Slade Green Rail Station is 10.2 miles; to Bexleyheath Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Cooling Technology Ltd is a Private Limited Company. The company registration number is 03522225. Quantum Cooling Technology Ltd has been working since 05 March 1998. The present status of the company is Active. The registered address of Quantum Cooling Technology Ltd is Kings Lodge London Road West Kingsdown Kent Tn15 6ar. . GONELLA, Maria Rosalyn is a Secretary of the company. GONELLA, Christopher John is a Director of the company. GONELLA, Maria Rosalyn is a Director of the company. Secretary GONELLA, Christopher John has been resigned. Secretary SMITH, Maria has been resigned. Secretary SMITH, Ronald has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director GONELLA, Christopher John has been resigned. Director O'MAND, Ben has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GONELLA, Maria Rosalyn
Appointed Date: 01 September 2006

Director
GONELLA, Christopher John
Appointed Date: 01 September 2006
62 years old

Director
GONELLA, Maria Rosalyn
Appointed Date: 15 May 2000
53 years old

Resigned Directors

Secretary
GONELLA, Christopher John
Resigned: 25 May 2000
Appointed Date: 05 March 1998

Secretary
SMITH, Maria
Resigned: 31 January 2002
Appointed Date: 25 May 2000

Secretary
SMITH, Ronald
Resigned: 01 September 2006
Appointed Date: 31 January 2002

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Director
GONELLA, Christopher John
Resigned: 15 May 2000
Appointed Date: 05 March 1998
62 years old

Director
O'MAND, Ben
Resigned: 20 January 2002
Appointed Date: 05 March 1998
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Persons With Significant Control

Mr Christopher John Gonella
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Maria Rosalyn Gonella
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM COOLING TECHNOLOGY LTD. Events

03 Apr 2017
Confirmation statement made on 5 March 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 29 February 2016
07 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

21 Oct 2015
Total exemption small company accounts made up to 28 February 2015
16 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000

...
... and 63 more events
25 Mar 1998
New director appointed
25 Mar 1998
New secretary appointed;new director appointed
25 Mar 1998
Secretary resigned
25 Mar 1998
Director resigned
05 Mar 1998
Incorporation

QUANTUM COOLING TECHNOLOGY LTD. Charges

30 December 2009
Debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2009
An omnibus guarantee and set-off agreement
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…