QSC 1208 LIMITED - CHERTSEY
Company Profile | Company Filings |
Overview
QSC 1208 LIMITED is a Private Limited Company from CHERTSEY UNITED KINGDOM and has the status: Dissolved - no longer trading.
QSC 1208 LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06018008. The accounts status is FULL.
QSC 1208 LIMITED was incorporated 17 years ago on 04/12/2006 and has the registered number: 06018008. The accounts status is FULL.
QSC 1208 LIMITED - CHERTSEY
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 |
Registered Office
GROUND FLOOR CULVERDON HOUSE
CHERTSEY
KT16 9LE
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
QUAYSHELFCO 1208 LIMITED (until 16/05/2007)
QUAYSHELFCO 1208 LIMITED (until 16/05/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2022 | 18/12/2023 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT CHRISTOPHER CRISCI | Jul 1975 | American | Director | 2017-04-17 | CURRENT |
MICHAEL SIMPSON | Jun 1965 | American | Director | 2019-03-07 | CURRENT |
JOHN STIPANCICH | Oct 1968 | American | Director | 2016-10-17 | CURRENT |
JASON PHILLIP CONLEY | Aug 1975 | American | Director | 2017-04-17 | CURRENT |
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2016-10-17 | CURRENT | ||
MR ANDREW HAMISH DARBY | Secretary | 2016-01-25 UNTIL 2016-04-20 | RESIGNED | ||
JOHN BIGNALL | Secretary | 2016-05-18 UNTIL 2016-10-17 | RESIGNED | ||
BARRY WILLIAM MOLONEY | Jul 1959 | British | Secretary | 2007-04-28 UNTIL 2016-01-25 | RESIGNED |
MR THOMAS LAURENCE WRENN | Mar 1978 | Irish | Director | 2010-07-01 UNTIL 2013-07-04 | RESIGNED |
NQH (CO SEC) LIMITED | Secretary | 2006-12-04 UNTIL 2007-04-28 | RESIGNED | ||
BARRY WILLIAM MOLONEY | Jul 1959 | British | Director | 2007-04-26 UNTIL 2016-02-19 | RESIGNED |
SEAN PATRICK WHELAN | Sep 1967 | Irish | Director | 2007-04-28 UNTIL 2010-07-01 | RESIGNED |
PAUL JOSEPH SONI | Oct 1938 | Usa | Director | 2016-04-28 UNTIL 2017-04-17 | RESIGNED |
FIONA CLAIR PEARSON | Jun 1958 | British | Director | 2007-04-28 UNTIL 2018-03-01 | RESIGNED |
NQH LIMITED | Director | 2006-12-04 UNTIL 2007-04-28 | RESIGNED | ||
MR ROBIN TARQUINN MORRIS-WESTON | Sep 1970 | British | Director | 2018-03-01 UNTIL 2019-05-01 | RESIGNED |
MR ANDREW HAMISH DARBY | Jan 1963 | British | Director | 2016-01-25 UNTIL 2016-02-25 | RESIGNED |
LINER DAVID BRANT LINER | Sep 1955 | Usa | Director | 2016-04-28 UNTIL 2016-10-17 | RESIGNED |
JOHN REID HUMPHREY | Sep 1965 | American | Director | 2016-04-28 UNTIL 2017-04-17 | RESIGNED |
KENNETH CARL BRIDDON | Oct 1953 | British | Director | 2007-04-28 UNTIL 2013-07-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pb Bidco Limited | 2016-04-06 | Chertsey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Roper Technologies Inc. | 2016-04-06 | Sarasota Florida | Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
QSC 1208 LIMITED | 2019-09-19 | 31-12-2018 | £5,520,317 equity |
Micro-entity Accounts - QSC 1208 LIMITED | 2018-09-22 | 31-12-2017 | £5,520,317 equity |
Micro-entity Accounts - QSC 1208 LIMITED | 2017-08-04 | 31-12-2016 | £5,520,317 equity |
Abbreviated Company Accounts - QSC 1208 LIMITED | 2016-11-25 | 31-03-2016 | £5,520,317 equity |