NIGEL QUINEY PUBLICATIONS LIMITED
ESSEX

Hellopages » Essex » Uttlesford » CB11 3FB

Company number 02190498
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address CLOUDESLEY HOUSE, SHIRE HILL, SAFFRON WALDEN, ESSEX, CB11 3FB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Satisfaction of charge 1 in full. The most likely internet sites of NIGEL QUINEY PUBLICATIONS LIMITED are www.nigelquineypublications.co.uk, and www.nigel-quiney-publications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Elsenham Rail Station is 6.9 miles; to Whittlesford Parkway Rail Station is 7 miles; to Stansted Airport Rail Station is 9 miles; to Shelford (Cambs) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Quiney Publications Limited is a Private Limited Company. The company registration number is 02190498. Nigel Quiney Publications Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Nigel Quiney Publications Limited is Cloudesley House Shire Hill Saffron Walden Essex Cb11 3fb. . LOWEY, John Francis is a Secretary of the company. BUTTERWORTH, Alison Margaret is a Director of the company. DOBSON, Rebecca Anne is a Director of the company. ELVIN, Simon Peel is a Director of the company. Secretary BONE, Keith John has been resigned. Secretary LEEK, Nicholas John has been resigned. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director ARKINSTALL, Joanne Carol has been resigned. Director BONE, Keith John has been resigned. Director LEEK, Nicholas John has been resigned. Director MILNE, Andrew has been resigned. Director QUINEY, Nigel Evans has been resigned. Director SOUSTER, Trevor James has been resigned. Director STOTT, Stewart Frank Entwistle has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
LOWEY, John Francis
Appointed Date: 19 June 2015

Director
BUTTERWORTH, Alison Margaret
Appointed Date: 01 January 2007
60 years old

Director
DOBSON, Rebecca Anne
Appointed Date: 01 May 2008
45 years old

Director
ELVIN, Simon Peel
Appointed Date: 27 January 2011
84 years old

Resigned Directors

Secretary
BONE, Keith John
Resigned: 28 January 2005
Appointed Date: 29 August 1991

Secretary
LEEK, Nicholas John
Resigned: 19 June 2015
Appointed Date: 29 January 2005

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 29 August 1991

Director
ARKINSTALL, Joanne Carol
Resigned: 28 January 2005
Appointed Date: 20 February 1997
61 years old

Director
BONE, Keith John
Resigned: 28 January 2005
Appointed Date: 20 February 1997
63 years old

Director
LEEK, Nicholas John
Resigned: 19 June 2015
Appointed Date: 01 January 2007
64 years old

Director
MILNE, Andrew
Resigned: 31 July 2014
Appointed Date: 20 February 1997
77 years old

Director
QUINEY, Nigel Evans
Resigned: 29 August 1991
86 years old

Director
SOUSTER, Trevor James
Resigned: 15 June 2011
Appointed Date: 20 February 1997
68 years old

Director
STOTT, Stewart Frank Entwistle
Resigned: 29 June 1996
79 years old

NIGEL QUINEY PUBLICATIONS LIMITED Events

28 Sep 2016
Audited abridged accounts made up to 31 December 2015
11 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

21 Mar 2016
Satisfaction of charge 1 in full
23 Oct 2015
Auditor's resignation
18 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 89 more events
02 Feb 1988
Wd 11/01/88 pd 22/12/87--------- £ si 2@1

02 Feb 1988
Wd 11/01/88 ad 22/12/87--------- £ si 98@1=98 £ ic 2/100

14 Jan 1988
Accounting reference date notified as 30/04

17 Nov 1987
Secretary resigned

10 Nov 1987
Incorporation

NIGEL QUINEY PUBLICATIONS LIMITED Charges

15 August 1989
Debenture
Delivered: 21 August 1989
Status: Satisfied on 21 March 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…