QDEX LIMITED
LEISTON HELIX LABEL & PRINT SOLUTIONS LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP16 4JD

Company number 04438483
Status Active
Incorporation Date 14 May 2002
Company Type Private Limited Company
Address COLONIAL HOUSE, MASTERLORD INDUSTRIAL PARK, LEISTON, SUFFOLK, IP16 4JD
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 2 . The most likely internet sites of QDEX LIMITED are www.qdex.co.uk, and www.qdex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Darsham Rail Station is 4.9 miles; to Halesworth Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qdex Limited is a Private Limited Company. The company registration number is 04438483. Qdex Limited has been working since 14 May 2002. The present status of the company is Active. The registered address of Qdex Limited is Colonial House Masterlord Industrial Park Leiston Suffolk Ip16 4jd. . CRUMPLIN, Nicholas Macdonald is a Secretary of the company. CRUMPLIN, Nicholas Macdonald is a Director of the company. SAYER, Julian Charles is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
CRUMPLIN, Nicholas Macdonald
Appointed Date: 14 May 2002

Director
CRUMPLIN, Nicholas Macdonald
Appointed Date: 14 May 2002
64 years old

Director
SAYER, Julian Charles
Appointed Date: 14 May 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 14 May 2002
Appointed Date: 14 May 2002

QDEX LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Aug 2016
Compulsory strike-off action has been discontinued
19 Aug 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 2

19 Aug 2016
Director's details changed for Mr Nicholas Macdonald Crumplin on 30 July 2016
19 Aug 2016
Secretary's details changed for Mr Nicholas Macdonald Crumplin on 30 July 2016
...
... and 35 more events
11 Jul 2002
Particulars of mortgage/charge
10 Jun 2002
New director appointed
10 Jun 2002
New secretary appointed
10 Jun 2002
New director appointed
14 May 2002
Incorporation

QDEX LIMITED Charges

5 July 2002
Debenture
Delivered: 11 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…