QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED

Quadient House Oakwood Hill Industrial Estate Quadient House Oakwood Hill Industrial Estate, Loughton, IG10 3TZ, Essex, United Kingdom
StatusACTIVE
Company No.01904393
CategoryPrivate Limited Company
Incorporated11 Apr 1985
Age39 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

QUADIENT TECHNOLOGIES HOLDINGS UK LIMITED is an active private limited company with number 01904393. It was incorporated 39 years, 1 month, 17 days ago, on 11 April 1985. The company address is Quadient House Oakwood Hill Industrial Estate Quadient House Oakwood Hill Industrial Estate, Loughton, IG10 3TZ, Essex, United Kingdom.



People

VAITER, Ralitza Dimitrova

Secretary

ACTIVE

Assigned on 12 Oct 2021

Current time on role 2 years, 7 months, 16 days

ASSOUS, Fabrice

Director

Company Director

ACTIVE

Assigned on 15 Jan 2024

Current time on role 4 months, 13 days

DE CACQUERAY-VALMENIER, Damien

Director

Company Director

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 25 days

LEMONNIER, Arnaud Laurent

Director

Company Director

ACTIVE

Assigned on 03 May 2023

Current time on role 1 year, 25 days

GELL, James Nicholas

Secretary

Accountant

RESIGNED

Assigned on 01 Dec 2007

Resigned on 05 Mar 2008

Time on role 3 months, 4 days

GORDON, Brenda Anne

Secretary

RESIGNED

Assigned on

Resigned on 13 May 1993

Time on role 31 years, 15 days

HANSEN, Carl Frederick

Secretary

RESIGNED

Assigned on 09 May 2002

Resigned on 01 Dec 2007

Time on role 5 years, 6 months, 23 days

MUTTON, Kevan Ian

Secretary

Managing Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 30 Apr 2008

Time on role 1 month, 25 days

PALMER, Susan Jane

Secretary

RESIGNED

Assigned on 24 Jun 2020

Resigned on 12 Oct 2021

Time on role 1 year, 3 months, 18 days

PUXTY, Paul Richard

Secretary

Finance Director

RESIGNED

Assigned on 30 Apr 2008

Resigned on 19 Nov 2009

Time on role 1 year, 6 months, 19 days

WESTLAKE, Danny

Secretary

RESIGNED

Assigned on 19 Nov 2009

Resigned on 24 Jun 2020

Time on role 10 years, 7 months, 5 days

YOUNG, Barry

Secretary

RESIGNED

Assigned on 13 May 1993

Resigned on 09 May 2002

Time on role 8 years, 11 months, 27 days

DE GROOTE, Emmanuelle

Director

Business Executive

RESIGNED

Assigned on 21 Mar 2014

Resigned on 10 Dec 2020

Time on role 6 years, 8 months, 20 days

DELPECH, David Georges Olivier

Director

Cfo

RESIGNED

Assigned on 12 Oct 2021

Resigned on 03 May 2023

Time on role 1 year, 6 months, 22 days

DURET, Bernard, M

Director

Chief Executive Officer

RESIGNED

Assigned on 05 Mar 2008

Resigned on 03 Apr 2009

Time on role 1 year, 29 days

GEORGE, Ann Jacqueline

Director

Consultant

RESIGNED

Assigned on 09 Dec 1997

Resigned on 05 Mar 2008

Time on role 10 years, 2 months, 27 days

GEORGE, Herbert Edward

Director

Director

RESIGNED

Assigned on

Resigned on 16 Oct 1998

Time on role 25 years, 7 months, 12 days

GEORGE, Raymond John

Director

Managing Director

RESIGNED

Assigned on

Resigned on 05 Mar 2008

Time on role 16 years, 2 months, 23 days

GEORGE, Richard John

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 30 Mar 2004

Time on role 7 years, 8 months, 29 days

GEORGE, Simon James

Director

Company Director

RESIGNED

Assigned on 01 Jul 1996

Resigned on 05 Mar 2008

Time on role 11 years, 8 months, 4 days

LABADIE, Jean Francois

Director

Group Supply Chain Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 01 Jun 2021

Time on role 13 years, 2 months, 27 days

LE JAOUDOUR, Thierry

Director

Business Executive

RESIGNED

Assigned on 21 Mar 2014

Resigned on 03 May 2023

Time on role 9 years, 1 month, 13 days

MILLIOT, Sophie

Director

Company Director

RESIGNED

Assigned on 10 Dec 2020

Resigned on 15 Jan 2024

Time on role 3 years, 1 month, 5 days

MUTTON, Kevan Ian

Director

Managing Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 19 Nov 2009

Time on role 1 year, 8 months, 14 days

PUXTY, Paul Richard

Director

Finance Director

RESIGNED

Assigned on 05 Mar 2008

Resigned on 19 Nov 2009

Time on role 1 year, 8 months, 14 days

WESTLAKE, Danny

Director

Accountant

RESIGNED

Assigned on 19 Nov 2009

Resigned on 24 Jun 2020

Time on role 10 years, 7 months, 5 days


Some Companies

ATLAS PROPERTY SOLUTIONS LIMITED

HIGH COMMON COTTAGE,UCKFIELD,TN22 4PL

Number:04106917
Status:ACTIVE
Category:Private Limited Company

BRANKSOME BOOZE & CONVENIENCE LIMITED

1 WILLOW PARK,DURHAM,DH7 9FF

Number:10711723
Status:ACTIVE
Category:Private Limited Company

DUAN LIMITED

DUAN LIMITED,LONDON,N1 7GU

Number:08143864
Status:ACTIVE
Category:Private Limited Company

KEY TIME MANAGEMENT SOLUTIONS LTD

UNIT 4 HADLEIGH BUSINESS CENTRE,HADLEIGH,SS7 2BT

Number:04232641
Status:ACTIVE
Category:Private Limited Company

MPS SOLUTIONS LTD

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:11392870
Status:ACTIVE
Category:Private Limited Company

SPARSHOTTS (FRUITERERS) LIMITED

115/117 OAKWOOD ROAD,HERTS,AL2 3QB

Number:00690711
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