This company is commonly known as Q E International Limited. The company was founded 27 years ago and was given the registration number 03236531. The firm's registered office is in TELFORD. You can find them at 1 Hawksworth Road, Central Park, Telford, . This company's SIC code is 74990 - Non-trading company.
Name | : | Q E INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03236531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 August 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hawksworth Road, Central Park, Telford, England, TF2 9TU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Servest House, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 05 July 2021 | Active |
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY | Secretary | 26 May 2000 | Active |
The Smithy Wytheford, Shawbury, SY4 4JJ | Secretary | 09 August 1996 | Active |
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD | Secretary | 02 December 2004 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 09 August 1996 | Active |
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL | Secretary | 01 November 2002 | Active |
111 - 113, Quai Jules Guesde, 94400, Vitry Sur Seine, France, | Director | 09 May 2018 | Active |
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD | Director | 02 December 2004 | Active |
La Financière Atalian, 110, Rue De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Rose Cottage, Droitwich Road, Hanbury, Bromsgrove, B60 4DD | Director | 03 April 2003 | Active |
Servst House, Heath Farm Business Centre, Tut Hill, Fornham All Saints, Bury St. Edmunds, England, IP28 6LG | Director | 09 May 2018 | Active |
Pipers Hill, Gaydon Road, Bishops Itchington, Southam, CV47 2QY | Director | 26 May 2000 | Active |
108 White Hill, Kinver, Stourbridge, DY7 6AU | Director | 26 May 2000 | Active |
Shootrough Farm Cardington, Leebotwood, Church Stretton, SY6 7JU | Director | 09 August 1996 | Active |
65 Ambleside, Brownsover, CV21 1QP | Director | 02 December 2004 | Active |
Pemberton House, Stafford Court, Stafford Park 1, TF3 3BD | Director | 02 December 2004 | Active |
1, Hawksworth Road, Central Park, Telford, England, TF2 9TU | Director | 02 December 2004 | Active |
Salix House, 40b Mearse Lane Barnt Green, Birmingham, B45 8HL | Director | 01 November 2002 | Active |
Dove Cottage, Sly Corner Lee Common, Great Missenden, HP16 9LD | Director | 26 May 2000 | Active |
La Financière Atalian, 110, Ru De L'Ourcq, 75019, Paris, France, | Director | 09 May 2018 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 09 August 1996 | Active |
Mr Ben Pearson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Hawksworth Road, Telford, England, TF2 9TU |
Nature of control | : |
|
Mr Chris Baumann | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Pemberton House, Stafford Park 1, TF3 3BD |
Nature of control | : |
|
Mr Anthony Nicholas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Pemberton House, Stafford Park 1, TF3 3BD |
Nature of control | : |
|
Aktrion Group | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pemberton House, Stafford Park 1, Telford, England, TF3 3BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-23 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-23 | Capital | Legacy. | Download |
2021-12-23 | Insolvency | Legacy. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-16 | Dissolution | Dissolution application strike off company. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Accounts | Legacy. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-11-22 | Other | Legacy. | Download |
2021-07-15 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Other | Legacy. | Download |
2020-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-24 | Accounts | Legacy. | Download |
2020-09-24 | Other | Legacy. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Accounts | Legacy. | Download |
2020-01-06 | Other | Legacy. | Download |
2020-01-06 | Other | Legacy. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.