About

Registered Number: 05008639
Date of Incorporation: 07/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Quartzelec Ltd Castle Mound Way, Central Park, Rugby, Warwickshire, CV23 0WB

 

Based in Rugby, Warwickshire, Quartzelec Pension Trustees Ltd was established in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The business has 13 directors listed as Wanless, Kenneth Edward, Harding, Malcolm Paul, Moffitt, Lindsey Jane, Wright, Oliver James, Banks, Vincent Joseph, Dass, Rashpaul, Kolowiecki, Stephen, Langhorn, Timothy John, Magdzinski, Martin, Sharpe, Rachael, Tyrer, James Joseph, Whyte, David Morrison, Acmca Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Malcolm Paul 01 July 2014 - 1
MOFFITT, Lindsey Jane 16 June 2016 - 1
WRIGHT, Oliver James 25 July 2018 - 1
BANKS, Vincent Joseph 16 September 2004 18 November 2005 1
DASS, Rashpaul 04 June 2004 31 October 2007 1
KOLOWIECKI, Stephen 04 June 2004 05 May 2006 1
LANGHORN, Timothy John 01 December 2011 12 February 2016 1
MAGDZINSKI, Martin 04 June 2004 20 August 2020 1
SHARPE, Rachael 16 September 2004 16 December 2006 1
TYRER, James Joseph 24 April 2008 06 May 2011 1
WHYTE, David Morrison 04 June 2004 25 July 2018 1
ACMCA LIMITED 02 October 2006 05 January 2016 1
Secretary Name Appointed Resigned Total Appointments
WANLESS, Kenneth Edward 25 July 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 September 2020
CH01 - Change of particulars for director 10 January 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 29 October 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 14 January 2019
CH01 - Change of particulars for director 14 January 2019
AP01 - Appointment of director 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AP03 - Appointment of secretary 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 January 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 16 June 2016
AA - Annual Accounts 08 March 2016
TM01 - Termination of appointment of director 18 February 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 18 November 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AR01 - Annual Return 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 25 September 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 08 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2013
CH01 - Change of particulars for director 07 January 2013
CH01 - Change of particulars for director 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AD04 - Change of location of company records to the registered office 07 January 2013
AD01 - Change of registered office address 10 August 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 10 January 2012
AP01 - Appointment of director 10 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 05 December 2011
TM01 - Termination of appointment of director 20 September 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 21 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2011
CERTNM - Change of name certificate 15 April 2010
CONNOT - N/A 15 April 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH02 - Change of particulars for corporate director 26 January 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 08 January 2009
288a - Notice of appointment of directors or secretaries 07 May 2008
AA - Annual Accounts 25 March 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 06 June 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288b - Notice of resignation of directors or secretaries 18 January 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 10 January 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
288a - Notice of appointment of directors or secretaries 29 July 2004
RESOLUTIONS - N/A 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
MEM/ARTS - N/A 22 June 2004
CERTNM - Change of name certificate 11 June 2004
NEWINC - New incorporation documents 07 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.