QTEC ANALYTICS LIMITED
LONDON QUEST GLOBAL HOLDINGS LIMITED QUEST GLOBAL LIMITED MONITOR QUEST LIMITED QUEST LIMITED QUEST INVESTIGATIONS LIMITED

Hellopages » Greater London » Westminster » W1U 3PT

Company number 03047110
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address 22 MANCHESTER SQUARE, LONDON, W1U 3PT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Second filing of AR01 previously delivered to Companies House made up to 11 January 2016. The most likely internet sites of QTEC ANALYTICS LIMITED are www.qtecanalytics.co.uk, and www.qtec-analytics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Qtec Analytics Limited is a Private Limited Company. The company registration number is 03047110. Qtec Analytics Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of Qtec Analytics Limited is 22 Manchester Square London W1u 3pt. . ALTSCHULER, David Simon is a Director of the company. DAVIS, Michael Lawrence, Sir is a Director of the company. JOFFE, Jonathon Leon is a Director of the company. KAPPES, Stephen Robert is a Director of the company. SOLOMON, Harry, Sir is a Director of the company. Secretary ALLEN, Timothy James has been resigned. Secretary LAYTON, Nigel Graham has been resigned. Secretary LAYTON, Sarah Jane has been resigned. Secretary OLSEN, Peter Graham has been resigned. Secretary THOMAS, Peter has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ALLEN, Timothy James has been resigned. Director ANDREWS, Richard Ian Hebden has been resigned. Director DORFMAN CBE, Lloyd Marshall has been resigned. Director FULLER, Mark Benton has been resigned. Director HOFF, Evan Gregory has been resigned. Director JENNINGS, Stephen Michael has been resigned. Director LAYTON, Nigel Graham has been resigned. Director LEE, David Jeremy has been resigned. Director OLSEN, Peter Graham has been resigned. Director PARKER, Thomas has been resigned. Director SOLOMON, Louise Sara has been resigned. Director STEVENS OF KIRKWHELPINGTON, John Arthur, Lord has been resigned. Director TAYLOR, Mark Philip Jonathan has been resigned. Nominee Director LONDON LAW SECRETARIAL LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALTSCHULER, David Simon
Appointed Date: 31 October 2008
76 years old

Director
DAVIS, Michael Lawrence, Sir
Appointed Date: 23 January 2013
67 years old

Director
JOFFE, Jonathon Leon
Appointed Date: 15 October 2009
66 years old

Director
KAPPES, Stephen Robert
Appointed Date: 23 January 2013
74 years old

Director
SOLOMON, Harry, Sir
Appointed Date: 31 October 2008
88 years old

Resigned Directors

Secretary
ALLEN, Timothy James
Resigned: 06 November 1995
Appointed Date: 19 April 1995

Secretary
LAYTON, Nigel Graham
Resigned: 07 March 2002
Appointed Date: 10 February 2000

Secretary
LAYTON, Sarah Jane
Resigned: 27 November 2008
Appointed Date: 07 March 2002

Secretary
OLSEN, Peter Graham
Resigned: 10 February 2000
Appointed Date: 06 November 1995

Secretary
THOMAS, Peter
Resigned: 07 January 2015
Appointed Date: 02 October 2012

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 April 1995
Appointed Date: 19 April 1995

Director
ALLEN, Timothy James
Resigned: 10 February 2000
Appointed Date: 19 April 1995
62 years old

Director
ANDREWS, Richard Ian Hebden
Resigned: 31 October 2013
Appointed Date: 02 November 2005
73 years old

Director
DORFMAN CBE, Lloyd Marshall
Resigned: 18 December 2014
Appointed Date: 21 March 2007
73 years old

Director
FULLER, Mark Benton
Resigned: 30 September 2011
Appointed Date: 15 October 2009
72 years old

Director
HOFF, Evan Gregory
Resigned: 02 November 2005
Appointed Date: 01 July 2003
55 years old

Director
JENNINGS, Stephen Michael
Resigned: 12 November 2012
Appointed Date: 14 September 2011
64 years old

Director
LAYTON, Nigel Graham
Resigned: 28 November 2008
Appointed Date: 08 January 1996
62 years old

Director
LEE, David Jeremy
Resigned: 10 February 2000
Appointed Date: 19 April 1995
73 years old

Director
OLSEN, Peter Graham
Resigned: 10 February 2000
Appointed Date: 07 May 1998
57 years old

Director
PARKER, Thomas
Resigned: 14 December 1995
Appointed Date: 19 April 1995
81 years old

Director
SOLOMON, Louise Sara
Resigned: 31 October 2008
Appointed Date: 10 February 2000
61 years old

Director
STEVENS OF KIRKWHELPINGTON, John Arthur, Lord
Resigned: 18 December 2014
Appointed Date: 02 November 2005
82 years old

Director
TAYLOR, Mark Philip Jonathan
Resigned: 10 February 2000
Appointed Date: 08 January 1996
57 years old

Nominee Director
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 May 1995
Appointed Date: 19 April 1995

QTEC ANALYTICS LIMITED Events

25 Jan 2017
Confirmation statement made on 6 January 2017 with updates
21 Dec 2016
Group of companies' accounts made up to 31 December 2015
18 Apr 2016
Second filing of AR01 previously delivered to Companies House made up to 11 January 2016
06 Apr 2016
Group of companies' accounts made up to 31 December 2014
01 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 765,416
  • ANNOTATION Clarification a second filed AR01 was registered on 18/04/16.

...
... and 147 more events
12 May 1995
Registered office changed on 12/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP
12 May 1995
Registered office changed on 12/05/95 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

12 May 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 May 1995
New director appointed

19 Apr 1995
Incorporation

QTEC ANALYTICS LIMITED Charges

30 May 2008
Deed of rent deposit
Delivered: 7 June 2008
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: £70,647 deposited and all other sums including interest.