QUENCH DISPENSERS LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 3TA

Company number 01169026
Status Active
Incorporation Date 3 May 1974
Company Type Private Limited Company
Address SLUSH PUPPIE LTD CORONATION ROAD, CRESSEX BUSINESS PARK, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3TA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of QUENCH DISPENSERS LIMITED are www.quenchdispensers.co.uk, and www.quench-dispensers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and six months. The distance to to Maidenhead Rail Station is 7.4 miles; to Taplow Rail Station is 7.9 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quench Dispensers Limited is a Private Limited Company. The company registration number is 01169026. Quench Dispensers Limited has been working since 03 May 1974. The present status of the company is Active. The registered address of Quench Dispensers Limited is Slush Puppie Ltd Coronation Road Cressex Business Park High Wycombe Buckinghamshire Hp12 3ta. . PETERS, Mark Jeffrey is a Director of the company. Secretary KIRBY, Lindsay has been resigned. Secretary MISTRY, Ishwerlal has been resigned. Secretary RADFORD, Joanne Denise Alice has been resigned. Secretary WEAVER, Simon David has been resigned. Director RADFORD, Joanne Denise Alice has been resigned. Director TALL, Malcolm Frank has been resigned. The company operates in "Non-trading company".


Current Directors

Director
PETERS, Mark Jeffrey
Appointed Date: 30 September 2008
67 years old

Resigned Directors

Secretary
KIRBY, Lindsay
Resigned: 31 October 2009
Appointed Date: 30 September 2008

Secretary
MISTRY, Ishwerlal
Resigned: 24 August 1995

Secretary
RADFORD, Joanne Denise Alice
Resigned: 06 July 2000
Appointed Date: 25 August 1995

Secretary
WEAVER, Simon David
Resigned: 16 June 2008
Appointed Date: 06 July 2000

Director
RADFORD, Joanne Denise Alice
Resigned: 30 September 2008
Appointed Date: 06 July 2000
57 years old

Director
TALL, Malcolm Frank
Resigned: 18 June 2000
89 years old

Persons With Significant Control

Slush Puppie Ltd
Notified on: 30 July 2016
Nature of control: Ownership of shares – 75% or more

QUENCH DISPENSERS LIMITED Events

10 Oct 2016
Accounts for a small company made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
13 Oct 2015
Accounts for a small company made up to 31 December 2014
12 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 1,000

14 Aug 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000

...
... and 75 more events
21 Dec 1987
Declaration of satisfaction of mortgage/charge
08 Oct 1987
Secretary resigned;new secretary appointed

20 Feb 1987
Return made up to 17/03/86; full list of members

04 Feb 1987
Full accounts made up to 31 October 1985

05 Dec 1986
Registered office changed on 05/12/86 from: 281 farnham road slough berks SL2 1HA

QUENCH DISPENSERS LIMITED Charges

3 August 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Debenture
Delivered: 21 January 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 2009
All assets debenture
Delivered: 18 March 2009
Status: Satisfied on 17 June 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 1984
Guarantee & debenture
Delivered: 28 December 1984
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…