QEH ENTERPRISES LIMITED

Berkeley Place Berkeley Place, Bristol, BS8 1JX
StatusDISSOLVED
Company No.02654926
CategoryPrivate Limited Company
Incorporated17 Oct 1991
Age32 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution23 Apr 2013
Years11 years, 22 days

SUMMARY

QEH ENTERPRISES LIMITED is an dissolved private limited company with number 02654926. It was incorporated 32 years, 6 months, 29 days ago, on 17 October 1991 and it was dissolved 11 years, 22 days ago, on 23 April 2013. The company address is Berkeley Place Berkeley Place, Bristol, BS8 1JX.



People

COOK, Rodney Nicholas

Secretary

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 14 days

BRACKIN, Austen John

Director

Retired

ACTIVE

Assigned on 26 Feb 1999

Current time on role 25 years, 2 months, 17 days

COOK, Rodney Nicholas

Director

Bursar

ACTIVE

Assigned on 01 Sep 2010

Current time on role 13 years, 8 months, 14 days

HOLLIDAY, Stephen Winfield

Director

Headmaster

ACTIVE

Assigned on 01 Sep 2002

Current time on role 21 years, 8 months, 14 days

SHUTT, Merle Winifred

Director

Physiotherapist

ACTIVE

Assigned on 21 Oct 1999

Current time on role 24 years, 6 months, 25 days

HAWKINS, Richard Sinclair

Secretary

RESIGNED

Assigned on 07 Nov 1991

Resigned on 21 Dec 1999

Time on role 8 years, 1 month, 14 days

JONES, David William

Secretary

RESIGNED

Assigned on 21 Dec 1999

Resigned on 31 Aug 2002

Time on role 2 years, 8 months, 10 days

PARKER, James William

Secretary

Bursar

RESIGNED

Assigned on 01 Sep 2002

Resigned on 31 Aug 2010

Time on role 7 years, 11 months, 30 days

WATKIN, Peter John

Secretary

RESIGNED

Assigned on 17 Oct 1991

Resigned on 07 Nov 1991

Time on role 21 days

BESWETHERICK, Nigel Phillips

Director

Retired

RESIGNED

Assigned on 07 Nov 1991

Resigned on 26 Feb 1999

Time on role 7 years, 3 months, 19 days

GLIDDON, Richard, Doctor

Director

Headmaster

RESIGNED

Assigned on 07 Nov 1991

Resigned on 01 Sep 2000

Time on role 8 years, 9 months, 25 days

HAWKINS, James Nicholas Gillies

Director

Solicitor

RESIGNED

Assigned on 17 Oct 1991

Resigned on 07 Nov 1991

Time on role 21 days

PARKER, James William

Director

Bursar

RESIGNED

Assigned on 07 Nov 1991

Resigned on 31 Aug 2010

Time on role 18 years, 9 months, 24 days

WATKIN, Peter John

Director

Solicitor

RESIGNED

Assigned on 17 Oct 1991

Resigned on 07 Nov 1991

Time on role 21 days


Some Companies

JEM INTEGRATION LIMITED

25 THORNWAY,STOCKPORT,SK7 2AF

Number:06084066
Status:ACTIVE
Category:Private Limited Company

LOWROAD CONTRACTING SOLUTIONS LTD

GROUND FLOOR GOWER HOUSE,SWANSEA,SA4 3GS

Number:09793192
Status:ACTIVE
Category:Private Limited Company

NHPV (GREATOREX) LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:06624713
Status:ACTIVE
Category:Private Limited Company

POPULAR OWL LABS LTD

S G HOUSE,WINCHESTER,SO23 9HX

Number:11595088
Status:ACTIVE
Category:Private Limited Company

PRODUCTIVITY POWERHOUSE LIMITED

TETLEY HOUSE,UTTOXETER,ST14 8LG

Number:05910006
Status:ACTIVE
Category:Private Limited Company

PUSH THROUGH FITNESS LTD

1A PARK VIEW,BOLTON,BL4 7PF

Number:11623054
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