QUANTEL HOLDINGS LIMITED
NEWBURY QUANTEL HOLDINGS (2010) LIMITED

Hellopages » Berkshire » West Berkshire » RG14 2NX

Company number 07472957
Status Active
Incorporation Date 17 December 2010
Company Type Private Limited Company
Address TURNPIKE ROAD, NEWBURY, BERKSHIRE, RG14 2NX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Satisfaction of charge 074729570002 in full; Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr Robert Willem Szabo-Rowe on 7 December 2016. The most likely internet sites of QUANTEL HOLDINGS LIMITED are www.quantelholdings.co.uk, and www.quantel-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten 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 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantel Holdings Limited is a Private Limited Company. The company registration number is 07472957. Quantel Holdings Limited has been working since 17 December 2010. The present status of the company is Active. The registered address of Quantel Holdings Limited is Turnpike Road Newbury Berkshire Rg14 2nx. . 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. KNIGHT, Stephen Richard is a Director of the company. LEGGETT, Kevan Paul is a Director of the company. MAYCOCK, Neil Anthony is a Director of the company. SZABO-ROWE, Robert Willem is a Director of the company. THORSTEINSON, Timothy Edward is a Director of the company. Secretary COOPER, Ian Graham has been resigned. Secretary OVALSEC LIMITED has been resigned. Director COOPER, Ian Graham has been resigned. Director CROSS, Ray John has been resigned. Director EALES, Darryl Charles has been resigned. Director EATON, Guy Frederick St John has been resigned. Director MARTIN, Paul Graham has been resigned. Director MULLIGAN, Martin has been resigned. Director OWEN, Stephen John has been resigned. Director ROGERS, Simon Darryl has been resigned. Director ROWE, Robert has been resigned. Director OVAL NOMINEES 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: 03 March 2015
51 years old

Director
KNIGHT, Stephen Richard
Appointed Date: 01 October 2015
63 years old

Director
LEGGETT, Kevan Paul
Appointed Date: 04 April 2011
61 years old

Director
MAYCOCK, Neil Anthony
Appointed Date: 01 July 2016
59 years old

Director
SZABO-ROWE, Robert Willem
Appointed Date: 01 July 2016
59 years old

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

Resigned Directors

Secretary
COOPER, Ian Graham
Resigned: 06 May 2015
Appointed Date: 05 December 2011

Secretary
OVALSEC LIMITED
Resigned: 21 December 2010
Appointed Date: 17 December 2010

Director
COOPER, Ian Graham
Resigned: 06 May 2015
Appointed Date: 17 December 2010
70 years old

Director
CROSS, Ray John
Resigned: 12 March 2015
Appointed Date: 04 April 2011
74 years old

Director
EALES, Darryl Charles
Resigned: 24 March 2015
Appointed Date: 04 April 2011
64 years old

Director
EATON, Guy Frederick St John
Resigned: 18 May 2015
Appointed Date: 04 April 2011
62 years old

Director
MARTIN, Paul Graham
Resigned: 19 May 2015
Appointed Date: 11 March 2014
49 years old

Director
MULLIGAN, Martin
Resigned: 23 March 2015
Appointed Date: 04 April 2011
62 years old

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

Director
ROGERS, Simon Darryl
Resigned: 07 May 2015
Appointed Date: 04 April 2011
63 years old

Director
ROWE, Robert
Resigned: 19 May 2015
Appointed Date: 11 March 2014
59 years old

Director
OVAL NOMINEES LIMITED
Resigned: 21 December 2010
Appointed Date: 17 December 2010

Persons With Significant Control

Ldc (Managers) Ltd
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

QUANTEL HOLDINGS LIMITED Events

10 Mar 2017
Satisfaction of charge 074729570002 in full
10 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Director's details changed for Mr Robert Willem Szabo-Rowe on 7 December 2016
14 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Sep 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 122,169

...
... and 68 more events
09 Apr 2011
Particulars of a mortgage or charge / charge no: 1
14 Jan 2011
Current accounting period shortened from 31 December 2011 to 30 September 2011
05 Jan 2011
Termination of appointment of Ovalsec Limited as a secretary
05 Jan 2011
Termination of appointment of Oval Nominees Limited as a director
17 Dec 2010
Incorporation

QUANTEL HOLDINGS LIMITED Charges

26 August 2016
Charge code 0747 2957 0004
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Trustee)
Description: Contains fixed charge…
30 December 2015
Charge code 0747 2957 0003
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 0747 2957 0002
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…
4 April 2011
Debenture
Delivered: 9 April 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…