Brighouse Business Village
Riverside Park Middlesbrough
Cleveland
TS2 1RT
Director Name | Mr Gavin Kendall |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 43 Lancaster Road Linthorpe Middlesbrough Cleveland TS5 6PG |
Director Name | Mr Andrew Learmonth |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Thornton House Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT |
Director Name | Mr Leigh Mitchell |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Mechanical Operations Director |
Country of Residence | England |
Correspondence Address | Thornton House Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Russell Anthony Sullivan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 1 month (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawkridge Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QS |
Secretary Name | Deborah Anne Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 15 Malham Grove Ingleby Barwick Stockton On Tees Cleveland TS17 0UE |
Director Name | John Eric James Cook |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 January 2011) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Coniston Road South Shore Blackpool Lancashire FY4 2BY |
Secretary Name | Mr Russell Anthony Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(2 months after company formation) |
Appointment Duration | 13 years (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hawkridge Close Ingleby Barwick Stockton On Tees Cleveland TS17 0QS |
Director Name | Mr David Atkinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Harrow Road Linthorpe Middlesbrough TS5 5LJ |
Director Name | Graham Allenden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 February 2012) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | Three Ways 55 Ings Road Redcar Cleveland TS10 2DD |
Director Name | Anthony Michael Ptohopoulos |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 June 2008) |
Role | Mechanical Engineer |
Correspondence Address | Scotland House 39 Wynyard Road, Wolviston Billingham Cleveland TS22 5LQ |
Director Name | Mr Stephen Wainwright |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2016) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cheswick Close Willenhall West Midlands WV13 3JA |
Director Name | Mr Liam McDermott |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 April 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 36 Brawton Grove Darlington County Durham DL3 0GL |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | www.quartzelec.com |
---|---|
Telephone | 01788 512512 |
Telephone region | Rugby |
Registered Address | Thornton House Brighouse Business Village Riverside Park Middlesbrough Cleveland TS2 1RT |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £473,707 |
Cash | £79,310 |
Current Liabilities | £983,335 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
27 September 2013 | Delivered on: 27 September 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge. Outstanding |
---|---|
6 September 2013 | Delivered on: 16 September 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 October 2010 | Delivered on: 6 November 2010 Satisfied on: 23 April 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
21 November 1996 | Delivered on: 3 December 1996 Satisfied on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: Fixed charge supplemental to a debenture dated 11TH november 1996 issued by the company Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture. Particulars: All right title and interest of the company in or arising out of a facotring invoice discounting or sales ledger financing agreementdated 18TH october 1996. see the mortgage charge document for full details. Fully Satisfied |
11 November 1996 | Delivered on: 15 November 1996 Satisfied on: 30 July 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 September 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
29 June 2022 | Appointment of Mr Leigh Mitchell as a director on 1 June 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
22 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
18 April 2019 | Termination of appointment of Liam Mcdermott as a director on 18 April 2019 (1 page) |
11 April 2019 | Director's details changed for Mr James Gareth Orpen on 11 April 2019 (2 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
24 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 June 2017 | Director's details changed for Mr Andrew Learmonth on 23 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Mr Andrew Learmonth on 23 June 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
3 May 2016 | Termination of appointment of Stephen Wainwright as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Stephen Wainwright as a director on 30 April 2016 (1 page) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
21 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Andrew Learmonth on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Stephen Wainwright on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Liam Mcdermott on 1 January 2014 (2 pages) |
18 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Director's details changed for Mr Gavin Kendall on 1 January 2014 (2 pages) |
30 July 2014 | Satisfaction of charge 1 in full (1 page) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
30 July 2014 | Satisfaction of charge 2 in full (1 page) |
30 July 2014 | Satisfaction of charge 1 in full (1 page) |
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
23 April 2014 | Satisfaction of charge 3 in full (4 pages) |
30 January 2014 | Appointment of Mr Andrew Learmonth as a director (2 pages) |
30 January 2014 | Appointment of Mr Stephen Wainwright as a director (2 pages) |
30 January 2014 | Appointment of Mr Gavin Kendall as a director (2 pages) |
30 January 2014 | Appointment of Mr Liam Mcdermott as a director (2 pages) |
30 January 2014 | Appointment of Mr Gavin Kendall as a director (2 pages) |
30 January 2014 | Appointment of Mr Stephen Wainwright as a director (2 pages) |
30 January 2014 | Appointment of Mr Liam Mcdermott as a director (2 pages) |
30 January 2014 | Appointment of Mr Andrew Learmonth as a director (2 pages) |
27 September 2013 | Registration of charge 032293020005 (9 pages) |
27 September 2013 | Registration of charge 032293020005 (9 pages) |
16 September 2013 | Registration of charge 032293020004 (5 pages) |
16 September 2013 | Registration of charge 032293020004 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
21 May 2012 | Accounts for a medium company made up to 31 December 2011 (18 pages) |
13 March 2012 | Termination of appointment of Graham Allenden as a director (1 page) |
13 March 2012 | Termination of appointment of Graham Allenden as a director (1 page) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
4 October 2011 | Accounts for a medium company made up to 31 December 2010 (18 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Termination of appointment of John Cook as a director (1 page) |
2 February 2011 | Termination of appointment of John Cook as a director (1 page) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
20 August 2010 | Director's details changed for Graham Allenden on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for John Eric James Cook on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for John Eric James Cook on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for James Gareth Orpen on 24 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Graham Allenden on 24 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for James Gareth Orpen on 24 July 2010 (2 pages) |
5 January 2010 | Sect 519 ca 2006 (1 page) |
5 January 2010 | Sect 519 ca 2006 (1 page) |
30 September 2009 | Appointment terminated secretary russell sullivan (1 page) |
30 September 2009 | Appointment terminated director russell sullivan (1 page) |
30 September 2009 | Appointment terminated director russell sullivan (1 page) |
30 September 2009 | Appointment terminated secretary russell sullivan (1 page) |
6 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (5 pages) |
28 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
28 July 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
5 August 2008 | Return made up to 24/07/08; full list of members (7 pages) |
15 July 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
15 July 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
30 June 2008 | Resolutions
|
30 June 2008 | Appointment terminated director anthony ptohopoulos (1 page) |
30 June 2008 | Gbp ic 147333/144333\16/06/08\gbp sr 3000@1=3000\ (1 page) |
30 June 2008 | Resolutions
|
30 June 2008 | Gbp ic 147333/144333\16/06/08\gbp sr 3000@1=3000\ (1 page) |
30 June 2008 | Appointment terminated director anthony ptohopoulos (1 page) |
11 January 2008 | £ ic 149333/147333 10/12/07 £ sr 2000@1=2000 (1 page) |
11 January 2008 | £ ic 149333/147333 10/12/07 £ sr 2000@1=2000 (1 page) |
11 January 2008 | £ ic 150000/149333 10/12/07 £ sr 667@1=667 (1 page) |
11 January 2008 | £ ic 150000/149333 10/12/07 £ sr 667@1=667 (1 page) |
22 December 2007 | Resolutions
|
22 December 2007 | Resolutions
|
19 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
19 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (5 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (5 pages) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (20 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
1 August 2006 | Return made up to 24/07/06; full list of members (5 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Return made up to 24/07/05; full list of members (5 pages) |
11 August 2005 | Director resigned (1 page) |
31 May 2005 | £ ic 175000/150000 29/04/05 £ sr 25000@1=25000 (1 page) |
31 May 2005 | £ ic 175000/150000 29/04/05 £ sr 25000@1=25000 (1 page) |
24 May 2005 | Resolutions
|
24 May 2005 | Resolutions
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
17 August 2004 | Return made up to 24/07/04; full list of members
|
17 August 2004 | Return made up to 24/07/04; full list of members
|
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
25 October 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
14 August 2003 | Return made up to 24/07/03; full list of members (10 pages) |
6 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
6 October 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
23 August 2002 | Return made up to 24/07/02; full list of members
|
23 August 2002 | Return made up to 24/07/02; full list of members
|
2 October 2001 | Resolutions
|
2 October 2001 | Resolutions
|
6 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
6 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
30 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
30 April 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
16 August 2000 | Return made up to 24/07/00; full list of members
|
16 August 2000 | Return made up to 24/07/00; full list of members
|
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
4 April 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
26 August 1999 | Return made up to 24/07/99; no change of members (4 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
23 March 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
20 August 1998 | Return made up to 24/07/98; no change of members
|
20 August 1998 | Return made up to 24/07/98; no change of members
|
27 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
14 August 1997 | Return made up to 24/07/97; full list of members
|
14 August 1997 | Return made up to 24/07/97; full list of members
|
7 March 1997 | Company name changed quartz electrical services limit ed\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed quartz electrical services limit ed\certificate issued on 10/03/97 (2 pages) |
9 January 1997 | Registered office changed on 09/01/97 from: unit 3B brighouse business village middlesbrough cleveland TS2 1RT (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: unit 3B brighouse business village middlesbrough cleveland TS2 1RT (1 page) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | Particulars of mortgage/charge (3 pages) |
25 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
25 November 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
17 October 1996 | Nc inc already adjusted 26/09/96 (1 page) |
17 October 1996 | Resolutions
|
17 October 1996 | Resolutions
|
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
7 October 1996 | Registered office changed on 07/10/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
7 October 1996 | New secretary appointed (2 pages) |
7 October 1996 | Secretary resigned (1 page) |
3 September 1996 | Company name changed crossco (212) LIMITED\certificate issued on 04/09/96 (2 pages) |
3 September 1996 | Company name changed crossco (212) LIMITED\certificate issued on 04/09/96 (2 pages) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
29 August 1996 | New director appointed (1 page) |
29 August 1996 | Secretary resigned (2 pages) |
29 August 1996 | Director resigned (2 pages) |
29 August 1996 | New secretary appointed (1 page) |
24 July 1996 | Incorporation (17 pages) |
24 July 1996 | Incorporation (17 pages) |