QUANTUM LEAP GROUP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4QJ

Company number 03149598
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address UNIT D3 2-4 STATION ROAD, SWAVESEY, CAMBRIDGE, CAMBRIDGESHIRE, UNITED KINGDOM, CB24 4QJ
Home Country United Kingdom
Nature of Business 59132 - Video distribution activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Unit D3 - 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ to Unit D3 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ on 16 June 2016. The most likely internet sites of QUANTUM LEAP GROUP LIMITED are www.quantumleapgroup.co.uk, and www.quantum-leap-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Quantum Leap Group Limited is a Private Limited Company. The company registration number is 03149598. Quantum Leap Group Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Quantum Leap Group Limited is Unit D3 2 4 Station Road Swavesey Cambridge Cambridgeshire United Kingdom Cb24 4qj. . PEET, Ann Michelle is a Secretary of the company. PEET, Gary Christopher is a Director of the company. Secretary LYON, Kim Leo has been resigned. Secretary SMITH, Jacqueline Margaret has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary REID & CO PROFESSIONAL SERVICES LIMITED has been resigned. Director JENKINS, Philip William has been resigned. Director JONES, Alan Victor has been resigned. Director LYON, Kim Leo has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Video distribution activities".


Current Directors

Secretary
PEET, Ann Michelle
Appointed Date: 01 October 2012

Director
PEET, Gary Christopher
Appointed Date: 23 January 1996
66 years old

Resigned Directors

Secretary
LYON, Kim Leo
Resigned: 30 September 2012
Appointed Date: 01 April 2000

Secretary
SMITH, Jacqueline Margaret
Resigned: 31 July 1996
Appointed Date: 23 January 1996

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Resigned: 01 April 2000
Appointed Date: 31 July 1996

Director
JENKINS, Philip William
Resigned: 31 July 1997
Appointed Date: 23 January 1996
74 years old

Director
JONES, Alan Victor
Resigned: 01 August 1999
Appointed Date: 30 November 1997
68 years old

Director
LYON, Kim Leo
Resigned: 30 September 2012
Appointed Date: 31 July 1996
67 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Persons With Significant Control

Mr Gary Christopher Peet
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM LEAP GROUP LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Registered office address changed from Unit D3 - 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ to Unit D3 2-4 Station Road Swavesey Cambridge Cambridgeshire CB24 4QJ on 16 June 2016
12 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 500

02 Nov 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 71 more events
31 Jan 1996
Director resigned
31 Jan 1996
New secretary appointed
31 Jan 1996
New director appointed
31 Jan 1996
New director appointed
23 Jan 1996
Incorporation

QUANTUM LEAP GROUP LIMITED Charges

3 August 2007
Legal charge
Delivered: 7 August 2007
Status: Satisfied on 13 April 2013
Persons entitled: National Westminster Bank PLC
Description: 1 great northern street huntingdon t/no CB115303. By way of…
14 March 2001
Mortgage debenture
Delivered: 21 March 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 April 1998
Debenture
Delivered: 23 April 1998
Status: Satisfied on 2 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1997
Deposit deed
Delivered: 18 September 1997
Status: Satisfied on 2 February 2002
Persons entitled: Ilex Limited
Description: The sum of £4,992.00.