QUANTUM VALEBAT MANAGEMENT LIMITED
BRADLEY STOKE PROFORMS 6150 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4JY

Company number 03904632
Status Active
Incorporation Date 11 January 2000
Company Type Private Limited Company
Address WOODLANDS GRANGE, WOODLANDS LANE, BRADLEY STOKE, BRISTOL, BS32 4JY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 2 . The most likely internet sites of QUANTUM VALEBAT MANAGEMENT LIMITED are www.quantumvalebatmanagement.co.uk, and www.quantum-valebat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Filton Abbey Wood Rail Station is 2.7 miles; to Avonmouth Rail Station is 6.6 miles; to Bristol Temple Meads Rail Station is 6.6 miles; to Chepstow Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum Valebat Management Limited is a Private Limited Company. The company registration number is 03904632. Quantum Valebat Management Limited has been working since 11 January 2000. The present status of the company is Active. The registered address of Quantum Valebat Management Limited is Woodlands Grange Woodlands Lane Bradley Stoke Bristol Bs32 4jy. . WHEELER, Christine Ann is a Secretary of the company. WHEELER, Christine Ann is a Director of the company. WHEELER, Mark is a Director of the company. Nominee Secretary ABC COMPANY SECRETARIES LIMITED has been resigned. Nominee Director PROFESSIONAL FORMATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WHEELER, Christine Ann
Appointed Date: 19 January 2000

Director
WHEELER, Christine Ann
Appointed Date: 19 January 2000
60 years old

Director
WHEELER, Mark
Appointed Date: 19 January 2000
58 years old

Resigned Directors

Nominee Secretary
ABC COMPANY SECRETARIES LIMITED
Resigned: 19 January 2000
Appointed Date: 11 January 2000

Nominee Director
PROFESSIONAL FORMATIONS LIMITED
Resigned: 19 January 2000
Appointed Date: 11 January 2000

Persons With Significant Control

Mr Mark Wheeler Llb Hons Mciarb Lcibse Barrister
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Ann Wheeler
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM VALEBAT MANAGEMENT LIMITED Events

14 Mar 2017
Confirmation statement made on 11 January 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Mar 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 2

27 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2

...
... and 59 more events
15 Mar 2000
Secretary resigned
15 Mar 2000
New director appointed
15 Mar 2000
New secretary appointed;new director appointed
15 Mar 2000
Accounting reference date extended from 31/01/01 to 28/02/01
11 Jan 2000
Incorporation

QUANTUM VALEBAT MANAGEMENT LIMITED Charges

31 May 2006
Deed of charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 67 chequers court bradley stoke bristol,. Fixed charge…
31 May 2006
Deed of charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 4 baranwheel court 325 crews hole road bristol,. Fixed…
31 May 2006
Deed of charge
Delivered: 6 June 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 6 baranwheel court 325 crews hole road bristol,. Fixed…
14 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 19 July 2006
Persons entitled: The Mortgage Trust Limited
Description: The l/h property known as flat 67 chequers court palmers…
6 October 2003
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 19 July 2006
Persons entitled: Mortgage Trust Limited
Description: The l/h property known as flat 6 baranwheel court, crews…
6 October 2003
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 19 July 2006
Persons entitled: Mortgage Trust Limited
Description: The property known as flat 4 baranwheel court, crews hole…
7 January 2002
Legal charge
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage flat 6, baranwheel court, st…
7 January 2002
Legal charge
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage flat 4 baranwheel court, crews…