QWERTY LIMITED
READING THE QWERTY PRESS LIMITED

Hellopages » Berkshire » West Berkshire » RG7 4PE

Company number 02678451
Status Active
Incorporation Date 17 January 1992
Company Type Private Limited Company
Address 21 THE MARKHAM CENTRE, THEALE, READING, BERKSHIRE, RG7 4PE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 1,538 . The most likely internet sites of QWERTY LIMITED are www.qwerty.co.uk, and www.qwerty.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Qwerty Limited is a Private Limited Company. The company registration number is 02678451. Qwerty Limited has been working since 17 January 1992. The present status of the company is Active. The registered address of Qwerty Limited is 21 The Markham Centre Theale Reading Berkshire Rg7 4pe. . WHITMORE, Jeremy Gordon is a Secretary of the company. GARDNER, Martin John is a Director of the company. WATERS, Gary John is a Director of the company. WHITMORE, Jeremy Gordon is a Director of the company. Secretary TAYLOR, Lorraine Davina has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KIRKPATRICK, John Arthur has been resigned. Director TAYLOR, Keith Gordon has been resigned. Director TAYLOR, Lorraine Davina has been resigned. Director WATERS, Gary John has been resigned. Director WATERS, Kevin Edwrd has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
WHITMORE, Jeremy Gordon
Appointed Date: 24 October 2007

Director
GARDNER, Martin John
Appointed Date: 13 February 2004
53 years old

Director
WATERS, Gary John
Appointed Date: 02 April 2001
55 years old

Director
WHITMORE, Jeremy Gordon
Appointed Date: 01 January 2007
65 years old

Resigned Directors

Secretary
TAYLOR, Lorraine Davina
Resigned: 24 October 2007
Appointed Date: 17 January 1992

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Director
KIRKPATRICK, John Arthur
Resigned: 20 January 1995
Appointed Date: 01 May 1992
73 years old

Director
TAYLOR, Keith Gordon
Resigned: 24 October 2007
Appointed Date: 17 January 1992
79 years old

Director
TAYLOR, Lorraine Davina
Resigned: 24 October 2007
Appointed Date: 27 March 1992
66 years old

Director
WATERS, Gary John
Resigned: 01 March 1992
Appointed Date: 17 January 1992
55 years old

Director
WATERS, Kevin Edwrd
Resigned: 01 March 1992
Appointed Date: 17 January 1992
59 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 January 1992
Appointed Date: 17 January 1992

Persons With Significant Control

Mr Jeremy Gordon Whitmore
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

QWERTY LIMITED Events

23 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,538

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2015
Registration of charge 026784510004, created on 14 August 2015
...
... and 86 more events
10 Feb 1992
Secretary resigned;new secretary appointed

10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Director resigned;new director appointed

10 Feb 1992
Director resigned;new director appointed

17 Jan 1992
Incorporation

QWERTY LIMITED Charges

14 August 2015
Charge code 0267 8451 0004
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
24 October 2007
An omnibus guarantee and set-off agreement
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
24 October 2007
Debenture
Delivered: 26 October 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2000
Debenture
Delivered: 30 November 2000
Status: Satisfied on 26 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…