QCL LIMITED

Parklands Court 24 Parklands Birmingham Great Park Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ, West Midlands
StatusACTIVE
Company No.03512010
CategoryPrivate Limited Company
Incorporated17 Feb 1998
Age26 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

QCL LIMITED is an active private limited company with number 03512010. It was incorporated 26 years, 2 months, 27 days ago, on 17 February 1998. The company address is Parklands Court 24 Parklands Birmingham Great Park Parklands Court 24 Parklands Birmingham Great Park, Birmingham, B45 9PZ, West Midlands.



People

COMPASS SECRETARIES LIMITED

Corporate-secretary

ACTIVE

Assigned on 24 Dec 2008

Current time on role 15 years, 4 months, 23 days

LEA, Jodi

Director

General Counsel

ACTIVE

Assigned on 31 Jul 2021

Current time on role 2 years, 9 months, 16 days

MILLS, Robin Ronald

Director

Uk & Ireland Hr Director

ACTIVE

Assigned on 25 Nov 2019

Current time on role 4 years, 5 months, 21 days

SHARPE, Gareth Jonathan

Director

Company Director

ACTIVE

Assigned on 02 Nov 2021

Current time on role 2 years, 6 months, 14 days

ARCHER, Josephine

Secretary

Accountant

RESIGNED

Assigned on 21 Mar 2000

Resigned on 21 Mar 2000

Time on role

HOLLINSHEAD, Russell

Secretary

Group Financial Controller

RESIGNED

Assigned on 25 Mar 1998

Resigned on 06 Jan 1999

Time on role 9 months, 12 days

MASON, Timothy Charles

Secretary

RESIGNED

Assigned on 29 Sep 2000

Resigned on 24 Dec 2008

Time on role 8 years, 2 months, 25 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 21 Mar 2000

Resigned on 29 Sep 2000

Time on role 6 months, 8 days

TAUTZ, Helen Jane

Secretary

RESIGNED

Assigned on 06 Jan 1999

Resigned on 12 Mar 1999

Time on role 2 months, 6 days

E P S SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 17 Feb 1998

Resigned on 25 Mar 1998

Time on role 1 month, 8 days

ALDRICH, Peter Wilfrid

Director

Director

RESIGNED

Assigned on 11 Feb 2000

Resigned on 18 Aug 2004

Time on role 4 years, 6 months, 7 days

ARCHER, Josephine

Director

Accountant

RESIGNED

Assigned on 21 Mar 2000

Resigned on 18 Aug 2004

Time on role 4 years, 4 months, 28 days

BARRY, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on 18 Aug 2004

Resigned on 26 May 2005

Time on role 9 months, 8 days

BATE, David Martin

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 08 Mar 2004

Time on role 5 years, 11 months, 14 days

BENNETT, John David

Director

Caterer

RESIGNED

Assigned on 18 Aug 2004

Resigned on 01 Oct 2006

Time on role 2 years, 1 month, 13 days

BUESDEN, Stephen Charles

Director

Director

RESIGNED

Assigned on 18 Aug 2004

Resigned on 01 Sep 2010

Time on role 6 years, 14 days

DUNHAM, Kate

Director

Chartered Accountant

RESIGNED

Assigned on 01 Feb 2019

Resigned on 31 Jan 2020

Time on role 11 months, 30 days

GALVIN, Paul Anthony

Director

Finance Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 30 Dec 2017

Time on role 8 years, 3 months

GARSIDE, Christopher John

Director

Managing Director

RESIGNED

Assigned on 02 Jan 2018

Resigned on 25 Nov 2019

Time on role 1 year, 10 months, 23 days

HARRIS, Andrew John

Director

Company Director

RESIGNED

Assigned on 03 Nov 2006

Resigned on 01 Oct 2007

Time on role 10 months, 28 days

HENRIKSEN, Alison Jane

Director

Cfo

RESIGNED

Assigned on 30 Dec 2017

Resigned on 01 Feb 2019

Time on role 1 year, 1 month, 2 days

HOGAN, Dennis Moulton

Director

Managing Director

RESIGNED

Assigned on 06 Jan 2014

Resigned on 01 Oct 2017

Time on role 3 years, 8 months, 25 days

HUGHES, Samantha Kim

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2005

Resigned on 01 Oct 2007

Time on role 2 years, 4 months, 5 days

SARSON, Ian James

Director

Managing Director

RESIGNED

Assigned on 30 Sep 2009

Resigned on 06 Jan 2014

Time on role 4 years, 3 months, 6 days

SERGEANT, Sarah Jane

Director

Accountant

RESIGNED

Assigned on 01 Dec 2019

Resigned on 31 Jul 2021

Time on role 1 year, 7 months, 30 days

SIMS, Graham Charles

Director

Company Director

RESIGNED

Assigned on 01 Oct 2007

Resigned on 30 Sep 2009

Time on role 1 year, 11 months, 29 days

STOREY, Alastair Dunbar

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 11 Feb 2000

Time on role 1 year, 10 months, 17 days

TAYLOR, Richard James Wallington

Director

Business Director

RESIGNED

Assigned on 01 Sep 2010

Resigned on 31 Jan 2020

Time on role 9 years, 4 months, 30 days

WILSON, Keith James

Director

Director

RESIGNED

Assigned on 25 Mar 1998

Resigned on 11 Feb 2000

Time on role 1 year, 10 months, 17 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 17 Feb 1998

Resigned on 25 Mar 1998

Time on role 1 month, 8 days


Some Companies

AMY WOORE RVN SERVICES LIMITED

39 TIGER MOTH CLOSE,GLOUCESTER,GL3 4UJ

Number:10876133
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CNLJ (ASHSTEAD) LIMITED

39 CHAPEL ROAD,SOUTHAMPTON,SO30 3FG

Number:09500099
Status:ACTIVE
Category:Private Limited Company

EMPIRE ENVELOPES LIMITED

HALESFIELD 2,TELFORD,TF7 4QH

Number:07147751
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NPF TRADING LTD

1293 - 1295 ARGYLE STREET,GLASGOW,G3 8TL

Number:SC542855
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OHMYGLITTER LTD

48-50 FIRST FLOOR,RUNCORN,WA7 1LD

Number:10962123
Status:ACTIVE
Category:Private Limited Company

RAMADAN DOT CO LTD

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:10595080
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