This company is commonly known as Rqa Europe Ltd.. The company was founded 27 years ago and was given the registration number 03337057. The firm's registered office is in READING. You can find them at Reading Enterprise Centre University Of Reading, Earley Gate, Reading, Berks. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | RQA EUROPE LTD. |
---|---|---|
Company Number | : | 03337057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Reading Enterprise Centre University Of Reading, Earley Gate, Reading, Berks, RG6 6BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY | Secretary | 26 October 2015 | Active |
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY | Director | 25 March 2019 | Active |
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY | Director | 08 March 2004 | Active |
14 Great Woodcote Park, Purley, CR8 3QS | Secretary | 20 March 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 March 1997 | Active |
Alle Du Herisson 1, Brussels, Belgium, 1070 | Director | 20 March 1997 | Active |
Alle Du Herisson 1, Brussels, Belgium, 1070 | Director | 20 March 1997 | Active |
14 Great Woodcote Park, Purley, CR8 3QS | Director | 20 March 1997 | Active |
12 Woodsorrel, Woodridge, United States, | Director | 02 October 2002 | Active |
8130 Woodcreek Court, Downers Grove, United States, 60516 | Director | 20 March 1997 | Active |
8130 Woodcreek Court, Downers Grove, United States, | Director | 02 October 2002 | Active |
Mrs Helen Mary Shiers | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY |
Nature of control | : |
|
Dr Vincent Paul Shiers | ||
Notified on | : | 02 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY |
Nature of control | : |
|
Mr Lawrence Edmond Platt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | American |
Address | : | Reading Enterprise Centre, University Of Reading, Reading, RG6 6BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-11-30 | Capital | Legacy. | Download |
2023-11-30 | Insolvency | Legacy. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Capital | Legacy. | Download |
2019-10-23 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-23 | Insolvency | Legacy. | Download |
2019-10-23 | Resolution | Resolution. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2019-05-16 | Capital | Legacy. | Download |
2019-05-16 | Insolvency | Legacy. | Download |
2019-05-16 | Resolution | Resolution. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.