QUALITY E-BUSINESS (QEB) SOLUTIONS LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NS

Company number 03962078
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address MARSHALL BUSINESS CENTRE, FARADAY ROAD, HEREFORD, HEREFORDSHIRE, HR4 9NS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3,040 . The most likely internet sites of QUALITY E-BUSINESS (QEB) SOLUTIONS LIMITED are www.qualityebusinessqebsolutions.co.uk, and www.quality-e-business-qeb-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Quality E Business Qeb Solutions Limited is a Private Limited Company. The company registration number is 03962078. Quality E Business Qeb Solutions Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Quality E Business Qeb Solutions Limited is Marshall Business Centre Faraday Road Hereford Herefordshire Hr4 9ns. . MORGAN, Paul William is a Director of the company. Secretary BAGNALL, June Alberta has been resigned. Secretary BAGNALL, Paul David has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MORGAN, Olwen has been resigned. Director BAGNALL, Paul David has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director TARPLEE, Simon Mark has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MORGAN, Paul William
Appointed Date: 22 April 2000
58 years old

Resigned Directors

Secretary
BAGNALL, June Alberta
Resigned: 22 September 2000
Appointed Date: 31 March 2000

Secretary
BAGNALL, Paul David
Resigned: 02 July 2007
Appointed Date: 22 September 2000

Nominee Secretary
BREWER, Suzanne
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Secretary
MORGAN, Olwen
Resigned: 30 October 2008
Appointed Date: 02 July 2007

Director
BAGNALL, Paul David
Resigned: 02 July 2007
Appointed Date: 31 March 2000
67 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 31 March 2000
Appointed Date: 31 March 2000
73 years old

Director
TARPLEE, Simon Mark
Resigned: 21 June 2005
Appointed Date: 22 April 2000
51 years old

Persons With Significant Control

Mr Paul William Morgan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

QUALITY E-BUSINESS (QEB) SOLUTIONS LIMITED Events

24 Mar 2017
Confirmation statement made on 20 March 2017 with updates
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3,040

10 Jan 2016
Total exemption small company accounts made up to 31 March 2015
08 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 3,040

...
... and 58 more events
10 Apr 2000
Registered office changed on 10/04/00 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
07 Apr 2000
Ad 31/03/00--------- £ si 1@1=1 £ ic 1/2
07 Apr 2000
Director resigned
07 Apr 2000
Secretary resigned
31 Mar 2000
Incorporation