QUIREPACE LIMITED

Quirepace House Quirepace House, Fareham, PO16 8XU, Hampshire
StatusACTIVE
Company No.01748970
CategoryPrivate Limited Company
Incorporated31 Aug 1983
Age40 years, 8 months, 18 days
JurisdictionEngland Wales

SUMMARY

QUIREPACE LIMITED is an active private limited company with number 01748970. It was incorporated 40 years, 8 months, 18 days ago, on 31 August 1983. The company address is Quirepace House Quirepace House, Fareham, PO16 8XU, Hampshire.



People

CONNELL, Jacqueline Elizabeth

Secretary

ACTIVE

Assigned on 18 Nov 2014

Current time on role 9 years, 6 months

SHORTT, Tracey Anne

Secretary

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 17 days

MAASZ, Simon Christopher

Director

Sales And Marketing Director

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 12 days

PESCOTT, Richard John

Director

Managing Director

ACTIVE

Assigned on 06 Apr 2016

Current time on role 8 years, 1 month, 12 days

SHORTT, Tracey Anne

Director

Finance Director

ACTIVE

Assigned on 01 Apr 2022

Current time on role 2 years, 1 month, 17 days

ALEXANDER, Donald

Secretary

RESIGNED

Assigned on

Resigned on 14 Aug 2007

Time on role 16 years, 9 months, 4 days

CHEWTER, Martin Ronald

Secretary

Financial Director

RESIGNED

Assigned on 14 Aug 2007

Resigned on 01 Apr 2022

Time on role 14 years, 7 months, 18 days

ALEXANDER, Donald

Director

Chairman

RESIGNED

Assigned on

Resigned on 13 Oct 2015

Time on role 8 years, 7 months, 5 days

CHEWTER, Martin Ronald

Director

Director

RESIGNED

Assigned on 16 Mar 2004

Resigned on 30 Apr 2022

Time on role 18 years, 1 month, 14 days

CONNELL, Terence James

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 13 Jun 2012

Time on role 11 years, 11 months, 5 days

CORBETT, Michael Arthur

Director

Sales Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 30 Nov 2010

Time on role 3 years, 4 months

JOHNSON, Anthony Patrick

Director

Non Executive Director

RESIGNED

Assigned on

Resigned on 31 Dec 2017

Time on role 6 years, 4 months, 17 days

JURY, Leslie Steven

Director

Company Director

RESIGNED

Assigned on 01 Jan 2001

Resigned on 31 Dec 2021

Time on role 20 years, 11 months, 30 days

MAUCHLINE, Rose Marie

Director

Production Director

RESIGNED

Assigned on 30 Jul 2007

Resigned on 31 Dec 2015

Time on role 8 years, 5 months, 1 day

MUMFORD, Anthony

Director

Installations Director

RESIGNED

Assigned on 28 Oct 2008

Resigned on 30 Jun 2011

Time on role 2 years, 8 months, 2 days

STRATTON, Shane

Director

Service Director

RESIGNED

Assigned on 06 Apr 2016

Resigned on 21 Jul 2022

Time on role 6 years, 3 months, 15 days


Some Companies

APPLES IN RUTLAND LTD

APPLE COTTAGE,BISBROOKE,LE15 9EP

Number:09516330
Status:ACTIVE
Category:Private Limited Company

DOOMAN MAY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11429715
Status:ACTIVE
Category:Private Limited Company

GB TRADER SCOT LTD

FLAT 1/2,GLASGOW,G41 1QH

Number:SC627868
Status:ACTIVE
Category:Private Limited Company

J & J SECURE HOLDINGS LIMITED

CADBURY HOUSE,WORCESTER,WR3 8SG

Number:11120059
Status:ACTIVE
Category:Private Limited Company

MOS GROUP CONSULTANTS LIMITED

403 MADISON BUILDING,LONDON,SE10 8EE

Number:11538663
Status:ACTIVE
Category:Private Limited Company

THE ARTISTS STUDIO (ABERSOCH) LIMITED

STUDIO 4 ANTUR ABERUCHAF,PWLLHELI,LL53 7UG

Number:04758219
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source