QIKKER SOLUTIONS LIMITED
STOCKPORT READYSCAN LIMITED

Hellopages » Greater Manchester » Stockport » SK4 2HD

Company number 04224023
Status Active
Incorporation Date 29 May 2001
Company Type Private Limited Company
Address RIVERSIDE HOUSE, KINGS REACH BUSINESS PARK YEW STREET, STOCKPORT, CHESHIRE, SK4 2HD
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 72,279,443 ; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2015 with full list of shareholders Statement of capital on 2015-06-24 GBP 72,279,443 . The most likely internet sites of QIKKER SOLUTIONS LIMITED are www.qikkersolutions.co.uk, and www.qikker-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Qikker Solutions Limited is a Private Limited Company. The company registration number is 04224023. Qikker Solutions Limited has been working since 29 May 2001. The present status of the company is Active. The registered address of Qikker Solutions Limited is Riverside House Kings Reach Business Park Yew Street Stockport Cheshire Sk4 2hd. . BARLOW, Mark William is a Director of the company. INMAN, David is a Director of the company. Secretary BARLOW, Mark William has been resigned. Secretary FRIPP, Richard Norman, Dr has been resigned. Secretary YARROW, Deborah Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CLARKE, Michael Alexander has been resigned. Director ROEBUCK, Brian has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BARLOW, Mark William
Appointed Date: 18 June 2001
66 years old

Director
INMAN, David
Appointed Date: 26 September 2002
69 years old

Resigned Directors

Secretary
BARLOW, Mark William
Resigned: 11 September 2002
Appointed Date: 18 June 2001

Secretary
FRIPP, Richard Norman, Dr
Resigned: 14 July 2009
Appointed Date: 01 April 2005

Secretary
YARROW, Deborah Jane
Resigned: 31 March 2005
Appointed Date: 11 September 2002

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 June 2001
Appointed Date: 29 May 2001

Director
CLARKE, Michael Alexander
Resigned: 29 May 2013
Appointed Date: 22 February 2011
67 years old

Director
ROEBUCK, Brian
Resigned: 19 September 2002
Appointed Date: 18 June 2001
84 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 18 June 2001
Appointed Date: 29 May 2001

QIKKER SOLUTIONS LIMITED Events

28 Jul 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 72,279,443

24 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 72,279,443

15 Apr 2015
Total exemption small company accounts made up to 31 December 2014
18 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
17 Aug 2001
New secretary appointed;new director appointed
17 Aug 2001
Secretary resigned
02 Jul 2001
Memorandum and Articles of Association
21 Jun 2001
Company name changed readyscan LIMITED\certificate issued on 21/06/01
29 May 2001
Incorporation

QIKKER SOLUTIONS LIMITED Charges

9 July 2014
Charge code 0422 4023 0005
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: The Greater Manchester Combined Authority
Description: Contains fixed charge…
22 February 2011
Debenture
Delivered: 25 February 2011
Status: Satisfied on 6 June 2013
Persons entitled: Atherton Clarke LLP
Description: Fixed and floating charge over the undertaking and all…
30 September 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 1 April 2011
Persons entitled: North West Equity Fund Limited Partnership by Its General Partner North West Equity Fundmanagers Limited
Description: Fixed and floating charges over the undertaking and all…
22 April 2002
Debenture
Delivered: 7 May 2002
Status: Satisfied on 13 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2002
Rent deposit deed
Delivered: 23 March 2002
Status: Satisfied on 1 April 2011
Persons entitled: Mrc Pension Trust Limited
Description: £9,376.50.