THE QUANTUM BEAUTY COMPANY LIMITED
WOKINGHAM OVAL (1917) LIMITED

Hellopages » Berkshire » Wokingham » RG41 2AD

Company number 04947088
Status Active
Incorporation Date 29 October 2003
Company Type Private Limited Company
Address 5 MILLARS BROOK, WOKINGHAM, RG41 2AD
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 29 October 2016 with updates; Full accounts made up to 31 January 2016; Auditor's resignation. The most likely internet sites of THE QUANTUM BEAUTY COMPANY LIMITED are www.thequantumbeautycompany.co.uk, and www.the-quantum-beauty-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Blackwater Rail Station is 5.8 miles; to Camberley Rail Station is 6.4 miles; to Fleet Rail Station is 7.9 miles; to Ash Vale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Quantum Beauty Company Limited is a Private Limited Company. The company registration number is 04947088. The Quantum Beauty Company Limited has been working since 29 October 2003. The present status of the company is Active. The registered address of The Quantum Beauty Company Limited is 5 Millars Brook Wokingham Rg41 2ad. . BÜRGI, Stefan Andreas is a Director of the company. COSTANTINI, Massimiliano is a Director of the company. GARTON, Paul Leonard is a Director of the company. PEDROCCHI, Luigi, Dr is a Director of the company. RIDDICK, Graeme Anthony is a Director of the company. Secretary RIDDICK, Janice has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BÜRGI, Stefan Andreas
Appointed Date: 07 January 2015
60 years old

Director
COSTANTINI, Massimiliano
Appointed Date: 07 January 2015
54 years old

Director
GARTON, Paul Leonard
Appointed Date: 01 September 2009
75 years old

Director
PEDROCCHI, Luigi, Dr
Appointed Date: 07 January 2015
66 years old

Director
RIDDICK, Graeme Anthony
Appointed Date: 15 January 2004
72 years old

Resigned Directors

Secretary
RIDDICK, Janice
Resigned: 01 September 2009
Appointed Date: 15 January 2004

Nominee Secretary
OVALSEC LIMITED
Resigned: 15 January 2004
Appointed Date: 29 October 2003

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 15 January 2004
Appointed Date: 29 October 2003

Persons With Significant Control

Mr Stefan Andreas Burgi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Massimiliano Costantini
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Paul Leonard Garton Fcma
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Dr Luigi Pedrocchi
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Graeme Anthony Riddick
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

THE QUANTUM BEAUTY COMPANY LIMITED Events

14 Dec 2016
Confirmation statement made on 29 October 2016 with updates
14 Oct 2016
Full accounts made up to 31 January 2016
10 May 2016
Auditor's resignation
02 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250

16 Jun 2015
Full accounts made up to 31 January 2015
...
... and 40 more events
09 Feb 2004
Director resigned
09 Feb 2004
Registered office changed on 09/02/04 from: 2 temple back east, temple quay, bristol, BS1 6EG
09 Feb 2004
Registered office changed on 09/02/04 from: 2 temple back east temple quay bristol BS1 6EG
09 Feb 2004
New director appointed
29 Oct 2003
Incorporation

THE QUANTUM BEAUTY COMPANY LIMITED Charges

25 February 2010
Legal charge
Delivered: 13 March 2010
Status: Satisfied on 5 August 2014
Persons entitled: Jack Rothschild
Description: All present and future book debts and other debts and…
29 September 2008
Debenture
Delivered: 30 September 2008
Status: Satisfied on 4 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…