QUICKFLANGE UK LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6NS

Company number 06393042
Status Active
Incorporation Date 8 October 2007
Company Type Private Limited Company
Address MOSS MECHANICAL ON SITE SERVICES LIMITED, UNIT 10 WESTMORLAND BUSINESS PARK, GILTHWAITERIGG LANE, KENDAL, CUMBRIA, LA9 6NS
Home Country United Kingdom
Nature of Business 08990 - Other mining and quarrying n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF; Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF; Second filing for the termination of William George Rennie as a director. The most likely internet sites of QUICKFLANGE UK LIMITED are www.quickflangeuk.co.uk, and www.quickflange-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Quickflange Uk Limited is a Private Limited Company. The company registration number is 06393042. Quickflange Uk Limited has been working since 08 October 2007. The present status of the company is Active. The registered address of Quickflange Uk Limited is Moss Mechanical On Site Services Limited Unit 10 Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria La9 6ns. . D.W. COMPANY SERVICES LIMITED is a Secretary of the company. BAYLISS, William John is a Director of the company. RITCHIE, Mark is a Director of the company. Secretary DAVIDSON, Gordon has been resigned. Secretary BLACKWOOD PARTNERS LLP has been resigned. Secretary HAMMONDS SECRETARIES LIMITED has been resigned. Secretary SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED has been resigned. Director BERGE, Per Oyvind has been resigned. Director BRUCE, Andrew has been resigned. Director BRYN, Olav has been resigned. Director FOKKENS, Johan Andreas has been resigned. Director HADDELAND, Rune has been resigned. Director HAUGE, Tor Aenr has been resigned. Director HVISTENDAHL, Frederik George has been resigned. Director OGILVIE, Pamela has been resigned. Director RENNIE, William George has been resigned. Director HAMMONDS DIRECTORS LIMITED has been resigned. The company operates in "Other mining and quarrying n.e.c.".


Current Directors

Secretary
D.W. COMPANY SERVICES LIMITED
Appointed Date: 30 January 2017

Director
BAYLISS, William John
Appointed Date: 08 December 2016
62 years old

Director
RITCHIE, Mark
Appointed Date: 08 December 2016
46 years old

Resigned Directors

Secretary
DAVIDSON, Gordon
Resigned: 30 November 2015
Appointed Date: 28 November 2014

Secretary
BLACKWOOD PARTNERS LLP
Resigned: 06 December 2016
Appointed Date: 18 December 2015

Secretary
HAMMONDS SECRETARIES LIMITED
Resigned: 09 January 2008
Appointed Date: 08 October 2007

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Resigned: 28 November 2014
Appointed Date: 09 January 2008

Director
BERGE, Per Oyvind
Resigned: 16 October 2014
Appointed Date: 09 January 2008
59 years old

Director
BRUCE, Andrew
Resigned: 22 December 2016
Appointed Date: 28 November 2014
67 years old

Director
BRYN, Olav
Resigned: 16 October 2014
Appointed Date: 09 January 2008
66 years old

Director
FOKKENS, Johan Andreas
Resigned: 20 November 2013
Appointed Date: 09 January 2008
77 years old

Director
HADDELAND, Rune
Resigned: 05 November 2015
Appointed Date: 16 October 2014
57 years old

Director
HAUGE, Tor Aenr
Resigned: 16 October 2014
Appointed Date: 09 January 2008
68 years old

Director
HVISTENDAHL, Frederik George
Resigned: 16 October 2014
Appointed Date: 09 January 2008
66 years old

Director
OGILVIE, Pamela
Resigned: 16 October 2014
Appointed Date: 25 November 2009
58 years old

Director
RENNIE, William George
Resigned: 22 December 2016
Appointed Date: 18 December 2015
58 years old

Director
HAMMONDS DIRECTORS LIMITED
Resigned: 09 January 2008
Appointed Date: 08 October 2007

Persons With Significant Control

Icr Integrity Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

QUICKFLANGE UK LIMITED Events

15 Mar 2017
Register(s) moved to registered inspection location Cannon Place 78 Cannon Street London EC4N 6AF
15 Mar 2017
Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF
27 Feb 2017
Second filing for the termination of William George Rennie as a director
27 Feb 2017
Second filing for the termination of Andrew Bruce as a director
14 Feb 2017
Audited abridged accounts made up to 31 May 2016
...
... and 60 more events
11 Jan 2008
New director appointed
11 Jan 2008
New director appointed
11 Jan 2008
New director appointed
11 Jan 2008
New director appointed
08 Oct 2007
Incorporation

QUICKFLANGE UK LIMITED Charges

14 April 2015
Charge code 0639 3042 0003
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
7 May 2009
Floating charge
Delivered: 28 May 2009
Status: Satisfied on 4 November 2014
Persons entitled: Dnb Nor Bank Asa, London Branch
Description: Floating charge over the company's assets.