QUBIC GROUP PLC
BARNET AMBIENT GROUP PLC

Hellopages » Greater London » Barnet » EN4 9HN

Company number 04010368
Status Active
Incorporation Date 8 June 2000
Company Type Public Limited Company
Address FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD, COCKFOSTERS, BARNET, HERTFORDSHIRE, EN4 9HN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 50,100 ; Full accounts made up to 30 September 2015; Termination of appointment of John Anthony French as a director on 31 December 2015. The most likely internet sites of QUBIC GROUP PLC are www.qubicgroup.co.uk, and www.qubic-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Qubic Group Plc is a Public Limited Company. The company registration number is 04010368. Qubic Group Plc has been working since 08 June 2000. The present status of the company is Active. The registered address of Qubic Group Plc is First Floor Woodgate Studios 2 8 Games Road Cockfosters Barnet Hertfordshire En4 9hn. . WELCH, Nigel Martin is a Secretary of the company. PAPACHRISOSTOMOU, Christopher is a Director of the company. PAPACHRISOSTOMOU, Joseph Vasily is a Director of the company. SOTHIMAHESWARAN, Sothi is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FRENCH, John Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WELCH, Nigel Martin
Appointed Date: 08 June 2000

Director
PAPACHRISOSTOMOU, Christopher
Appointed Date: 08 June 2000
68 years old

Director
PAPACHRISOSTOMOU, Joseph Vasily
Appointed Date: 08 June 2000
52 years old

Director
SOTHIMAHESWARAN, Sothi
Appointed Date: 06 November 2013
65 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 20 June 2000
Appointed Date: 08 June 2000

Director
FRENCH, John Anthony
Resigned: 31 December 2015
Appointed Date: 19 October 2001
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 20 June 2000
Appointed Date: 08 June 2000

QUBIC GROUP PLC Events

16 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,100

07 Apr 2016
Full accounts made up to 30 September 2015
21 Jan 2016
Termination of appointment of John Anthony French as a director on 31 December 2015
18 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 50,100

15 Apr 2015
Full accounts made up to 30 September 2014
...
... and 48 more events
28 Jan 2001
New director appointed
29 Nov 2000
Registered office changed on 29/11/00 from: 253 grays inn road london WC1X 8QT
23 Jun 2000
Secretary resigned
23 Jun 2000
Director resigned
08 Jun 2000
Incorporation

QUBIC GROUP PLC Charges

19 December 2013
Charge code 0401 0368 0002
Delivered: 27 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
22 December 2009
Debenture
Delivered: 5 January 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…