Company number NI005074
Status Active
Incorporation Date 1 November 1961
Company Type Private Limited Company
Address FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA
Home Country United Kingdom
Nature of Business 14310 - Manufacture of knitted and crocheted hosiery
Phone, email, etc
Since the company registration two hundred and forty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Appointment of Mr Steven Turnbull as a director on 7 January 2016. The most likely internet sites of QUANTUM HOSIERY LIMITED are www.quantumhosiery.co.uk, and www.quantum-hosiery.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. Quantum Hosiery Limited is a Private Limited Company.
The company registration number is NI005074. Quantum Hosiery Limited has been working since 01 November 1961.
The present status of the company is Active. The registered address of Quantum Hosiery Limited is Forsyth House Cromac Square Belfast Bt2 8la. . WALSH, Dominic is a Secretary of the company. LUGG, Nigel John is a Director of the company. TURNBULL, Steven is a Director of the company. Secretary MCDONALD, James Lawson has been resigned. Secretary PATE, Carl has been resigned. Director BIRTHISTLE, Niall Patrick has been resigned. Director FRANCIS, Carl Douglas has been resigned. Director GOLDBERG, Elizabeth Jane has been resigned. Director HUTCHINSON, David William has been resigned. Director MANNING, David Brown has been resigned. Director MC CARTNEY, Terence has been resigned. Director MCKENNA, Martin has been resigned. Director PARKES, Gordon William has been resigned. Director PATE, Carl has been resigned. Director SALEM, Ralph has been resigned. Director SHOTTON, Michael David has been resigned. Director STUART, Malcolm Mcdougall has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Manufacture of knitted and crocheted hosiery".
Current Directors
Resigned Directors
Secretary
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 23 April 2007
Director
MCKENNA, Martin
Resigned: 31 May 2000
Appointed Date: 01 November 1961
74 years old
Director
PATE, Carl
Resigned: 07 January 2016
Appointed Date: 21 June 2005
57 years old
Director
SALEM, Ralph
Resigned: 21 December 1999
Appointed Date: 01 November 1961
99 years old
Persons With Significant Control
Itochu Europe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
Itochu Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
QUANTUM HOSIERY LIMITED Events
07 Feb 2017
Full accounts made up to 31 March 2016
16 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Jan 2016
Appointment of Mr Steven Turnbull as a director on 7 January 2016
07 Jan 2016
Appointment of Mr Dominic Walsh as a secretary on 7 January 2016
07 Jan 2016
Termination of appointment of Carl Pate as a director on 7 January 2016
...
... and 235 more events
01 Nov 1961
Decl on compl on incorp
10 November 2010
Legal assignment
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
2 May 2006
Mortgage or charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Chattel mortgage - all monies. Any credit balance due to…
5 July 2004
Mortgage or charge
Delivered: 19 July 2004
Status: Satisfied
on 28 May 2012
Persons entitled: Invest N.I.
Description: A all monies debenture charged by way of fixed charge, all…
14 June 2004
Mortgage or charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Worthing West
Hsbc Invoice Finance
Description: All monies fixed charge by way of fixed equitable charge…
14 June 2004
Mortgage or charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Road Worthing West
Hsbc Invoice Finance
Description: All monies floating charge by way of floating charge all…
3 June 2004
Mortgage or charge
Delivered: 7 June 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC 79
Description: All monies debenture legal mortgage on all freehold and…
25 May 2004
Mortgage or charge
Delivered: 9 June 2004
Status: Satisfied
on 17 May 2012
Persons entitled: Hsbc Bank PLC 79
Description: All monies legal charge unit 14 compsie industrial estate…
25 May 2004
Mortgage or charge
Delivered: 9 June 2004
Status: Satisfied
on 17 May 2012
Persons entitled: Hsbc Bank PLC 79
Description: All monies legal charge dublin road strabane county tyrone…
25 May 2004
Mortgage or charge
Delivered: 9 June 2004
Status: Satisfied
on 17 May 2012
Persons entitled: Hsbc Bank PLC 79
Description: All monies legal charge 21 beechmount avenue, strabane…
29 May 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Satisfied
on 16 July 2004
Persons entitled: Invest Northern
BT1 4JX
64 Chichester Street
Description: All monies debenture. Registered lands (1) factory premises…
29 May 2002
Mortgage or charge
Delivered: 7 June 2002
Status: Satisfied
on 17 May 2012
Persons entitled: Ulster Bank Limited
Square East
BT1 5UB
Description: All monies composite debenture. All that and those the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Derbyshire
Corporation Road
Charnos Group
Description: Floating charge - all monies by the floating charge, the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Charnos PLC
Ilkeston
Description: Floating charge - all monies by way of floating charge, the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Charnos (R&D)
Co Tyrone
Beechmount Avenue
Description: Floating charge - all monies by way of floating charge, the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Beechmount Avenue
Co Tyrone
Charnos Innovations
Description: Floating charge - all monies by the floating charge, the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Charnos Fashions
Derbyshire
Corporation Road
Description: Floating charge - all monies by the floating charge, the…
14 June 2001
Mortgage or charge
Delivered: 27 June 2001
Status: Satisfied
on 3 June 2004
Persons entitled: Barclays Bank PLC
London
Description: Chattel mortgage - all monies by the mortgage, the…
14 June 2001
Mortgage or charge
Delivered: 26 June 2001
Status: Satisfied
on 4 June 2004
Persons entitled: Barclays Bank PLC
Description: Guarantee and debenture - all monies A. by the debenture…
14 June 2001
Mortgage or charge
Delivered: 22 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Mortgage - all monies 1. all that the premises comprised in…
14 June 2001
Mortgage or charge
Delivered: 22 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Mortgage - all monies 1. all that the premises comprised in…
14 June 2001
Mortgage or charge
Delivered: 22 June 2001
Status: Satisfied
on 3 June 2004
Persons entitled: Barclays Bank PLC
Description: Mortgage - all monies 1. all that the premises comprised in…
14 June 2001
Mortgage or charge
Delivered: 22 June 2001
Status: Satisfied
on 1 May 2003
Persons entitled: Barclays Bank PLC
Description: Mortgage - all monies 1. all that the premises comprised in…
14 June 2001
Mortgage or charge
Delivered: 22 June 2001
Status: Satisfied
on 3 June 2004
Persons entitled: Barclays Bank PLC
Description: Mortgage - all monies 1. (I) all that premises comprised in…
15 May 1976
Mortgage or charge
Delivered: 2 June 1976
Status: Satisfied
on 1 May 2003
Persons entitled: Charnos Limited
Description: All monies. General charge (a) all the freehold and…