Company number 04373725
Status Active
Incorporation Date 14 February 2002
Company Type Private Limited Company
Address PO BOX 2004, ANDOVER, HAMPSHIRE, ENGLAND, SP10 9HZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 94110 - Activities of business and employers membership organizations
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from PO Box SP11 9HZ PO Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ United Kingdom to PO Box 2004 Andover Hampshire SP10 9HZ on 20 February 2017; Confirmation statement made on 14 February 2017 with updates; Registered office address changed from P O Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ United Kingdom to PO Box SP11 9HZ PO Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ on 15 November 2016. The most likely internet sites of THE QOE LIMITED are www.theqoe.co.uk, and www.the-qoe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Grateley Rail Station is 6.5 miles; to Whitchurch (Hants) Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Qoe Limited is a Private Limited Company.
The company registration number is 04373725. The Qoe Limited has been working since 14 February 2002.
The present status of the company is Active. The registered address of The Qoe Limited is Po Box 2004 Andover Hampshire England Sp10 9hz. . BRADLEY, Antonia Louise is a Secretary of the company. BRADLEY, Antonia Louise is a Director of the company. LYON, Carl Alan Rupert is a Director of the company. Secretary BRADLEY, Deborah Monica has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRADLEY, Deborah Monica has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
THOMAS, Howard
Resigned: 14 February 2002
Appointed Date: 14 February 2002
Persons With Significant Control
Mr Carl Alan Rupert Lyon
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
Miss Antonia Louise Bradley
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mrs Deborah Monica Bradley
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
THE QOE LIMITED Events
20 Feb 2017
Registered office address changed from PO Box SP11 9HZ PO Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ United Kingdom to PO Box 2004 Andover Hampshire SP10 9HZ on 20 February 2017
20 Feb 2017
Confirmation statement made on 14 February 2017 with updates
15 Nov 2016
Registered office address changed from P O Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ United Kingdom to PO Box SP11 9HZ PO Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ on 15 November 2016
15 Nov 2016
Registered office address changed from C/O the Financial Management Centre the Meads Business Centre Kingsmead Farnborough Hampshire GU14 7SR England to P O Box 2004 PO Box 2004 Andover Hampshire SP10 9HZ on 15 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 58 more events
20 Mar 2002
New director appointed
20 Mar 2002
New secretary appointed;new director appointed
20 Mar 2002
Director resigned
20 Mar 2002
Secretary resigned
14 Feb 2002
Incorporation