QUIXANT PLC
CAMBRIDGE VECCHIAMICI LIMITED

Hellopages » Cambridgeshire » South Cambridgeshire » CB21 4EP

Company number 04316977
Status Active
Incorporation Date 5 November 2001
Company Type Public Limited Company
Address AISLE BARN 100 HIGH STREET, BALSHAM, CAMBRIDGE, UNITED KINGDOM, CB21 4EP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Gaye Anne Yvonne Hudson as a director on 21 March 2017; Statement of capital following an allotment of shares on 1 November 2016 GBP 65,364.78 ; Termination of appointment of Alan Robert Milne as a secretary on 15 November 2016. The most likely internet sites of QUIXANT PLC are www.quixant.co.uk, and www.quixant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Whittlesford Parkway Rail Station is 6.5 miles; to Newmarket Rail Station is 8.3 miles; to Audley End Rail Station is 9.9 miles; to Waterbeach Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quixant Plc is a Public Limited Company. The company registration number is 04316977. Quixant Plc has been working since 05 November 2001. The present status of the company is Active. The registered address of Quixant Plc is Aisle Barn 100 High Street Balsham Cambridge United Kingdom Cb21 4ep. . PARK, Louise Emily is a Secretary of the company. HUDSON, Gaye Anne Yvonne is a Director of the company. JARMANY, Nicholas Charles Leopold is a Director of the company. JAYAL, Jonathan Francis is a Director of the company. LIN, Chen Tai is a Director of the company. MULLINS, Gary Paul is a Director of the company. PEAGRAM, Michael John is a Director of the company. PREDDY, Alice Cresten is a Director of the company. VAN ZWANENBERG, Guy Christopher is a Director of the company. Secretary MILNE, Alan Robert has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director HANSRA, Gurdeep Singh has been resigned. Director MARZILLI, Francesca has been resigned. Nominee Director MILNE, Alan Robert has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PARK, Louise Emily
Appointed Date: 15 November 2016

Director
HUDSON, Gaye Anne Yvonne
Appointed Date: 21 March 2017
68 years old

Director
JARMANY, Nicholas Charles Leopold
Appointed Date: 16 March 2005
63 years old

Director
JAYAL, Jonathan Francis
Appointed Date: 20 June 2016
43 years old

Director
LIN, Chen Tai
Appointed Date: 12 July 2007
62 years old

Director
MULLINS, Gary Paul
Appointed Date: 11 January 2006
54 years old

Director
PEAGRAM, Michael John
Appointed Date: 01 February 2013
82 years old

Director
PREDDY, Alice Cresten
Appointed Date: 01 July 2012
71 years old

Director
VAN ZWANENBERG, Guy Christopher
Appointed Date: 01 March 2013
71 years old

Resigned Directors

Secretary
MILNE, Alan Robert
Resigned: 15 November 2016
Appointed Date: 11 February 2013

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 11 February 2013
Appointed Date: 05 November 2001

Director
HANSRA, Gurdeep Singh
Resigned: 30 June 2007
Appointed Date: 11 February 2005
62 years old

Director
MARZILLI, Francesca
Resigned: 06 July 2005
Appointed Date: 05 November 2001
56 years old

Nominee Director
MILNE, Alan Robert
Resigned: 05 November 2001
Appointed Date: 05 November 2001
84 years old

QUIXANT PLC Events

25 Mar 2017
Appointment of Gaye Anne Yvonne Hudson as a director on 21 March 2017
11 Feb 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 65,364.78

01 Dec 2016
Termination of appointment of Alan Robert Milne as a secretary on 15 November 2016
01 Dec 2016
Appointment of Ms Louise Emily Park as a secretary on 15 November 2016
23 Nov 2016
Confirmation statement made on 5 November 2016 with updates
...
... and 98 more events
21 Nov 2002
Return made up to 05/11/02; full list of members
28 Nov 2001
Director resigned
28 Nov 2001
New director appointed
28 Nov 2001
Ad 05/11/01--------- £ si 99@1=99 £ ic 1/100
05 Nov 2001
Incorporation

QUIXANT PLC Charges

6 November 2015
Charge code 0431 6977 0004
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 September 2015
Charge code 0431 6977 0003
Delivered: 5 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All land in england and wales now vested in the company and…
12 September 2012
Legal charge
Delivered: 14 September 2012
Status: Satisfied on 11 December 2014
Persons entitled: National Westminster Bank PLC
Description: 100 high street balsham t/n CB234125 by way of fixed charge…
17 March 2008
Debenture
Delivered: 26 March 2008
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…