QFH LIMITED
LINCOLNSHIRE THE QUALITY FURNITURE COMPANY LIMITED QFH LIMITED

Hellopages » Lincolnshire » South Kesteven » NG31 9SE
Company number 02801219
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address ALMA PARK, GRANTHAM, LINCOLNSHIRE, NG31 9SE
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Director's details changed for Mr David Nicholas Bramwell on 19 September 2016; Secretary's details changed for Mr David Nicholas Bramwell on 19 September 2016. The most likely internet sites of QFH LIMITED are www.qfh.co.uk, and www.qfh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Ancaster Rail Station is 5.2 miles; to Rauceby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qfh Limited is a Private Limited Company. The company registration number is 02801219. Qfh Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Qfh Limited is Alma Park Grantham Lincolnshire Ng31 9se. . BRAMWELL, David Nicholas is a Secretary of the company. BRAMWELL, David Nicholas is a Director of the company. GOLDBERG, Vernon Wayne is a Director of the company. Nominee Secretary ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MULLIN, Martin has been resigned. Director MUTH, Mark Philip has been resigned. Director SILLS, John Alan has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BRAMWELL, David Nicholas
Appointed Date: 27 April 1993

Director
BRAMWELL, David Nicholas
Appointed Date: 27 April 1993
67 years old

Director
GOLDBERG, Vernon Wayne
Appointed Date: 27 April 1993
69 years old

Resigned Directors

Nominee Secretary
ABOGADO CUSTODIANS LIMITED
Resigned: 27 April 1993
Appointed Date: 14 April 1993

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 27 April 1994
Appointed Date: 14 April 1993

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 14 April 1993
Appointed Date: 18 March 1993

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 14 April 1993
Appointed Date: 18 March 1993
34 years old

Director
MULLIN, Martin
Resigned: 01 October 2003
Appointed Date: 01 July 2002
59 years old

Director
MUTH, Mark Philip
Resigned: 30 July 1999
Appointed Date: 18 December 1996
72 years old

Director
SILLS, John Alan
Resigned: 14 September 1993
Appointed Date: 28 April 1993
89 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 27 April 1993
Appointed Date: 14 April 1993

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 27 April 1993
Appointed Date: 14 April 1993

QFH LIMITED Events

29 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Sep 2016
Director's details changed for Mr David Nicholas Bramwell on 19 September 2016
19 Sep 2016
Secretary's details changed for Mr David Nicholas Bramwell on 19 September 2016
04 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,023,210

22 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 110 more events
25 Apr 1993
£ nc 1000/120000 14/04/93

25 Apr 1993
Director resigned;new director appointed

25 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

15 Apr 1993
Company name changed ablevein LIMITED\certificate issued on 15/04/93

18 Mar 1993
Incorporation

QFH LIMITED Charges

17 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Land and buildings at alma park industrial estate grantham…
22 December 2003
Debenture
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Floating charge (all assets)
Delivered: 24 April 2003
Status: Satisfied on 4 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of floating charge over all the undertaking and…
23 April 2003
Fixed charge on purchased debts which fail to vest
Delivered: 24 April 2003
Status: Satisfied on 4 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge over all debts purchased…
22 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Emeb depot premises alma park road alma park grantham…
31 October 1996
Legal mortgage
Delivered: 9 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Alma park grantham lincolnshire comprising f/h land and…
31 October 1996
Fixed and floating charge
Delivered: 5 November 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1993
Legal charge
Delivered: 8 May 1993
Status: Satisfied on 4 May 1995
Persons entitled: Swiss Bank Corporation
Description: Unit 37 alma park industrial estate grantham leicestershire…
28 April 1993
Debenture
Delivered: 6 May 1993
Status: Satisfied on 28 November 1996
Persons entitled: Girocredit Bank Aktiengesellschaft Der Sparkassen
Description: F/H land and buildings at alma park industrial estate…
28 April 1993
Fixed charge
Delivered: 1 May 1993
Status: Satisfied on 8 January 2003
Persons entitled: M.V.Mcloughlin Grosvenor Furniture Holdings Limited R.J.Hassall
Description: £50,000 deposited with kpmg peat marwick with interest.
28 April 1993
Debenture
Delivered: 5 May 1993
Status: Satisfied on 7 June 2000
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Undertaking and all property and assets present and future…