Q.E.S. LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG2 0LQ

Company number 02555706
Status Active
Incorporation Date 6 November 1990
Company Type Private Limited Company
Address UNIT 4 CHELLS ENTERPRISE VILLAGE, CHELLS WAY, STEVENAGE, HERTFORDSHIRE, SG2 0LQ
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Director's details changed for Managing Director Paul Michael Marshall on 30 August 2016; Director's details changed for Managing Director Paul Michael Marshall on 31 August 2016. The most likely internet sites of Q.E.S. LIMITED are www.qes.co.uk, and www.q-e-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Q E S Limited is a Private Limited Company. The company registration number is 02555706. Q E S Limited has been working since 06 November 1990. The present status of the company is Active. The registered address of Q E S Limited is Unit 4 Chells Enterprise Village Chells Way Stevenage Hertfordshire Sg2 0lq. . JEYANATHAN, Krishnapillai is a Director of the company. MARSHALL, Paul Michael is a Director of the company. Secretary TALBOT, Elizabeth has been resigned. Director HUGHES, Stuart Charles has been resigned. Director TALBOT, Elizabeth has been resigned. Director TALBOT, Paul Edwin has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Director
JEYANATHAN, Krishnapillai
Appointed Date: 31 May 2011
60 years old

Director
MARSHALL, Paul Michael
Appointed Date: 31 May 2011
66 years old

Resigned Directors

Secretary
TALBOT, Elizabeth
Resigned: 31 May 2011

Director
HUGHES, Stuart Charles
Resigned: 03 September 2000
65 years old

Director
TALBOT, Elizabeth
Resigned: 01 August 2011
Appointed Date: 03 September 2000
80 years old

Director
TALBOT, Paul Edwin
Resigned: 01 August 2011
76 years old

Persons With Significant Control

Mr Krishnapillai Jeyanathan
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Michael Marshall
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Q.E.S. LIMITED Events

17 Nov 2016
Confirmation statement made on 13 November 2016 with updates
01 Sep 2016
Director's details changed for Managing Director Paul Michael Marshall on 30 August 2016
01 Sep 2016
Director's details changed for Managing Director Paul Michael Marshall on 31 August 2016
01 Sep 2016
Director's details changed for Managing Director Paul Michael Marshall on 31 August 2016
01 Sep 2016
Director's details changed for Managing Director Paul Michael Marshall on 31 August 2016
...
... and 84 more events
12 Dec 1990
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Dec 1990
Company name changed speed 776 LIMITED\certificate issued on 07/12/90

27 Nov 1990
Registered office changed on 27/11/90 from: classic house 174-180 old street london EC1V 9BP

06 Nov 1990
Incorporation

Q.E.S. LIMITED Charges

1 March 2005
Deed of rent deposit
Delivered: 15 March 2005
Status: Satisfied on 13 June 2012
Persons entitled: Geoghegan Bros Limited
Description: The deposit fund.