CPH QTECH LIMITED
MANCHESTER

Hellopages » Greater Manchester » Tameside » M34 2SX

Company number 08812633
Status Active
Incorporation Date 12 December 2013
Company Type Private Limited Company
Address UNIT 1 DENTON HALL FARM ROAD, DENTON, MANCHESTER, M34 2SX
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Cancellation of shares. Statement of capital on 24 February 2017 GBP 9,106,901 ; Cancellation of shares. Statement of capital on 31 March 2017 GBP 8,948,421 ; Appointment of Mr John Hughes as a director on 20 April 2017. The most likely internet sites of CPH QTECH LIMITED are www.cphqtech.co.uk, and www.cph-qtech.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Cph Qtech Limited is a Private Limited Company. The company registration number is 08812633. Cph Qtech Limited has been working since 12 December 2013. The present status of the company is Active. The registered address of Cph Qtech Limited is Unit 1 Denton Hall Farm Road Denton Manchester M34 2sx. . HULME, Caroline is a Secretary of the company. HUGHES, John is a Director of the company. HULME, Caroline is a Director of the company. HULME, Philip is a Director of the company. STORAH, Richard is a Director of the company. Secretary SMITH, Janine Brenda has been resigned. Director NORMAN, Tina Louise has been resigned. Director SMITH, Janine Brenda has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HULME, Caroline
Appointed Date: 25 July 2014

Director
HUGHES, John
Appointed Date: 20 April 2017
63 years old

Director
HULME, Caroline
Appointed Date: 28 April 2014
60 years old

Director
HULME, Philip
Appointed Date: 12 December 2013
59 years old

Director
STORAH, Richard
Appointed Date: 23 December 2015
48 years old

Resigned Directors

Secretary
SMITH, Janine Brenda
Resigned: 25 July 2014
Appointed Date: 20 December 2013

Director
NORMAN, Tina Louise
Resigned: 25 July 2014
Appointed Date: 28 April 2014
58 years old

Director
SMITH, Janine Brenda
Resigned: 25 July 2014
Appointed Date: 28 April 2014
51 years old

Persons With Significant Control

Mr Philip Hulme
Notified on: 12 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

CPH QTECH LIMITED Events

12 May 2017
Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 9,106,901

12 May 2017
Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 8,948,421

22 Apr 2017
Appointment of Mr John Hughes as a director on 20 April 2017
27 Feb 2017
Cancellation of shares. Statement of capital on 27 January 2017
  • GBP 9,126,901

27 Feb 2017
Cancellation of shares. Statement of capital on 23 December 2016
  • GBP 9,146,901

...
... and 41 more events
06 May 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Feb 2014
Statement of capital following an allotment of shares on 20 January 2014
  • GBP 10,414,900

09 Jan 2014
Appointment of Janine Brenda Smith as a secretary
04 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

CPH QTECH LIMITED Charges

26 September 2014
Charge code 0881 2633 0001
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…