QUANTUM STRATEGIC SOLUTIONS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA4 2QL
Company number 02879882
Status In Administration
Incorporation Date 13 December 1993
Company Type Private Limited Company
Address 207 KNUTSFORD ROAD, GRAPPENHALL, WARRINGTON, WA4 2QL
Home Country United Kingdom
Nature of Business 2213 - Publish journals & periodicals
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Statement of administrator's proposal; Appointment of an administrator; Resolutions RES13 ‐ Sect 320 purch of asset 10/10/03 . The most likely internet sites of QUANTUM STRATEGIC SOLUTIONS LIMITED are www.quantumstrategicsolutions.co.uk, and www.quantum-strategic-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. Quantum Strategic Solutions Limited is a Private Limited Company. The company registration number is 02879882. Quantum Strategic Solutions Limited has been working since 13 December 1993. The present status of the company is In Administration. The registered address of Quantum Strategic Solutions Limited is 207 Knutsford Road Grappenhall Warrington Wa4 2ql. . REIZNER, Claudia is a Secretary of the company. COLLINGBOURNE, David Ashley is a Director of the company. Secretary RYAN, Anne has been resigned. Director SMITH, Leo has been resigned. The company operates in "Publish journals & periodicals".


Current Directors

Secretary
REIZNER, Claudia
Appointed Date: 09 November 1994

Director
COLLINGBOURNE, David Ashley
Appointed Date: 09 November 1994
61 years old

Resigned Directors

Secretary
RYAN, Anne
Resigned: 09 November 1994
Appointed Date: 13 December 1993

Director
SMITH, Leo
Resigned: 09 November 1994
Appointed Date: 13 December 1993
86 years old

QUANTUM STRATEGIC SOLUTIONS LIMITED Events

14 Jan 2004
Statement of administrator's proposal
14 Jan 2004
Appointment of an administrator
29 Oct 2003
Resolutions
  • RES13 ‐ Sect 320 purch of asset 10/10/03

28 Jan 2003
Return made up to 13/12/02; full list of members
02 Jun 2002
Return made up to 13/12/01; full list of members
...
... and 34 more events
09 Jan 1995
Particulars of mortgage/charge

08 Nov 1994
Company name changed le conserve della nonna (uk) lim ited\certificate issued on 09/11/94

04 Jan 1994
Company name changed conserve della nonna (uk) limite d\certificate issued on 04/01/94

13 Dec 1993
Incorporation

13 Dec 1993
Incorporation

QUANTUM STRATEGIC SOLUTIONS LIMITED Charges

10 December 2001
Debenture
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Rent deposit deed
Delivered: 3 October 2001
Status: Outstanding
Persons entitled: Ag Llewelyn and Sp Winter
Description: All the compõany's right title benefit and interest in the…
26 June 1998
Deposit agreement
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Wingate Properties Limited
Description: £1,900.00 deposited with the mortgagees against any loss…
20 December 1994
Legal charge
Delivered: 9 January 1995
Status: Satisfied on 26 October 1996
Persons entitled: Mondiale Corporation Limited
Description: The goodwill name and property in the magazine k/a dealer…