About

Registered Number: 01259082
Date of Incorporation: 18/05/1976 (47 years and 11 months ago)
Company Status: Active
Registered Address: 1 Mole Business Park, Leatherhead, Surrey, KT22 7BA

 

Having been setup in 1976, Quantum Design Uk & Ireland Ltd has its registered office in Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Daviess, Gerald Duane, Ikram, Shayz, Dr, Schluetter, Juergen Josef, Dr, Schultz, David Milton, Want, David, Knight, Julie Georgina, Boes, Francis Xavier, Green, John, Hilger, Klaus, Dipl-kfm, Koehler, Ralph, Parr, Stephen Richard, Steinmann, Peter are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIESS, Gerald Duane 24 May 2017 - 1
IKRAM, Shayz, Dr 21 March 2006 - 1
SCHLUETTER, Juergen Josef, Dr 24 May 2017 - 1
SCHULTZ, David Milton 24 May 2017 - 1
WANT, David 01 October 2005 - 1
BOES, Francis Xavier N/A 05 August 1991 1
GREEN, John 27 February 2001 29 November 2006 1
HILGER, Klaus, Dipl-Kfm 06 August 1991 14 November 2007 1
KOEHLER, Ralph 14 November 2007 24 May 2017 1
PARR, Stephen Richard 01 November 1991 20 November 1998 1
STEINMANN, Peter 06 August 1991 14 November 2007 1
Secretary Name Appointed Resigned Total Appointments
KNIGHT, Julie Georgina N/A 05 August 1991 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
MR04 - N/A 13 March 2020
MR04 - N/A 13 March 2020
AA - Annual Accounts 13 December 2019
MR01 - N/A 26 July 2019
MR01 - N/A 26 July 2019
CS01 - N/A 24 April 2019
MR04 - N/A 03 January 2019
MR04 - N/A 03 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 April 2018
CH01 - Change of particulars for director 17 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC01 - N/A 17 April 2018
PSC07 - N/A 17 April 2018
AA - Annual Accounts 26 January 2018
RESOLUTIONS - N/A 15 September 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 25 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 March 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 28 January 2016
MR01 - N/A 16 June 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 January 2013
CERTNM - Change of name certificate 11 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AR01 - Annual Return 16 April 2010
RESOLUTIONS - N/A 06 February 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 February 2010
SH19 - Statement of capital 06 February 2010
CAP-SS - N/A 06 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
363a - Annual Return 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 21 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AUD - Auditor's letter of resignation 20 September 2007
AUD - Auditor's letter of resignation 17 September 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 31 May 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 19 April 2005
363s - Annual Return 21 April 2004
AA - Annual Accounts 12 February 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 25 June 2001
363s - Annual Return 11 April 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 11 April 2000
AA - Annual Accounts 02 August 1999
363s - Annual Return 14 April 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
AUD - Auditor's letter of resignation 22 December 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 04 April 1997
287 - Change in situation or address of Registered Office 15 November 1996
AUD - Auditor's letter of resignation 11 November 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 13 May 1996
395 - Particulars of a mortgage or charge 25 January 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 25 May 1995
RESOLUTIONS - N/A 04 April 1995
AA - Annual Accounts 19 July 1994
395 - Particulars of a mortgage or charge 08 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
MEM/ARTS - N/A 06 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1994
123 - Notice of increase in nominal capital 06 July 1994
363s - Annual Return 26 April 1994
395 - Particulars of a mortgage or charge 06 August 1993
288 - N/A 17 May 1993
288 - N/A 17 May 1993
363s - Annual Return 17 May 1993
AA - Annual Accounts 26 April 1993
288 - N/A 07 May 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 10 February 1992
RESOLUTIONS - N/A 29 October 1991
CERTNM - Change of name certificate 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
363a - Annual Return 13 June 1991
AA - Annual Accounts 09 January 1991
AA - Annual Accounts 28 June 1990
363 - Annual Return 28 June 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 17 August 1989
288 - N/A 20 January 1989
288 - N/A 15 July 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
288 - N/A 08 May 1986
MISC - Miscellaneous document 18 May 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2019 Outstanding

N/A

A registered charge 22 July 2019 Outstanding

N/A

A registered charge 03 June 2015 Fully Satisfied

N/A

Deposit agreement 22 January 1996 Fully Satisfied

N/A

Deposit agreement 23 June 1994 Fully Satisfied

N/A

Single debenture 29 July 1993 Fully Satisfied

N/A

Counter indemnity 08 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.