QUICKSTREAM LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8BB

Company number 04193475
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 3 BANK BUILDINGS, 149 HIGH STREET, CRANLEIGH, SURREY, ENGLAND, GU6 8BB
Home Country United Kingdom
Nature of Business 95110 - Repair of computers and peripheral equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 October 2016; Amended total exemption small company accounts made up to 30 September 2015; Registered office address changed from Hughenden West End Herstmonceux Hailsham East Sussex BN27 4NL England to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 16 September 2016. The most likely internet sites of QUICKSTREAM LIMITED are www.quickstream.co.uk, and www.quickstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Quickstream Limited is a Private Limited Company. The company registration number is 04193475. Quickstream Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Quickstream Limited is 3 Bank Buildings 149 High Street Cranleigh Surrey England Gu6 8bb. . WATERS, Joanne Marie is a Secretary of the company. WATERS, Joanne Marie is a Director of the company. Secretary NEVILL, John Constantine has been resigned. Secretary DCS CORPORATE SECRETARIES LIMITED has been resigned. Director BOCZEK, Stefan has been resigned. Director WATERS, Joanne Marie has been resigned. The company operates in "Repair of computers and peripheral equipment".


Current Directors

Secretary
WATERS, Joanne Marie
Appointed Date: 05 April 2016

Director
WATERS, Joanne Marie
Appointed Date: 18 July 2007
49 years old

Resigned Directors

Secretary
NEVILL, John Constantine
Resigned: 05 April 2016
Appointed Date: 03 April 2001

Secretary
DCS CORPORATE SECRETARIES LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
BOCZEK, Stefan
Resigned: 18 July 2007
Appointed Date: 18 October 2006
63 years old

Director
WATERS, Joanne Marie
Resigned: 18 October 2006
Appointed Date: 03 April 2001
49 years old

QUICKSTREAM LIMITED Events

26 Oct 2016
Current accounting period extended from 30 September 2016 to 31 October 2016
09 Oct 2016
Amended total exemption small company accounts made up to 30 September 2015
16 Sep 2016
Registered office address changed from Hughenden West End Herstmonceux Hailsham East Sussex BN27 4NL England to 3 Bank Buildings 149 High Street Cranleigh Surrey GU6 8BB on 16 September 2016
21 Jul 2016
Micro company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

...
... and 45 more events
21 Jan 2002
New director appointed
11 Jan 2002
Registered office changed on 11/01/02 from: octagon house fir road bramhall stockport cheshire SK7 2NP
11 Jan 2002
Secretary resigned
11 Jan 2002
Director resigned
03 Apr 2001
Incorporation