QUALITY WORKWEAR SERVICES LIMITED
HAILSHAM

Hellopages » East Sussex » Wealden » BN27 1DW

Company number 00892084
Status Active
Incorporation Date 16 November 1966
Company Type Private Limited Company
Address 30-34 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of QUALITY WORKWEAR SERVICES LIMITED are www.qualityworkwearservices.co.uk, and www.quality-workwear-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. The distance to to Pevensey & Westham Rail Station is 4.5 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.6 miles; to Buxted Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Workwear Services Limited is a Private Limited Company. The company registration number is 00892084. Quality Workwear Services Limited has been working since 16 November 1966. The present status of the company is Active. The registered address of Quality Workwear Services Limited is 30 34 North Street Hailsham East Sussex Bn27 1dw. . TONER, Edward, Dr is a Secretary of the company. AMER, Russell Colin is a Director of the company. HO, Wei, Dr is a Director of the company. LACHLAN, Thomas Alexander is a Director of the company. TONER, Edward, Dr is a Director of the company. Secretary SILSBY, Michael David has been resigned. Director BLACKMAN, Linda Nell has been resigned. Director SILSBY, Christopher John has been resigned. Director SILSBY, Michael David has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
TONER, Edward, Dr
Appointed Date: 11 February 2005

Director
AMER, Russell Colin
Appointed Date: 11 February 2005
65 years old

Director
HO, Wei, Dr
Appointed Date: 01 March 2005
66 years old

Director
LACHLAN, Thomas Alexander
Appointed Date: 11 February 2005
52 years old

Director
TONER, Edward, Dr
Appointed Date: 11 February 2005
64 years old

Resigned Directors

Secretary
SILSBY, Michael David
Resigned: 11 February 2005

Director
BLACKMAN, Linda Nell
Resigned: 08 March 1994
77 years old

Director
SILSBY, Christopher John
Resigned: 11 February 2005
68 years old

Director
SILSBY, Michael David
Resigned: 11 February 2005
67 years old

Persons With Significant Control

Total Support Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUALITY WORKWEAR SERVICES LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 30 April 2016
07 Sep 2016
Confirmation statement made on 22 August 2016 with updates
17 Dec 2015
Total exemption small company accounts made up to 30 April 2015
11 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 16,000

07 Oct 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 106 more events
19 Oct 1987
Accounts for a small company made up to 31 December 1985

15 Jun 1987
Return made up to 31/12/86; full list of members

15 Jun 1987
Secretary resigned;new secretary appointed;director resigned

05 Nov 1986
Declaration of mortgage charge released/ceased

16 Nov 1966
Incorporation

QUALITY WORKWEAR SERVICES LIMITED Charges

11 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 1990
Mortgage debenture
Delivered: 26 January 1990
Status: Satisfied on 15 April 2004
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage, unit 2, the square, diplocks way hailsham…
13 November 1989
Fixed and floating charge
Delivered: 16 November 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…
13 November 1989
Legal charge
Delivered: 16 November 1989
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H property situate at unit 2, the square, diplocks way…
24 October 1988
Mortgage
Delivered: 27 October 1988
Status: Satisfied on 13 November 1991
Persons entitled: 3I PLC.
Description: F/H - unit 2 A3 diplocks way hailsham east sussex title no…
1 August 1988
Legal mortgage
Delivered: 8 August 1988
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Unit 2 plot A3 diplocks way hailsham east sussex and/or the…
14 January 1988
Legal mortgage
Delivered: 29 January 1988
Status: Satisfied on 15 April 2004
Persons entitled: Margaret Joan Silsby and Dennis Arthur Silsby.
Description: Piece & parcel of land situated & k/a battle laundry…
17 January 1986
Legal mortgage
Delivered: 6 February 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Premises at 67 high street, battle, east sussex and/or the…
29 July 1983
Debenture
Delivered: 5 August 1983
Status: Satisfied on 15 April 2004
Persons entitled: Investors in Industry PLC
Description: Fixed & floating charges on the:- undertaking and all…