QUOTEC LIMITED
HAMPTON QUO-TEC LIMITED

Hellopages » Greater London » Richmond upon Thames » TW12 2NR

Company number 01809828
Status Active
Incorporation Date 18 April 1984
Company Type Private Limited Company
Address 19 PRIORY ROAD, HAMPTON, MIDDLESEX, ENGLAND, TW12 2NR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 1,950 . The most likely internet sites of QUOTEC LIMITED are www.quotec.co.uk, and www.quotec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Chessington North Rail Station is 4.8 miles; to Brentford Rail Station is 5.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quotec Limited is a Private Limited Company. The company registration number is 01809828. Quotec Limited has been working since 18 April 1984. The present status of the company is Active. The registered address of Quotec Limited is 19 Priory Road Hampton Middlesex England Tw12 2nr. . HICKMAN, Alan, Dr is a Secretary of the company. HICKMAN, Alan, Dr is a Director of the company. Secretary GRIFFIN, Valerie has been resigned. Secretary LOOTS, Anita has been resigned. Secretary WATERMAN, Margaret has been resigned. Director BOTHA, Elizabeth Cornelia, Dr has been resigned. Director DAVIDSON, Andrew Alan has been resigned. Director GALSWORTHY, Jane Rachel, Dr has been resigned. Director HUNT, Dalton has been resigned. Director JORDAAN, Albert Johannes has been resigned. Director KELLY, Anthony, Professor has been resigned. Director LOOTS, Anita has been resigned. Director MILFORD, Rodney Vincent, Dr has been resigned. Director POOE, Josiah Stephen Thabo has been resigned. Director POOLE, Matthew Edward Robert has been resigned. Director STURDY, Christopher Robin has been resigned. Director WATERMAN, Margaret has been resigned. Director WATERMAN, Norman Allan, Dr has been resigned. Director YANNAKOU, Kleanthes, Dr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HICKMAN, Alan, Dr
Appointed Date: 02 April 2004

Director
HICKMAN, Alan, Dr
Appointed Date: 21 November 2002
67 years old

Resigned Directors

Secretary
GRIFFIN, Valerie
Resigned: 19 September 2003
Appointed Date: 21 November 2002

Secretary
LOOTS, Anita
Resigned: 02 April 2004
Appointed Date: 01 April 2001

Secretary
WATERMAN, Margaret
Resigned: 31 March 2001

Director
BOTHA, Elizabeth Cornelia, Dr
Resigned: 11 January 2012
Appointed Date: 02 July 2009
63 years old

Director
DAVIDSON, Andrew Alan
Resigned: 11 January 2012
Appointed Date: 24 November 2006
74 years old

Director
GALSWORTHY, Jane Rachel, Dr
Resigned: 31 December 2007
Appointed Date: 01 January 2005
55 years old

Director
HUNT, Dalton
Resigned: 12 March 1996
99 years old

Director
JORDAAN, Albert Johannes
Resigned: 31 July 2006
Appointed Date: 07 April 2000
72 years old

Director
KELLY, Anthony, Professor
Resigned: 07 April 2000
96 years old

Director
LOOTS, Anita
Resigned: 02 April 2004
Appointed Date: 01 May 2001
60 years old

Director
MILFORD, Rodney Vincent, Dr
Resigned: 05 July 2006
Appointed Date: 29 November 2005
71 years old

Director
POOE, Josiah Stephen Thabo
Resigned: 02 July 2009
Appointed Date: 12 March 2007
59 years old

Director
POOLE, Matthew Edward Robert
Resigned: 21 September 1995
Appointed Date: 21 December 1993
59 years old

Director
STURDY, Christopher Robin
Resigned: 11 January 2012
Appointed Date: 12 March 2007
51 years old

Director
WATERMAN, Margaret
Resigned: 07 April 2000
84 years old

Director
WATERMAN, Norman Allan, Dr
Resigned: 30 November 2006
84 years old

Director
YANNAKOU, Kleanthes, Dr
Resigned: 03 December 2004
Appointed Date: 07 April 2000
76 years old

Persons With Significant Control

Dr Alan Hickman
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

QUOTEC LIMITED Events

03 Feb 2017
Confirmation statement made on 31 January 2017 with updates
03 Sep 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1,950

08 Feb 2016
Register(s) moved to registered office address 19 Priory Road Hampton Middlesex TW12 2NR
27 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 109 more events
16 May 1987
Return made up to 13/05/87; full list of members

04 Mar 1987
Secretary resigned;new secretary appointed;director resigned

16 Feb 1987
Registered office changed on 16/02/87 from: cliffords inn, fetter lane, london, EC4A 1AS

07 Jun 1986
Accounts made up to 30 April 1985

18 Apr 1984
Incorporation