Q E INTERNATIONAL LIMITED

1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England
StatusDISSOLVED
Company No.03236531
CategoryPrivate Limited Company
Incorporated09 Aug 1996
Age27 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 30 days

SUMMARY

Q E INTERNATIONAL LIMITED is an dissolved private limited company with number 03236531. It was incorporated 27 years, 9 months, 12 days ago, on 09 August 1996 and it was dissolved 2 years, 1 month, 30 days ago, on 22 March 2022. The company address is 1 Hawksworth Road 1 Hawksworth Road, Telford, TF2 9TU, England.



People

RYAN, Laura Clare

Director

Company Director

ACTIVE

Assigned on 05 Jul 2021

Current time on role 2 years, 10 months, 16 days

KETTLE, Christopher

Secretary

Company Director

RESIGNED

Assigned on 26 May 2000

Resigned on 31 Oct 2002

Time on role 2 years, 5 months, 5 days

MCNEILL, Myra

Secretary

Secretary

RESIGNED

Assigned on 09 Aug 1996

Resigned on 26 May 2000

Time on role 3 years, 9 months, 17 days

NICHOLAS, Anthony

Secretary

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jan 2019

Time on role 14 years, 1 month, 29 days

RUSHTON, Clive

Secretary

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 02 Dec 2004

Time on role 2 years, 1 month, 1 day

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 09 Aug 1996

Resigned on 09 Aug 1996

Time on role

AIMÉ, Franck

Director

Chief Human Resources Officer

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

BAUMANN, Christopher John

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jan 2019

Time on role 14 years, 1 month, 29 days

DE BAYNAST DE SEPTFONTAINES, Matthieu

Director

Ceo

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

DEEHAN, Paul

Director

Company Director

RESIGNED

Assigned on 03 Apr 2003

Resigned on 02 Dec 2004

Time on role 1 year, 7 months, 29 days

GREEN, Claire-Jayne

Director

Uk Ceo

RESIGNED

Assigned on 09 May 2018

Resigned on 28 Sep 2018

Time on role 4 months, 19 days

KETTLE, Christopher

Director

Company Director

RESIGNED

Assigned on 26 May 2000

Resigned on 31 Oct 2002

Time on role 2 years, 5 months, 5 days

LUCKETT, Nigel Frederick

Director

Company Director

RESIGNED

Assigned on 26 May 2000

Resigned on 30 Apr 2002

Time on role 1 year, 11 months, 4 days

MCNEILL, Ian Norman

Director

Engineer

RESIGNED

Assigned on 09 Aug 1996

Resigned on 30 Jun 2001

Time on role 4 years, 10 months, 21 days

MURRAY, Patrick

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jul 2006

Time on role 1 year, 7 months, 29 days

NICHOLAS, Anthony

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 31 Jan 2019

Time on role 14 years, 1 month, 29 days

PEARSON, Ben

Director

Director

RESIGNED

Assigned on 02 Dec 2004

Resigned on 05 Jul 2021

Time on role 16 years, 7 months, 3 days

RUSHTON, Clive

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 02 Dec 2004

Time on role 2 years, 1 month, 1 day

TAYLOR, Keith Wilhall

Director

Company Director

RESIGNED

Assigned on 26 May 2000

Resigned on 03 Apr 2003

Time on role 2 years, 10 months, 8 days

VERMERSCH, Stéphane

Director

Group General Secretary

RESIGNED

Assigned on 09 May 2018

Resigned on 05 Jul 2018

Time on role 1 month, 27 days

RM NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 09 Aug 1996

Resigned on 09 Aug 1996

Time on role


Some Companies

BARCELONA IMPEX LP

SUITE 2, 78,EDINBURGH,EH7 5JA

Number:SL008957
Status:ACTIVE
Category:Limited Partnership

FASHION ROCKS LIMITED

78 CANNON PLACE,LONDON,EC4N 6AF

Number:05880272
Status:ACTIVE
Category:Private Limited Company

ICON H&B LTD

29 BRANDON STREET,HAMILTON,ML3 6DA

Number:SC627432
Status:ACTIVE
Category:Private Limited Company

LINCOLNSFIELDS CENTRE LIMITED(THE)

29 LINCOLNSFIELDS,BUSHEY,WD23 2ES

Number:02105182
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MDW MORTGAGE & PROTECTION SERVICES LTD

151 PRIORY ROAD,BIRMINGHAM,B28 0SX

Number:10694480
Status:ACTIVE
Category:Private Limited Company

TEXTEAM LIMITED

4TH FLOOR FAULKNER HOUSE,MANCHESTER,M1 4DY

Number:00329799
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