Based in Hessle, Quickline Communications Ltd was setup in 2004. Currently we aren't aware of the number of employees at the this organisation. There are 8 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLIFTON, Simon | 05 August 2019 | - | 1 |
BOLAN, Stephen Charles | 13 August 2014 | 29 April 2016 | 1 |
DRINKALL, Kevin Martin | 10 June 2014 | 01 May 2015 | 1 |
HARRIS, Anthony Paul | 04 February 2004 | 20 September 2007 | 1 |
JAGGER, Rachel Jane | 16 June 2015 | 17 August 2017 | 1 |
LAWN, Gaynor Marie | 01 January 2012 | 21 August 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, Deborah | 04 February 2004 | 20 September 2007 | 1 |
JAGGER, Rachel | 21 August 2013 | 17 August 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC05 - N/A | 02 July 2020 | |
PSC05 - N/A | 02 July 2020 | |
AD01 - Change of registered office address | 01 July 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
AP01 - Appointment of director | 06 April 2020 | |
CS01 - N/A | 07 February 2020 | |
CH01 - Change of particulars for director | 11 November 2019 | |
AA - Annual Accounts | 06 September 2019 | |
RESOLUTIONS - N/A | 15 August 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 14 August 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 August 2019 | |
MR01 - N/A | 09 August 2019 | |
CS01 - N/A | 04 February 2019 | |
AD01 - Change of registered office address | 18 September 2018 | |
AD01 - Change of registered office address | 18 September 2018 | |
AA - Annual Accounts | 03 September 2018 | |
CS01 - N/A | 20 March 2018 | |
AA01 - Change of accounting reference date | 05 September 2017 | |
MR04 - N/A | 18 August 2017 | |
PSC02 - N/A | 17 August 2017 | |
PSC07 - N/A | 17 August 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
AP01 - Appointment of director | 17 August 2017 | |
TM01 - Termination of appointment of director | 17 August 2017 | |
TM02 - Termination of appointment of secretary | 17 August 2017 | |
AA01 - Change of accounting reference date | 17 August 2017 | |
AD01 - Change of registered office address | 17 August 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 06 February 2017 | |
AA - Annual Accounts | 18 October 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AR01 - Annual Return | 08 February 2016 | |
AA - Annual Accounts | 27 October 2015 | |
SH01 - Return of Allotment of shares | 25 August 2015 | |
RESOLUTIONS - N/A | 06 August 2015 | |
AP01 - Appointment of director | 16 June 2015 | |
TM01 - Termination of appointment of director | 16 June 2015 | |
MR01 - N/A | 30 April 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AP01 - Appointment of director | 19 August 2014 | |
AA - Annual Accounts | 05 August 2014 | |
MR01 - N/A | 21 July 2014 | |
MR04 - N/A | 01 July 2014 | |
AP01 - Appointment of director | 11 June 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 17 September 2013 | |
AP03 - Appointment of secretary | 21 August 2013 | |
TM02 - Termination of appointment of secretary | 21 August 2013 | |
TM01 - Termination of appointment of director | 21 August 2013 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AP01 - Appointment of director | 05 April 2012 | |
AA - Annual Accounts | 17 May 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 15 September 2010 | |
AA - Annual Accounts | 05 February 2010 | |
AR01 - Annual Return | 04 February 2010 | |
363a - Annual Return | 10 March 2009 | |
287 - Change in situation or address of Registered Office | 10 March 2009 | |
353 - Register of members | 10 March 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 March 2009 | |
AA - Annual Accounts | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 December 2008 | |
363a - Annual Return | 09 October 2008 | |
AA - Annual Accounts | 01 February 2008 | |
CERTNM - Change of name certificate | 26 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 20 September 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 18 April 2006 | |
363a - Annual Return | 07 April 2006 | |
CERTNM - Change of name certificate | 27 May 2005 | |
287 - Change in situation or address of Registered Office | 22 April 2005 | |
363s - Annual Return | 15 February 2005 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
225 - Change of Accounting Reference Date | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
288b - Notice of resignation of directors or secretaries | 17 February 2004 | |
NEWINC - New incorporation documents | 04 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 August 2019 | Outstanding |
N/A |
A registered charge | 30 April 2015 | Outstanding |
N/A |
A registered charge | 01 July 2014 | Fully Satisfied |
N/A |
Debenture | 10 September 2010 | Fully Satisfied |
N/A |