QADEX LIMITED
LOUGHBOROUGH BIA ASSOCIATES LIMITED

Hellopages » Leicestershire » Charnwood » LE12 7PU

Company number 04299448
Status Active
Incorporation Date 4 October 2001
Company Type Private Limited Company
Address OAK BUSINESS CENTRE RATCLIFFE ROAD, SILEBY, LOUGHBOROUGH, LEICESTERSHIRE, LE12 7PU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registration of charge 042994480001, created on 12 January 2016. The most likely internet sites of QADEX LIMITED are www.qadex.co.uk, and www.qadex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Barrow upon Soar Rail Station is 2.2 miles; to Syston Rail Station is 2.7 miles; to Leicester Rail Station is 7 miles; to South Wigston Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qadex Limited is a Private Limited Company. The company registration number is 04299448. Qadex Limited has been working since 04 October 2001. The present status of the company is Active. The registered address of Qadex Limited is Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire Le12 7pu. . WHYTE, Stephen is a Secretary of the company. WHYTE, Stephen is a Director of the company. Secretary MORLEY, Tony has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MORLEY, Tony has been resigned. Director WHYTE, Nicola has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
WHYTE, Stephen
Appointed Date: 23 October 2001

Director
WHYTE, Stephen
Appointed Date: 23 October 2001
55 years old

Resigned Directors

Secretary
MORLEY, Tony
Resigned: 03 March 2003
Appointed Date: 23 October 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 08 October 2001
Appointed Date: 04 October 2001

Director
MORLEY, Tony
Resigned: 03 March 2003
Appointed Date: 23 October 2001
53 years old

Director
WHYTE, Nicola
Resigned: 01 January 2015
Appointed Date: 24 November 2004
57 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 08 October 2001
Appointed Date: 04 October 2001

Persons With Significant Control

Mr Stephen Whyte
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

QADEX LIMITED Events

06 Oct 2016
Confirmation statement made on 4 October 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Registration of charge 042994480001, created on 12 January 2016
14 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100

21 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 38 more events
19 Nov 2001
Registered office changed on 19/11/01 from: 21 attenborough close thorpe astley leicester leicestershire LE3 3UD
10 Oct 2001
Secretary resigned
10 Oct 2001
Director resigned
10 Oct 2001
Registered office changed on 10/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
04 Oct 2001
Incorporation

QADEX LIMITED Charges

12 January 2016
Charge code 0429 9448 0001
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 118 manor road loughborough leicestershire t/no LT212855…