QUILLS OFFICE SUPPLIES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 5DA
Company number 04836249
Status Active
Incorporation Date 17 July 2003
Company Type Private Limited Company
Address SALATIN HOUSE, 19 CEDAR ROAD, SUTTON, SURREY, SM2 5DA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 July 2016; Confirmation statement made on 17 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of QUILLS OFFICE SUPPLIES LIMITED are www.quillsofficesupplies.co.uk, and www.quills-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Quills Office Supplies Limited is a Private Limited Company. The company registration number is 04836249. Quills Office Supplies Limited has been working since 17 July 2003. The present status of the company is Active. The registered address of Quills Office Supplies Limited is Salatin House 19 Cedar Road Sutton Surrey Sm2 5da. . BENBOW, Adam Michael is a Secretary of the company. BENBOW, Adam Michael is a Director of the company. DAVINSON, Thomas Charles is a Director of the company. EFSTATHIOU, Andy is a Director of the company. Secretary PAWSON, Sandra has been resigned. Director DAWSON, Christopher has been resigned. Director STYLES, Graeme Richard has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
BENBOW, Adam Michael
Appointed Date: 17 July 2003

Director
BENBOW, Adam Michael
Appointed Date: 17 July 2003
49 years old

Director
DAVINSON, Thomas Charles
Appointed Date: 08 November 2010
47 years old

Director
EFSTATHIOU, Andy
Appointed Date: 17 July 2003
50 years old

Resigned Directors

Secretary
PAWSON, Sandra
Resigned: 17 July 2003
Appointed Date: 17 July 2003

Director
DAWSON, Christopher
Resigned: 17 July 2003
Appointed Date: 17 July 2003
54 years old

Director
STYLES, Graeme Richard
Resigned: 14 March 2008
Appointed Date: 17 July 2003
49 years old

Persons With Significant Control

Mr Andy Efstathiou
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Adam Michael Benbow
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUILLS OFFICE SUPPLIES LIMITED Events

16 Dec 2016
Total exemption full accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Jan 2016
Total exemption full accounts made up to 31 July 2015
02 Oct 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 156

26 Feb 2015
Total exemption full accounts made up to 31 July 2014
...
... and 38 more events
14 Aug 2003
New secretary appointed;new director appointed
14 Aug 2003
New director appointed
14 Aug 2003
Director resigned
14 Aug 2003
Secretary resigned
17 Jul 2003
Incorporation

QUILLS OFFICE SUPPLIES LIMITED Charges

20 October 2003
Debenture
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…