QUANTEL HOLDINGS (2010) LIMITED
BERKSHIRE QUANTEL HOLDINGS LIMITED INGLEBY (1313) LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2NE

Company number 04004913
Status Active
Incorporation Date 31 May 2000
Company Type Private Limited Company
Address 31 TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Satisfaction of charge 040049130004 in full; Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of QUANTEL HOLDINGS (2010) LIMITED are www.quantelholdings2010.co.uk, and www.quantel-holdings-2010.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. The distance to to Newbury Rail Station is 1.3 miles; to Thatcham Rail Station is 2.6 miles; to Midgham Rail Station is 5.3 miles; to Kintbury Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantel Holdings 2010 Limited is a Private Limited Company. The company registration number is 04004913. Quantel Holdings 2010 Limited has been working since 31 May 2000. The present status of the company is Active. The registered address of Quantel Holdings 2010 Limited is 31 Turnpike Road Newbury Berkshire Rg14 2ne. . ADCOCK, Simon Mark Peter is a Director of the company. HORTON, Paul John is a Director of the company. HURLEY, Christopher is a Director of the company. LEGGETT, Kevan Paul is a Director of the company. THORSTEINSON, Timothy Edward is a Director of the company. Secretary BOYD, Hugh Slater has been resigned. Secretary COOPER, Ian Graham has been resigned. Secretary COOPER, Ian Graham has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BIRCH, Ian Gregory has been resigned. Director BROWN, Roland John has been resigned. Director COOPER, Ian Graham has been resigned. Director CROSS, Ray John has been resigned. Director CROSS, Ray John has been resigned. Director EALES, Darryl Charles has been resigned. Director EALES, Darryl Charles has been resigned. Director EATON, Guy Frederick St John has been resigned. Director FRY, Dale Russell has been resigned. Director HINSON, Neil Roy has been resigned. Director KELLAR, Paul Roderick Noel has been resigned. Director MCMURRAY, Andrew has been resigned. Director MORLEY, Candida Elizabeth has been resigned. Director MULLIGAN, Martin has been resigned. Director OWEN, Stephen John has been resigned. Director PAISLEY, Brian has been resigned. Director ROGERS, Simon Darryl has been resigned. Director TAYLOR, Richard John has been resigned. Director TURNER, Nigel Paul has been resigned. Director WHITELEY, Christopher John has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ADCOCK, Simon Mark Peter
Appointed Date: 01 January 2016
50 years old

Director
HORTON, Paul John
Appointed Date: 29 February 2016
59 years old

Director
HURLEY, Christopher
Appointed Date: 24 March 2015
51 years old

Director
LEGGETT, Kevan Paul
Appointed Date: 25 July 2007
61 years old

Director
THORSTEINSON, Timothy Edward
Appointed Date: 02 March 2015
71 years old

Resigned Directors

Secretary
BOYD, Hugh Slater
Resigned: 14 December 2001
Appointed Date: 01 August 2000

Secretary
COOPER, Ian Graham
Resigned: 06 May 2015
Appointed Date: 14 December 2001

Secretary
COOPER, Ian Graham
Resigned: 01 August 2000
Appointed Date: 29 June 2000

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 29 June 2000
Appointed Date: 31 May 2000

Director
BIRCH, Ian Gregory
Resigned: 31 October 2007
Appointed Date: 18 October 2000
85 years old

Director
BROWN, Roland John
Resigned: 06 January 2011
Appointed Date: 16 November 2007
81 years old

Director
COOPER, Ian Graham
Resigned: 06 May 2015
Appointed Date: 29 June 2000
70 years old

Director
CROSS, Ray John
Resigned: 12 March 2015
Appointed Date: 08 September 2009
74 years old

Director
CROSS, Ray John
Resigned: 22 July 2009
Appointed Date: 26 May 2004
74 years old

Director
EALES, Darryl Charles
Resigned: 24 March 2015
Appointed Date: 15 June 2009
64 years old

Director
EALES, Darryl Charles
Resigned: 10 March 2009
Appointed Date: 18 October 2000
64 years old

Director
EATON, Guy Frederick St John
Resigned: 18 May 2015
Appointed Date: 12 April 2010
62 years old

Director
FRY, Dale Russell
Resigned: 21 September 2009
Appointed Date: 29 June 2000
77 years old

Director
HINSON, Neil Roy
Resigned: 31 January 2008
Appointed Date: 02 October 2006
80 years old

Director
KELLAR, Paul Roderick Noel
Resigned: 01 December 2005
Appointed Date: 29 June 2000
77 years old

Director
MCMURRAY, Andrew
Resigned: 19 July 2007
Appointed Date: 22 March 2006
66 years old

Director
MORLEY, Candida Elizabeth
Resigned: 01 February 2006
Appointed Date: 26 May 2004
60 years old

Director
MULLIGAN, Martin
Resigned: 23 March 2015
Appointed Date: 29 June 2000
62 years old

Director
OWEN, Stephen John
Resigned: 31 March 2015
Appointed Date: 16 January 2012
66 years old

Director
PAISLEY, Brian
Resigned: 26 November 2009
Appointed Date: 23 June 2004
69 years old

Director
ROGERS, Simon Darryl
Resigned: 07 May 2015
Appointed Date: 16 December 2008
63 years old

Director
TAYLOR, Richard John
Resigned: 17 February 2006
Appointed Date: 29 June 2000
80 years old

Director
TURNER, Nigel Paul
Resigned: 07 May 2004
Appointed Date: 29 June 2000
67 years old

Director
WHITELEY, Christopher John
Resigned: 01 January 2002
Appointed Date: 29 June 2000
82 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 29 June 2000
Appointed Date: 31 May 2000

Persons With Significant Control

Quantel Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUANTEL HOLDINGS (2010) LIMITED Events

10 Mar 2017
Satisfaction of charge 040049130004 in full
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Registration of charge 040049130006, created on 26 August 2016
24 Mar 2016
Appointment of Mr Paul John Horton as a director on 29 February 2016
...
... and 161 more events
21 Jul 2000
Director resigned
21 Jul 2000
New director appointed
21 Jul 2000
New secretary appointed;new director appointed
19 Jul 2000
Company name changed ingleby (1313) LIMITED\certificate issued on 19/07/00
31 May 2000
Incorporation

QUANTEL HOLDINGS (2010) LIMITED Charges

26 August 2016
Charge code 0400 4913 0006
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
30 December 2015
Charge code 0400 4913 0005
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD (Registered in England and Wales with Number 07341483)
Description: Not applicable…
11 March 2014
Charge code 0400 4913 0004
Delivered: 27 March 2014
Status: Satisfied on 10 March 2017
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: Land on the north west side of cutbush close, lower earley…
19 November 2004
Debenture
Delivered: 26 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2000
Debenture (executed by the company in favour of lloyds tsb development capital limited as security trustee for the loan investors (as defined in the investment agreement))
Delivered: 27 October 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2000
Debenture deed
Delivered: 9 October 2000
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…