C Q GROUP LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.03478509
CategoryPrivate Limited Company
Incorporated10 Dec 1997
Age26 years, 5 months, 11 days
JurisdictionEngland Wales
Dissolution26 Aug 2017
Years6 years, 8 months, 26 days

SUMMARY

C Q GROUP LIMITED is an dissolved private limited company with number 03478509. It was incorporated 26 years, 5 months, 11 days ago, on 10 December 1997 and it was dissolved 6 years, 8 months, 26 days ago, on 26 August 2017. The company address is 45 Church Street, Birmingham, B3 2RT.



People

DE TINGUY DE LA GIROULIERE, Charles Marie Philippe

Director

Director

ACTIVE

Assigned on 21 Mar 2013

Current time on role 11 years, 2 months

CATTERALL, Mary Claire

Secretary

RESIGNED

Assigned on 30 Nov 2003

Resigned on 31 Mar 2008

Time on role 4 years, 4 months, 1 day

HUNTER, Andrew Stewart

Secretary

RESIGNED

Assigned on 15 Aug 2011

Resigned on 31 Dec 2012

Time on role 1 year, 4 months, 16 days

PEREIRA, Mary Claire

Secretary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Apr 1998

Time on role 4 months

SPEERS, Benjamin Robert

Secretary

RESIGNED

Assigned on 30 Nov 2009

Resigned on 16 Jun 2011

Time on role 1 year, 6 months, 16 days

WHITFIELD-JONES, Rosemary

Secretary

Company Secretary

RESIGNED

Assigned on 31 Mar 2008

Resigned on 28 Oct 2009

Time on role 1 year, 6 months, 28 days

WILLS, Michael John

Secretary

Chartered Accountant

RESIGNED

Assigned on 10 Apr 1998

Resigned on 30 Nov 2003

Time on role 5 years, 7 months, 20 days

TEMPLE SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Dec 1997

Time on role

BOISSEAU, Francois-Xavier Bernard

Director

U/W And Claims Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 11 Jul 2012

Time on role 4 years, 3 months, 11 days

BRUCE, Catherine

Director

Sales And Marketing

RESIGNED

Assigned on 03 Nov 2008

Resigned on 12 Jan 2011

Time on role 2 years, 2 months, 9 days

CATTERALL, Philip Richard

Director

Insurance Agent

RESIGNED

Assigned on 10 Dec 1997

Resigned on 30 Jan 2009

Time on role 11 years, 1 month, 20 days

FOXLEY, Linda Jayne

Director

Accountant

RESIGNED

Assigned on 22 Jun 2009

Resigned on 30 Sep 2011

Time on role 2 years, 3 months, 8 days

HUNTER, Andrew Stewart

Director

Solicitor

RESIGNED

Assigned on 11 Jul 2012

Resigned on 31 Dec 2012

Time on role 5 months, 20 days

MOORS, Paul Christopher

Director

Insurance Broker

RESIGNED

Assigned on 29 Jul 2010

Resigned on 11 Jul 2012

Time on role 1 year, 11 months, 13 days

PICKNETT, Paul William

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 24 Oct 2008

Time on role 6 months, 24 days

ROBERTS, Darren Peter

Director

Director

RESIGNED

Assigned on 05 May 2004

Resigned on 10 Nov 2009

Time on role 5 years, 6 months, 5 days

ROBERTS, Jane

Director

Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 31 Mar 2008

Time on role

SAMPSON, Roy Leonard

Director

Finance Director

RESIGNED

Assigned on 31 Mar 2008

Resigned on 11 Jul 2012

Time on role 4 years, 3 months, 11 days

SIMPSON, David Lawrence

Director

Chartered Accountant

RESIGNED

Assigned on 21 Jul 2008

Resigned on 12 Mar 2013

Time on role 4 years, 7 months, 22 days

THUILLIER, Laurent Jean

Director

Non Executive Director

RESIGNED

Assigned on 21 Mar 2013

Resigned on 17 Mar 2016

Time on role 2 years, 11 months, 27 days

WALL, Stephen

Director

Insurance Broker

RESIGNED

Assigned on 29 Jul 2010

Resigned on 13 Feb 2012

Time on role 1 year, 6 months, 15 days

WILLS, Michael John

Director

Chartered Accountant

RESIGNED

Assigned on 10 Apr 1998

Resigned on 30 Nov 2003

Time on role 5 years, 7 months, 20 days

COMPANY DIRECTORS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Dec 1997

Time on role

TEMPLE SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Dec 1997

Resigned on 10 Apr 1998

Time on role 4 months


Some Companies

CARGO 2000 LIMITED

2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD,HOUNSLOW,TW6 2SF

Number:02536647
Status:ACTIVE
Category:Private Limited Company

DAPPER DONKEYS CIC

39 OVERCHURCH ROAD,UPTON,CH49 4NW

Number:11002352
Status:ACTIVE
Category:Community Interest Company

DUCU LTD

2 KENILWORTH CLOSE,NORTHAMPTON,NN5 6LD

Number:07718156
Status:ACTIVE
Category:Private Limited Company

G.D.S. SALON LIMITED

1113 FINCHLEY ROAD,,NW11 0QB

Number:06162823
Status:ACTIVE
Category:Private Limited Company

PARTON'S PROPERTIES LTD

5 LICHFIELD ROAD,BIRMINGHAM,B46 1EG

Number:11440043
Status:ACTIVE
Category:Private Limited Company

RETSEVILLS MEDIA LTD

52 PRIORY HEIGHTS,LONDON,N1 9SL

Number:07651326
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