Company NameQuantum Hv Limited
DirectorsBahman Parvizi and Bahram Parvizi
Company StatusDissolved
Company Number02217541
CategoryPrivate Limited Company
Incorporation Date4 February 1988(36 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Bahman Parvizi
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1991(3 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address31 Whitchurch Gardens
Edgware
Middlesex
HA8 6PF
Director NameMr Bahram Parvizi
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address23 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameMr Bahram Parvizi
NationalityBritish
StatusCurrent
Appointed31 October 1991(3 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address23 Abingdon Road
Bramhall
Stockport
Cheshire
SK7 3EZ
Secretary NameMr Philip Walter Durrance
NationalityBritish
StatusResigned
Appointed04 February 1991(3 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 31 October 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Hamilton Gardens
St Johns Wood
London
NW8 9PU

Location

Registered AddressHodgson Impey & Partners
George House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

20 March 1997Dissolved (1 page)
24 September 1996Liquidators statement of receipts and payments (5 pages)
21 March 1996Liquidators statement of receipts and payments (5 pages)
9 October 1995Liquidators statement of receipts and payments (6 pages)
22 March 1995Liquidators statement of receipts and payments (6 pages)
29 March 1993Liquidators statement of receipts and payments (5 pages)
26 March 1992Certificate of specific penalty (1 page)
24 March 1992Appointment of a voluntary liquidator (1 page)