QCL LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
QCL LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
QCL LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03512010. The accounts status is DORMANT and accounts are next due on 30/06/2025.
QCL LIMITED was incorporated 26 years ago on 17/02/1998 and has the registered number: 03512010. The accounts status is DORMANT and accounts are next due on 30/06/2025.
QCL LIMITED - BIRMINGHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS BIRMINGHAM GREAT PARK
BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/09/2023 | 15/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2019-11-25 | CURRENT |
JODI LEA | Apr 1982 | British | Director | 2021-07-31 | CURRENT |
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
JOSEPHINE ARCHER | Jun 1958 | British | Secretary | 2000-03-21 UNTIL 2000-03-21 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2000-09-29 UNTIL 2008-12-24 | RESIGNED |
RUSSELL HOLLINSHEAD | Nov 1963 | British | Secretary | 1998-03-25 UNTIL 1999-01-06 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 1999-01-06 UNTIL 1999-03-12 | RESIGNED |
MRS HELEN JANE TAUTZ | Jun 1963 | British | Secretary | 2000-03-21 UNTIL 2000-09-29 | RESIGNED |
E P S SECRETARIES LIMITED | Nominee Secretary | 1998-02-17 UNTIL 1998-03-25 | RESIGNED | ||
MIKJON LIMITED | Nominee Director | 1998-02-17 UNTIL 1998-03-25 | RESIGNED | ||
MR DENNIS MOULTON HOGAN | Aug 1963 | American | Director | 2014-01-06 UNTIL 2017-10-01 | RESIGNED |
MR IAN JAMES SARSON | Mar 1963 | British | Director | 2009-09-30 UNTIL 2014-01-06 | RESIGNED |
SAMANTHA KIM HUGHES | Jan 1972 | British | Director | 2005-05-26 UNTIL 2007-10-01 | RESIGNED |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
MR GRAHAM CHARLES SIMS | Jan 1958 | British | Director | 2007-10-01 UNTIL 2009-09-30 | RESIGNED |
KEITH JAMES WILSON | Aug 1961 | British | Director | 1998-03-25 UNTIL 2000-02-11 | RESIGNED |
ANDREW JOHN HARRIS | Apr 1962 | British | Director | 2006-11-03 UNTIL 2007-10-01 | RESIGNED |
MR ALASTAIR DUNBAR STOREY | Jan 1953 | British | Director | 1998-03-25 UNTIL 2000-02-11 | RESIGNED |
RICHARD JAMES WALLINGTON TAYLOR | Aug 1968 | British | Director | 2010-09-01 UNTIL 2020-01-31 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
STEPHEN CHARLES BUESDEN | Dec 1955 | British | Director | 2004-08-18 UNTIL 2010-09-01 | RESIGNED |
CHRISTOPHER JOHN GARSIDE | Sep 1964 | British | Director | 2018-01-02 UNTIL 2019-11-25 | RESIGNED |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2009-09-30 UNTIL 2017-12-30 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR JOHN DAVID BENNETT | Jun 1963 | British | Director | 2004-08-18 UNTIL 2006-10-01 | RESIGNED |
MR DAVID MARTIN BATE | Feb 1958 | British | Director | 1998-03-25 UNTIL 2004-03-08 | RESIGNED |
ANDREW BARRY | Apr 1970 | British | Director | 2004-08-18 UNTIL 2005-05-26 | RESIGNED |
JOSEPHINE ARCHER | Jun 1958 | British | Director | 2000-03-21 UNTIL 2004-08-18 | RESIGNED |
PETER WILFRID ALDRICH | Nov 1955 | British | Director | 2000-02-11 UNTIL 2004-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Food Services Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |