QUALITY VEHICLE CONTRACTS LIMITED
TUNBRIDGE WELLS PRIMADALE LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1ED

Company number 03436013
Status Active
Incorporation Date 18 September 1997
Company Type Private Limited Company
Address HANOVER HOUSE, 18 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1ED
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-11-05 GBP 100 . The most likely internet sites of QUALITY VEHICLE CONTRACTS LIMITED are www.qualityvehiclecontracts.co.uk, and www.quality-vehicle-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. Quality Vehicle Contracts Limited is a Private Limited Company. The company registration number is 03436013. Quality Vehicle Contracts Limited has been working since 18 September 1997. The present status of the company is Active. The registered address of Quality Vehicle Contracts Limited is Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent Tn1 1ed. . MERCER, Stephen John is a Secretary of the company. BENNETT, Selina Carol is a Director of the company. MERCER, Stephen John 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 "Financial leasing".


Current Directors

Secretary
MERCER, Stephen John
Appointed Date: 19 September 1997

Director
BENNETT, Selina Carol
Appointed Date: 19 September 1997
56 years old

Director
MERCER, Stephen John
Appointed Date: 19 September 1997
56 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 September 1997
Appointed Date: 18 September 1997

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 September 1997
Appointed Date: 18 September 1997

QUALITY VEHICLE CONTRACTS LIMITED Events

11 Oct 2016
Confirmation statement made on 31 August 2016 with updates
06 May 2016
Total exemption small company accounts made up to 31 October 2015
05 Nov 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100

10 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Sep 2014
Annual return made up to 31 August 2014
Statement of capital on 2014-09-30
  • GBP 100

...
... and 42 more events
01 Oct 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

01 Oct 1997
Accounting reference date extended from 30/09/98 to 31/10/98
29 Sep 1997
Company name changed primadale LIMITED\certificate issued on 30/09/97
25 Sep 1997
Registered office changed on 25/09/97 from: 788-790 finchley road london NW11 7UR
18 Sep 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.