This company is commonly known as Qad. United Kingdom Limited. The company was founded 30 years ago and was given the registration number 02830603. The firm's registered office is in BIRMINGHAM. You can find them at 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | QAD. UNITED KINGDOM LIMITED |
---|---|---|
Company Number | : | 02830603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 1993 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FE | Secretary | 01 February 2016 | Active |
Fort Dunlop, Fort Parkway, Birmingham, England, B24 9FE | Director | 31 July 2017 | Active |
High Trees, Great Holland, Frinton On Sea, CO13 0HZ | Nominee Secretary | 25 June 1993 | Active |
High Bank House, 32 Station Road, Blackwell, B60 1PZ | Secretary | 06 November 1998 | Active |
9 Wispington Close, Lower Earley, Reading, RG6 3BN | Secretary | 01 January 1997 | Active |
7, Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF | Secretary | 30 July 2014 | Active |
4 Ironside Close, Bewdley, DY12 2HX | Secretary | 13 July 2005 | Active |
64 Elgar Road, Reading, RG2 0BL | Secretary | 16 June 1997 | Active |
Salomosteeg 1, Leiden, Netherlands, FOREIGN | Secretary | 01 June 1997 | Active |
Wouwermanstraat 23, Amsterdam 1071 Lv, The Netherlands, | Secretary | 23 July 1993 | Active |
1538 Las Positas Road, Santa Barbara, Usa, | Director | 01 August 1999 | Active |
Gors 3 3891 Gs, Zeewolde, The Netherlands, FOREIGN | Director | 01 January 1995 | Active |
Stable Views, Alderton, Montford Bridge, Shrewsbury, SY4 1AW | Director | 30 April 2004 | Active |
6031 Bridgeview Drive, Ventura, Usa, | Director | 15 February 2001 | Active |
24 Redwood Drive, Wing, LU7 0TA | Nominee Director | 25 June 1993 | Active |
40, Alston Place, Santa Barbara, United States, | Director | 20 October 2008 | Active |
40, Alston Place, Santa Barbara, Usa, | Director | 14 June 2000 | Active |
29882 Hillside Terrace, San Juan Capistrano, Usa, 92675 | Director | 01 August 1999 | Active |
Wipperspark 66, Maassluis 3141 Rc, The Netherlands, | Director | 23 July 1993 | Active |
3 Russell Ridge, Shrewsbury, SY3 9AX | Director | 01 August 1999 | Active |
Mr Karl Lopker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1951 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Qad Inc, 1000 Innovation Place, Santa Barbara, Usa, |
Nature of control | : |
|
Mrs Pamela Lopker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1954 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | Qad Inc, 1000 Innovation Place, Sanra Barbara, Usa, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-10 | Dissolution | Dissolution application strike off company. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-04 | Insolvency | Legacy. | Download |
2022-12-30 | Accounts | Accounts with accounts type full. | Download |
2022-12-29 | Capital | Legacy. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-29 | Resolution | Resolution. | Download |
2022-12-22 | Capital | Capital allotment shares. | Download |
2022-10-14 | Officers | Change person secretary company with change date. | Download |
2022-07-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2021-10-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-08 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.