QUOTECAST LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FG

Company number 01749096
Status Active
Incorporation Date 31 August 1983
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of QUOTECAST LIMITED are www.quotecast.co.uk, and www.quotecast.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Quotecast Limited is a Private Limited Company. The company registration number is 01749096. Quotecast Limited has been working since 31 August 1983. The present status of the company is Active. The registered address of Quotecast Limited is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. . JOHNSON, Robert Allan, Mr is a Secretary of the company. JOHNSON, Kenneth is a Director of the company. JOHNSON, Michael is a Director of the company. JOHNSON, Robert Allan, Mr is a Director of the company. JOHNSON, Victor Herbert is a Director of the company. Secretary REWBRIDGE, Gareth George has been resigned. Secretary SAUNDERS, Michael Edmund has been resigned. Director JOHNSON, Kenneth has been resigned. Director JOHNSON, Michael has been resigned. Director JOHNSON, Robert Allan, Mr has been resigned. Director JOHNSON, Victor Herbert has been resigned. Director SAUNDERS, Mark Michael has been resigned. Director SAUNDERS, Michael Edmund has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JOHNSON, Robert Allan, Mr
Appointed Date: 07 September 1993

Director
JOHNSON, Kenneth
Appointed Date: 07 September 1993
78 years old

Director
JOHNSON, Michael
Appointed Date: 07 September 1993
75 years old

Director
JOHNSON, Robert Allan, Mr
Appointed Date: 07 September 1993
84 years old

Director
JOHNSON, Victor Herbert
Appointed Date: 07 September 1993
70 years old

Resigned Directors

Secretary
REWBRIDGE, Gareth George
Resigned: 03 October 1991

Secretary
SAUNDERS, Michael Edmund
Resigned: 07 September 1993

Director
JOHNSON, Kenneth
Resigned: 03 October 1991
78 years old

Director
JOHNSON, Michael
Resigned: 03 October 1991
75 years old

Director
JOHNSON, Robert Allan, Mr
Resigned: 03 October 1991
84 years old

Director
JOHNSON, Victor Herbert
Resigned: 03 October 1991
70 years old

Director
SAUNDERS, Mark Michael
Resigned: 07 September 1993
55 years old

Director
SAUNDERS, Michael Edmund
Resigned: 07 September 1993
75 years old

QUOTECAST LIMITED Events

23 Jan 2017
Total exemption full accounts made up to 30 April 2016
13 Sep 2016
Confirmation statement made on 30 August 2016 with updates
15 Jan 2016
Total exemption full accounts made up to 30 April 2015
12 Jan 2016
Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glamorgan SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 12 January 2016
16 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 12

...
... and 67 more events
07 Jul 1987
Full accounts made up to 30 April 1986

23 Jun 1987
Registered office changed on 23/06/87 from: 119 taillwyd road neath abbey neath west glamorgan

24 Feb 1987
New director appointed

05 Feb 1987
New director appointed

21 Jan 1987
Return made up to 31/12/86; full list of members

QUOTECAST LIMITED Charges

24 August 1988
Debenture
Delivered: 25 August 1988
Status: Outstanding
Persons entitled: Johnson Bros. Coal Factors Limited
Description: Fixed and floating charges over the undertaking and all…