About

Registered Number: 03118831
Date of Incorporation: 26/10/1995 (28 years and 5 months ago)
Company Status: Liquidation
Registered Address: 40a Station Road, Upminster, Essex, RM14 2TR

 

Founded in 1995, Quantum Binders Ltd have registered office in Essex, it's status at Companies House is "Liquidation". We do not know the number of employees at this company. The current directors of this organisation are listed as Brindley, Maurice William, Redgrave, Terence, Upson, Wendy, Webb, Pamela, Jensen, Teresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENSEN, Teresa 30 October 1995 19 June 1997 1
Secretary Name Appointed Resigned Total Appointments
BRINDLEY, Maurice William 26 October 2001 23 October 2003 1
REDGRAVE, Terence 30 October 1995 14 August 1997 1
UPSON, Wendy 14 August 1997 26 October 2001 1
WEBB, Pamela 23 October 2003 22 November 2012 1

Filing History

Document Type Date
NDISC - N/A 03 October 2017
NDISC - N/A 18 September 2017
LIQ02 - N/A 16 September 2017
AD01 - Change of registered office address 08 September 2017
RESOLUTIONS - N/A 05 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2017
AA01 - Change of accounting reference date 27 July 2017
CS01 - N/A 21 November 2016
CH01 - Change of particulars for director 08 November 2016
AA - Annual Accounts 27 July 2016
RESOLUTIONS - N/A 26 February 2016
SH08 - Notice of name or other designation of class of shares 26 February 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 14 May 2015
SH01 - Return of Allotment of shares 14 May 2015
SH10 - Notice of particulars of variation of rights attached to shares 14 May 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 February 2014
MEM/ARTS - N/A 13 December 2013
AR01 - Annual Return 26 November 2013
RESOLUTIONS - N/A 13 November 2013
SH01 - Return of Allotment of shares 13 November 2013
AA - Annual Accounts 18 February 2013
TM02 - Termination of appointment of secretary 22 November 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 11 November 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 05 May 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 17 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 31 May 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 21 December 2001
288b - Notice of resignation of directors or secretaries 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 26 October 1999
395 - Particulars of a mortgage or charge 24 February 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 20 May 1998
363s - Annual Return 18 November 1997
AA - Annual Accounts 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
363s - Annual Return 27 November 1996
288 - N/A 06 November 1995
288 - N/A 06 November 1995
287 - Change in situation or address of Registered Office 06 November 1995
288 - N/A 06 November 1995
288 - N/A 06 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 09 February 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.