QUINTEL TECHNOLOGY LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
QUINTEL TECHNOLOGY LIMITED is a Private Limited Company from BRISTOL and has the status: Dissolved - no longer trading.
QUINTEL TECHNOLOGY LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416865. The accounts status is SMALL.
QUINTEL TECHNOLOGY LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416865. The accounts status is SMALL.
QUINTEL TECHNOLOGY LIMITED - BRISTOL
This company is listed in the following categories:
61200 - Wireless telecommunications activities
61200 - Wireless telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2017 |
Registered Office
ST. JAMES COURT
BRISTOL
BS1 3LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2018 | 29/04/2019 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STEPHEN LIU | May 1984 | Filipino | Director | 2017-08-04 | CURRENT |
MR JERRY LIU | Nov 1948 | Chinese | Director | 2017-08-04 | CURRENT |
MR ROBERTO JUANCHITO DISPO | May 1964 | Filipino | Director | 2017-08-04 | CURRENT |
STEPHEN OBSITNIK | May 1967 | American | Director | 2007-05-23 UNTIL 2008-06-26 | RESIGNED |
LISA JAYNE COCKSEDGE | Oct 1966 | British | Secretary | 2006-03-31 UNTIL 2007-12-01 | RESIGNED |
MICHAEL HARRY PETER INGHAM | Feb 1953 | British | Secretary | 2002-04-15 UNTIL 2002-05-17 | RESIGNED |
MR MICHAEL DAVID WATSON | Dec 1958 | British | Secretary | 2002-05-17 UNTIL 2006-03-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-04-15 UNTIL 2002-04-15 | RESIGNED | ||
MR MICHAEL DAVID WATSON | Dec 1958 | British | Director | 2007-05-23 UNTIL 2009-03-09 | RESIGNED |
HAROLD EDWIN KRUTH | Jun 1949 | American | Director | 2003-07-16 UNTIL 2007-08-03 | RESIGNED |
MR VINCENT AZIZ TCHENGUIZ | Oct 1956 | British | Director | 2003-07-16 UNTIL 2007-08-03 | RESIGNED |
MICHAEL JAMES SUMMERS | Apr 1951 | American | Director | 2007-08-03 UNTIL 2009-01-20 | RESIGNED |
MR JAMES CHARLES STOFFEL | Feb 1946 | American | Director | 2011-05-27 UNTIL 2017-08-04 | RESIGNED |
ANDREW CROFTON SLEIGH | Nov 1950 | British | Director | 2003-07-16 UNTIL 2007-05-15 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-04-15 UNTIL 2002-04-15 | RESIGNED | ||
MR STEPHEN CLYDE LAKE | Jun 1959 | British | Director | 2003-07-16 UNTIL 2011-05-27 | RESIGNED |
PAUL STUART GEATRELL | Oct 1951 | British | Director | 2010-10-05 UNTIL 2016-10-28 | RESIGNED |
MR SIDNEY EZRA KHADHOURI | Jan 1961 | British | Director | 2003-07-16 UNTIL 2006-09-20 | RESIGNED |
MR GRAEME TWEEDY FERRERO | Feb 1949 | British | Director | 2002-04-15 UNTIL 2003-08-28 | RESIGNED |
MR GARY WILLIAM DAWSON | Dec 1958 | British | Director | 2003-07-16 UNTIL 2008-06-30 | RESIGNED |
JOSE JESUS CORONAS | Feb 1942 | American | Director | 2011-05-27 UNTIL 2017-08-04 | RESIGNED |
LINDSEY AGER | Aug 1972 | British | Director | 2008-08-04 UNTIL 2010-09-30 | RESIGNED |
MR MICHAEL DAVID WATSON | Dec 1958 | British | Director | 2002-04-15 UNTIL 2006-03-31 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2007-11-01 UNTIL 2016-12-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jose' Jesus Coronas | 2016-04-06 - 2017-08-04 | 2/1942 | Pittsford New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
James Charles Stoffel | 2016-04-06 - 2017-08-04 | 2/1946 | Pittsford New York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |