QUBIX INTERNATIONAL LIMITED
BROOKWOOD

Hellopages » Surrey » Woking » GU24 0BL
Company number 04783753
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address STONEMASONS COURT, CEMETERY PALES, BROOKWOOD, SURREY, GU24 0BL
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Previous accounting period shortened from 29 June 2016 to 28 June 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Issue share capital 20/06/2016 RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Notice of removal of restriction on the company's articles. The most likely internet sites of QUBIX INTERNATIONAL LIMITED are www.qubixinternational.co.uk, and www.qubix-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Bagshot Rail Station is 5 miles; to Ash Rail Station is 5.1 miles; to Blackwater Rail Station is 6.7 miles; to Bracknell Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qubix International Limited is a Private Limited Company. The company registration number is 04783753. Qubix International Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Qubix International Limited is Stonemasons Court Cemetery Pales Brookwood Surrey Gu24 0bl. . LEECH, Christine Linda is a Secretary of the company. CRESSEY, Roger Philip Roland is a Director of the company. OWENS, Julian Gordon is a Director of the company. SELLERS, Neil Andrew is a Director of the company. YORKE, Matthew Alexander is a Director of the company. Director HALLSWORTH, Edward Jeffrey John has been resigned. Director READ, David John has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
LEECH, Christine Linda
Appointed Date: 02 June 2003

Director
CRESSEY, Roger Philip Roland
Appointed Date: 27 June 2003
61 years old

Director
OWENS, Julian Gordon
Appointed Date: 27 June 2003
74 years old

Director
SELLERS, Neil Andrew
Appointed Date: 01 August 2009
51 years old

Director
YORKE, Matthew Alexander
Appointed Date: 14 April 2014
50 years old

Resigned Directors

Director
HALLSWORTH, Edward Jeffrey John
Resigned: 30 June 2013
Appointed Date: 27 June 2003
54 years old

Director
READ, David John
Resigned: 12 December 2005
Appointed Date: 02 June 2003
76 years old

QUBIX INTERNATIONAL LIMITED Events

16 Mar 2017
Previous accounting period shortened from 29 June 2016 to 28 June 2016
11 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issue share capital 20/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

11 Jul 2016
Notice of removal of restriction on the company's articles
01 Jul 2016
Statement of capital following an allotment of shares on 20 June 2016
  • GBP 990,000

21 Jun 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 63 more events
06 Jul 2003
Ad 27/06/03--------- £ si [email protected] £ ic 1/1
06 Jul 2003
New director appointed
06 Jul 2003
New director appointed
06 Jul 2003
New director appointed
02 Jun 2003
Incorporation

QUBIX INTERNATIONAL LIMITED Charges

5 December 2012
Rent deposit agreement
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: E W Beard (Holdings) Limited
Description: £10,000.00 cash deposited pursuant to the terms of a rent…
28 July 2010
Debenture
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…