QAC ENTERPRISES LIMITED
BIRMINGHAM HARBORNE CYCLE SURGERY LIMITED

Hellopages » West Midlands » Birmingham » B17 9TG

Company number 01986389
Status Active
Incorporation Date 6 February 1986
Company Type Private Limited Company
Address 49 COURT OAK ROAD, HARBORNE, BIRMINGHAM, B17 9TG
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 August 2016; Confirmation statement made on 27 September 2016 with updates; Termination of appointment of Rosie Kaur Ginday as a director on 20 June 2016. The most likely internet sites of QAC ENTERPRISES LIMITED are www.qacenterprises.co.uk, and www.qac-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Qac Enterprises Limited is a Private Limited Company. The company registration number is 01986389. Qac Enterprises Limited has been working since 06 February 1986. The present status of the company is Active. The registered address of Qac Enterprises Limited is 49 Court Oak Road Harborne Birmingham B17 9tg. . LYDON, Alison Jane is a Secretary of the company. CLARK, David Wayne is a Director of the company. HOULE, William Robert is a Director of the company. LITCHFIELD, Angela Carole is a Director of the company. RICHARDS, Ian Warwick is a Director of the company. WILLIAMS, Hugh Jeremy is a Director of the company. Secretary DIXIE, David Robin has been resigned. Secretary JACOBS, David Samuel has been resigned. Secretary KEEN, Richard has been resigned. Secretary KENDRICK, Arthur James has been resigned. Secretary MACPHERSON, Aileen Margaret has been resigned. Secretary WRIGHT, Edwina Moira has been resigned. Director BRADSHAW, Christopher James has been resigned. Director BRADSTREET, John Anthony has been resigned. Director COGGAN, Graham Moseley has been resigned. Director CORNEY, David John has been resigned. Director FLINT, Ronald Derek has been resigned. Director GINDAY, Rosie Kaur has been resigned. Director KENDRICK, Arthur James has been resigned. Director STEARN, Edward William has been resigned. Director WEEDALL, Albert has been resigned. Director WOOTTEN, Veronica has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
LYDON, Alison Jane
Appointed Date: 02 November 2011

Director
CLARK, David Wayne
Appointed Date: 09 May 2016
63 years old

Director
HOULE, William Robert
Appointed Date: 09 September 2013
72 years old

Director
LITCHFIELD, Angela Carole
Appointed Date: 09 September 2013
66 years old

Director
RICHARDS, Ian Warwick
Appointed Date: 26 January 2015
61 years old

Director
WILLIAMS, Hugh Jeremy
Appointed Date: 09 September 2013
70 years old

Resigned Directors

Secretary
DIXIE, David Robin
Resigned: 10 September 1998

Secretary
JACOBS, David Samuel
Resigned: 04 September 2009
Appointed Date: 31 January 2005

Secretary
KEEN, Richard
Resigned: 05 May 2011
Appointed Date: 03 September 2009

Secretary
KENDRICK, Arthur James
Resigned: 16 August 1991

Secretary
MACPHERSON, Aileen Margaret
Resigned: 20 October 2003
Appointed Date: 21 September 1998

Secretary
WRIGHT, Edwina Moira
Resigned: 10 September 2004
Appointed Date: 20 October 2003

Director
BRADSHAW, Christopher James
Resigned: 26 January 2015
Appointed Date: 01 February 2010
72 years old

Director
BRADSTREET, John Anthony
Resigned: 12 May 2008
Appointed Date: 01 February 2005
91 years old

Director
COGGAN, Graham Moseley
Resigned: 24 March 1999
98 years old

Director
CORNEY, David John
Resigned: 29 February 2016
Appointed Date: 21 September 1998
86 years old

Director
FLINT, Ronald Derek
Resigned: 11 December 2003
Appointed Date: 22 November 1999
93 years old

Director
GINDAY, Rosie Kaur
Resigned: 20 June 2016
Appointed Date: 26 January 2015
41 years old

Director
KENDRICK, Arthur James
Resigned: 16 August 1991
105 years old

Director
STEARN, Edward William
Resigned: 10 September 1998
Appointed Date: 28 September 1994
84 years old

Director
WEEDALL, Albert
Resigned: 11 August 1994
107 years old

Director
WOOTTEN, Veronica
Resigned: 09 September 2013
Appointed Date: 21 September 1998
92 years old

Persons With Significant Control

Queen Alexandra College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QAC ENTERPRISES LIMITED Events

17 Feb 2017
Full accounts made up to 31 August 2016
10 Oct 2016
Confirmation statement made on 27 September 2016 with updates
23 Jun 2016
Termination of appointment of Rosie Kaur Ginday as a director on 20 June 2016
10 Jun 2016
Appointment of Mr David Wayne Clark as a director on 9 May 2016
19 Apr 2016
Termination of appointment of David John Corney as a director on 29 February 2016
...
... and 91 more events
06 Jun 1986
Company name changed parkmake LIMITED\certificate issued on 06/06/86
22 May 1986
Registered office changed on 22/05/86 from: 47 brunswick place london N1 6EE
22 May 1986
Director resigned;new director appointed

22 May 1986
Secretary resigned;new secretary appointed

06 Feb 1986
Incorporation