QUALITEC GB LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 6QE

Company number 03073023
Status Active
Incorporation Date 27 June 1995
Company Type Private Limited Company
Address 29 TONGDEAN ROAD, HOVE, EAST SUSSEX, BN3 6QE
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-06 GBP 99 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of QUALITEC GB LIMITED are www.qualitecgb.co.uk, and www.qualitec-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Qualitec Gb Limited is a Private Limited Company. The company registration number is 03073023. Qualitec Gb Limited has been working since 27 June 1995. The present status of the company is Active. The registered address of Qualitec Gb Limited is 29 Tongdean Road Hove East Sussex Bn3 6qe. . RICHARDSON, Nigel is a Secretary of the company. RICHARDSON, Nigel is a Director of the company. Secretary MANSOUR, Fouad Nasif has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director ELGADI, Nadir Ismail, Dr has been resigned. Director RICHARDSON, Soheila has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
RICHARDSON, Nigel
Appointed Date: 11 July 2002

Director
RICHARDSON, Nigel
Appointed Date: 28 October 2005
72 years old

Resigned Directors

Secretary
MANSOUR, Fouad Nasif
Resigned: 11 July 2002
Appointed Date: 27 June 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

Director
ELGADI, Nadir Ismail, Dr
Resigned: 11 July 2002
Appointed Date: 27 June 1995
79 years old

Director
RICHARDSON, Soheila
Resigned: 27 September 2013
Appointed Date: 17 July 2002
67 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 27 June 1995
Appointed Date: 27 June 1995

QUALITEC GB LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 99

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 99

02 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 49 more events
18 Jul 1995
Registered office changed on 18/07/95 from: 372 old street london EC1V 9LT
18 Jul 1995
Secretary resigned;new secretary appointed
18 Jul 1995
New director appointed
18 Jul 1995
Director resigned;new director appointed
27 Jun 1995
Incorporation