QSIL METALS U.K. LIMITED - WILTSHIRE


Company Profile Company Filings

Overview

QSIL METALS U.K. LIMITED is a Private Limited Company from WILTSHIRE and has the status: Active.
QSIL METALS U.K. LIMITED was incorporated 30 years ago on 23/06/1993 and has the registered number: 02829540. The accounts status is FULL and accounts are next due on 30/09/2024.

QSIL METALS U.K. LIMITED - WILTSHIRE

This company is listed in the following categories:
25620 - Machining

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

1 HARRIS ROAD
WILTSHIRE
SN11 9PT

This Company Originates in : United Kingdom
Previous trading names include:
H.C. STARCK LIMITED (until 19/12/2022)

Confirmation Statements

Last Statement Next Statement Due
16/02/2023 01/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
QUAYSECO LIMITED Corporate Secretary 2010-01-27 CURRENT
OLIVER HARTEL Feb 1984 German Director 2022-12-22 CURRENT
GILLIAN FERN OPIE Jan 1963 British Director 2023-05-01 CURRENT
MR CLIFF SEIDLITZ Dec 1969 German Director 2019-06-01 CURRENT
DR ANDRE DRONHOFER Aug 1969 German Director 2022-12-22 CURRENT
ERNST NORBERT JUNG May 1950 German Director 2000-11-20 UNTIL 2004-04-23 RESIGNED
JOHN MICHAEL GAFFNEY May 1957 British Director 2004-07-01 UNTIL 2010-01-01 RESIGNED
MR ANDREAS MADER Jun 1963 German Director 2018-07-26 UNTIL 2020-04-20 RESIGNED
MR PAUL LEBLANC Dec 1956 American Director 2016-08-10 UNTIL 2022-10-19 RESIGNED
LAMBERT COURTH Mar 1946 German Director 2004-04-23 UNTIL 2006-07-03 RESIGNED
MR WILLIAM JACOB HOMILLER Jan 1970 American Director 2020-04-20 UNTIL 2022-10-19 RESIGNED
JOSEPH ARTHUR HOFFMAN Nov 1946 Director 1998-03-16 UNTIL 2000-11-20 RESIGNED
JOSEPH ARTHUR HOFFMAN Nov 1946 Us Director 2003-12-02 UNTIL 2004-04-23 RESIGNED
DOCTOR HEINZ HEUMUELLER Feb 1951 German Director 2004-04-23 UNTIL 2009-08-01 RESIGNED
MR MARK ALISTAIR WILKINSON Feb 1966 British Secretary 2005-11-07 UNTIL 2007-02-05 RESIGNED
STUART GOODE Nov 1969 British Director 2010-09-07 UNTIL 2014-01-10 RESIGNED
MR MARTIN DAVID NEWSON May 1944 British Secretary 2001-06-05 UNTIL 2004-04-23 RESIGNED
JOSEPH ARTHUR HOFFMAN Nov 1946 Secretary 1998-03-16 UNTIL 2000-11-20 RESIGNED
TREVOR JAMES DICKSON Apr 1953 Secretary 2004-04-23 UNTIL 2005-11-07 RESIGNED
MR JAMES DAVID COUPLAND Mar 1938 British Secretary 1993-06-30 UNTIL 1995-02-24 RESIGNED
PAUL WILLIAM SMITH Secretary 2007-02-05 UNTIL 2009-12-16 RESIGNED
MR NEIL THOMAS BLEWITT Mar 1960 British Secretary 1998-03-16 UNTIL 1998-03-17 RESIGNED
MR NEIL THOMAS BLEWITT Mar 1960 British Director 1993-08-06 UNTIL 1998-03-16 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-06-23 UNTIL 1993-06-30 RESIGNED
SIMMLAW SERVICES LIMITED Corporate Secretary 2000-11-20 UNTIL 2001-06-05 RESIGNED
WAF SECRETARIES LIMITED Corporate Secretary 1995-02-24 UNTIL 1998-03-16 RESIGNED
DMITRY SHASHKOV Dec 1966 American Director 2010-12-01 UNTIL 2016-07-31 RESIGNED
BERNARD WALSH Sep 1952 British Director 1993-06-30 UNTIL 1993-08-06 RESIGNED
ANDREW DAVID TOWEY Aug 1970 British Director 2000-11-20 UNTIL 2004-07-01 RESIGNED
WILLIAM HOWARD STEINBRINK Oct 1942 American Director 1998-03-16 UNTIL 2000-11-20 RESIGNED
TERENCE BAILEY Feb 1944 British Director 1993-08-06 UNTIL 1998-03-16 RESIGNED
MATTHEW MASTERS Mar 1975 British Director 2020-11-10 UNTIL 2023-04-30 RESIGNED
MARTIN ALAN SMITH Dec 1971 British Director 2015-02-01 UNTIL 2019-06-01 RESIGNED
MR JAMES DAVID COUPLAND Mar 1938 British Director 1993-06-30 UNTIL 1993-08-06 RESIGNED
MR MARTIN SCOTT DAWKINS Mar 1960 British Director 2006-07-03 UNTIL 2007-01-31 RESIGNED
MARK CONFROY Jul 1961 American Director 2010-01-01 UNTIL 2018-07-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-06-23 UNTIL 1993-06-30 RESIGNED
LARRY MCHUGH Mar 1949 Usa Director 2000-11-20 UNTIL 2003-12-02 RESIGNED
RICHARD PAUL MCCORRY Feb 1962 United States Director 2008-10-07 UNTIL 2010-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Qsil Se 2022-10-19 Illmenau   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYER CROPSCIENCE LIMITED CAMBRIDGE Active FULL 46750 - Wholesale of chemical products
BAYER AEH LIMITED CAMBRIDGE Active DORMANT 74990 - Non-trading company
BAYER AGRICULTURE LIMITED READING ENGLAND Active DORMANT 70100 - Activities of head offices
LABCAIRE SYSTEMS LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... DORMANT 32500 - Manufacture of medical and dental instruments and supplies
CANTEL MEDICAL (UK) LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GOLF-TECH LIMITED SWINDON ENGLAND Active UNAUDITED ABRIDGED 28990 - Manufacture of other special-purpose machinery n.e.c.
MEDI-CART INTERNATIONAL LIMITED BASINGSTOKE ENGLAND Active DORMANT 74990 - Non-trading company
MEDIWRAP LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... FULL 99999 - Dormant Company
BAYER CROPSCIENCE HOLDINGS LIMITED CAMBRIDGE Dissolved... FULL 70100 - Activities of head offices
MEDISTREAM LTD LEIGH ON SEA Dissolved... DORMANT 99999 - Dormant Company
MEDICAL INNOVATIONS GROUP LTD BASINGSTOKE ENGLAND Active FULL 64204 - Activities of distribution holding companies
CLEANASCOPE LTD LEIGH ON SEA Dissolved... DORMANT 99999 - Dormant Company
MEDIWRAP HOLDINGS LIMITED SOUTHEND-ON-SEA Dissolved... FULL 99999 - Dormant Company
CANTEL (UK) LIMITED BASINGSTOKE ENGLAND Active FULL 46900 - Non-specialised wholesale trade
MEDITHERAPY LIMITED LEIGH ON SEA Dissolved... DORMANT 99999 - Dormant Company
FLEXISLIDE LIMITED LEIGH ON SEA Dissolved... DORMANT 99999 - Dormant Company
MEDICAL INNOVATIONS GROUP HOLDINGS LIMITED BASINGSTOKE ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
INTERCEDE 2487 LIMITED SOUTHAMPTON Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
IMAGE-TECH MEDICAL LIMITED SOUTHEND-ON-SEA ENGLAND Dissolved... SMALL 46460 - Wholesale of pharmaceutical goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOMERFORD MINI LIMITED CALNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
1ST CHOICE STAIRLIFTS LIMITED CALNE Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
QUICKFIX FLOORING LIMITED CALNE UNITED KINGDOM Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
JAM PRINT DESIGN & PRINTING LIMITED CALNE Active UNAUDITED ABRIDGED 18129 - Printing n.e.c.
1ST CHOICE LIFTS LTD CALNE Active DORMANT 99999 - Dormant Company
SIMPKINS & SIMPKINS LIMITED CALNE ENGLAND Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AFFLECK & MAJOR LTD CALNE ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
JAMPRINT GROUP LIMITED CALNE UNITED KINGDOM Active NO ACCOUNTS FILED 18129 - Printing n.e.c.
WILTSHIRE PRINT FINISHERS LIMITED CALNE ENGLAND Active NO ACCOUNTS FILED 18129 - Printing n.e.c.