QIOPTIQ UK HOLDINGS LTD
DENBIGHSHIRE EYE 6 LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0LL

Company number 05612156
Status Active
Incorporation Date 3 November 2005
Company Type Private Limited Company
Address GLASCOED ROAD, ST ASAPH, DENBIGHSHIRE, LL17 0LL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Second filing of Confirmation Statement dated 03/11/2016; Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017; Appointment of Mr Keith Spolton as a director on 24 January 2017. The most likely internet sites of QIOPTIQ UK HOLDINGS LTD are www.qioptiqukholdings.co.uk, and www.qioptiq-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Abergele & Pensarn Rail Station is 5.4 miles; to Prestatyn Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qioptiq Uk Holdings Ltd is a Private Limited Company. The company registration number is 05612156. Qioptiq Uk Holdings Ltd has been working since 03 November 2005. The present status of the company is Active. The registered address of Qioptiq Uk Holdings Ltd is Glascoed Road St Asaph Denbighshire Ll17 0ll. . CHAPMAN, Alison Mary is a Secretary of the company. NISLICK, David Adam is a Director of the company. RAO, James Vincent is a Director of the company. SPOLTON, Keith is a Director of the company. WHITE, Peter Adam is a Director of the company. Secretary FLEMING, David Scott has been resigned. Secretary GROVES, Richard William has been resigned. Secretary REES, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAZIRE, Benoit has been resigned. Director CHAPMAN, Alison Mary has been resigned. Director IVIMEY COOK, Richard Charles has been resigned. Director MARKS, William David has been resigned. Director MARKS, William David has been resigned. Director REES, Mark Anthony has been resigned. Director REES, Mark Anthony has been resigned. Director SHAW, Steven David has been resigned. Director STOESSER, Nils Ian has been resigned. Director ZIVRE, Cyril Henri Francois has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHAPMAN, Alison Mary
Appointed Date: 24 January 2017

Director
NISLICK, David Adam
Appointed Date: 20 October 2014
60 years old

Director
RAO, James Vincent
Appointed Date: 20 October 2014
58 years old

Director
SPOLTON, Keith
Appointed Date: 24 January 2017
59 years old

Director
WHITE, Peter Adam
Appointed Date: 13 January 2017
63 years old

Resigned Directors

Secretary
FLEMING, David Scott
Resigned: 06 May 2008
Appointed Date: 03 November 2005

Secretary
GROVES, Richard William
Resigned: 24 January 2017
Appointed Date: 16 July 2014

Secretary
REES, Mark Anthony
Resigned: 16 July 2014
Appointed Date: 06 May 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Director
BAZIRE, Benoit
Resigned: 05 December 2005
Appointed Date: 03 November 2005
70 years old

Director
CHAPMAN, Alison Mary
Resigned: 24 January 2017
Appointed Date: 17 August 2015
64 years old

Director
IVIMEY COOK, Richard Charles
Resigned: 08 November 2013
Appointed Date: 23 March 2006
61 years old

Director
MARKS, William David
Resigned: 08 November 2013
Appointed Date: 23 March 2006
73 years old

Director
MARKS, William David
Resigned: 05 December 2005
Appointed Date: 03 November 2005
73 years old

Director
REES, Mark Anthony
Resigned: 10 August 2015
Appointed Date: 23 March 2006
61 years old

Director
REES, Mark Anthony
Resigned: 05 December 2005
Appointed Date: 03 November 2005
61 years old

Director
SHAW, Steven David
Resigned: 13 January 2017
Appointed Date: 01 September 2010
63 years old

Director
STOESSER, Nils Ian
Resigned: 23 March 2006
Appointed Date: 05 December 2005
58 years old

Director
ZIVRE, Cyril Henri Francois
Resigned: 23 March 2006
Appointed Date: 05 December 2005
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 November 2005
Appointed Date: 03 November 2005

Persons With Significant Control

Ramzi Musallam
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

QIOPTIQ UK HOLDINGS LTD Events

08 Feb 2017
Second filing of Confirmation Statement dated 03/11/2016
26 Jan 2017
Appointment of Mrs Alison Mary Chapman as a secretary on 24 January 2017
25 Jan 2017
Appointment of Mr Keith Spolton as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Alison Mary Chapman as a director on 24 January 2017
25 Jan 2017
Termination of appointment of Richard William Groves as a secretary on 24 January 2017
...
... and 65 more events
30 Nov 2005
New secretary appointed
30 Nov 2005
New director appointed
22 Nov 2005
Director resigned
22 Nov 2005
Secretary resigned
03 Nov 2005
Incorporation

QIOPTIQ UK HOLDINGS LTD Charges

7 March 2008
Debenture
Delivered: 19 March 2008
Status: Satisfied on 31 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2008
Mezzanine share pledge agreement
Delivered: 25 March 2008
Status: Satisfied on 31 October 2013
Persons entitled: Royal Bank of Scotland PLC
Description: All ancillary rights and claims associated with the shares…
6 March 2008
Senior share pledge agreement
Delivered: 25 March 2008
Status: Satisfied on 31 October 2013
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The shares, together with all ancillary rights and claims…
22 December 2005
Deed of accession
Delivered: 30 December 2005
Status: Satisfied on 22 October 2013
Persons entitled: The Royal Bank of Scotland PLC, Paris Branch ("Security Agent")
Description: All shares any dividends interest or other distribution any…