This company is commonly known as Quintel Technology Limited. The company was founded 22 years ago and was given the registration number 04416865. The firm's registered office is in BRISTOL. You can find them at St. James Court, St. James Parade, Bristol, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | QUINTEL TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 04416865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 2002 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St. James Court, St. James Parade, Bristol, BS1 3LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chpc 116 Main Avenue, Phase 5, Sez, Laguna Technopark, Binan, Laguna, Philippines, | Director | 04 August 2017 | Active |
116, East Main Ave, Phase V Sez, Laguna Technopark, Binan, Philippines, 4024 | Director | 04 August 2017 | Active |
116, East Main Ave, Phase V Sez, Laguna Technopark, Binan, Philippines, 4024 | Director | 04 August 2017 | Active |
2 Stonedene Close, Headley Down, Bordon, GU35 8HW | Secretary | 31 March 2006 | Active |
3 Lauriston Road, Wimbledon, London, SW19 4TJ | Secretary | 15 April 2002 | Active |
27 Highacre, Dorking, RH4 3BF | Secretary | 17 May 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 April 2002 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 01 November 2007 | Active |
51, Cherry Hill, Old, Northampton, NN6 9EN | Director | 04 August 2008 | Active |
1221 Pittsford-Victor Road, Pittsford, United States, | Director | 27 May 2011 | Active |
Rivendell, Farley Street Nether Wallop, Stockbridge, SO20 8EQ | Director | 16 July 2003 | Active |
21 Neville Avenue, New Malden, KT3 4SN | Director | 15 April 2002 | Active |
32, Linford Forum, Rockingham Drive, Linford Wood East, Milton Keynes, United Kingdom, MK14 6LY | Director | 05 October 2010 | Active |
21 Campbell Croft, Edgware, HA8 8DS | Director | 16 July 2003 | Active |
Apartment E Selby Lodge, Cambray Place, Cheltenham, GL50 1JN | Director | 16 July 2003 | Active |
Highfields Cleeve Hill, Cheltenham, GL52 3PX | Director | 16 July 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 April 2002 | Active |
8 Imperial Landing, Westport, Usa, | Director | 23 May 2007 | Active |
September Cottage, Lower Sandlin, Malvern, WR13 5DN | Director | 16 July 2003 | Active |
1221, Pittsford-Victor Road, Pittsford, New York, United States, | Director | 27 May 2011 | Active |
885 San Mateo Drive, Menlo Park, California, Usa, | Director | 03 August 2007 | Active |
3 Lees Place, Mayfair, London, W1K 6LH | Director | 16 July 2003 | Active |
27 Highacre, Dorking, RH4 3BF | Director | 23 May 2007 | Active |
27 Highacre, Dorking, RH4 3BF | Director | 15 April 2002 | Active |
Jose' Jesus Coronas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1942 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 1221, Pittsford-Victor Road, Pittsford, Usa, 14534 |
Nature of control | : |
|
James Charles Stoffel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | American |
Country of residence | : | Usa |
Address | : | 1221, Pittsford Victor Road, Pittsford, Usa, 14534 |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.