QEC CERTIFICATION LIMITED
WREXHAM QUALITY & ENVIRONMENTAL CERTIFICATION LIMITED

Hellopages » Wrexham » Wrexham » LL11 2NS

Company number 02812220
Status Active
Incorporation Date 23 April 1993
Company Type Private Limited Company
Address PARK COURT OFFICES, 43/45 RHOSDDU ROAD, WREXHAM, CLWYD, LL11 2NS
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 6,140 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of QEC CERTIFICATION LIMITED are www.qeccertification.co.uk, and www.qec-certification.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Cefn-y-Bedd Rail Station is 3.5 miles; to Caergwrle Rail Station is 4.1 miles; to Ruabon Rail Station is 4.9 miles; to Chester Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qec Certification Limited is a Private Limited Company. The company registration number is 02812220. Qec Certification Limited has been working since 23 April 1993. The present status of the company is Active. The registered address of Qec Certification Limited is Park Court Offices 43 45 Rhosddu Road Wrexham Clwyd Ll11 2ns. . WRIGHT, Stanley is a Secretary of the company. COOKE, Robert Neil is a Director of the company. WRIGHT, Stanley John is a Director of the company. Secretary PRYCE, Frances Ann has been resigned. Secretary PRYCE, Frances Ann has been resigned. Secretary RUSSELL, Bridget has been resigned. Secretary TRIGG, Steven Ronald has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Director AHMAD, Fahimussaman, Syed has been resigned. Director COOKE, Robert Neil has been resigned. Director DAVIES, Anthony John has been resigned. Director LEINO, Sari Paivikki has been resigned. Director MURFET, Graham Roger has been resigned. Director MURFET, Suzanne Elizabeth has been resigned. Director PRYCE, Frances Ann has been resigned. Director PRYCE, Michael Arthur Martin has been resigned. Director ROWE, Jack Ernest Lancaster has been resigned. Director RUSSELL, Terence James has been resigned. Director WRIGHT, Stanley John has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WRIGHT, Stanley
Appointed Date: 21 June 2010

Director
COOKE, Robert Neil
Appointed Date: 21 June 2010
73 years old

Director
WRIGHT, Stanley John
Appointed Date: 21 June 2010
83 years old

Resigned Directors

Secretary
PRYCE, Frances Ann
Resigned: 31 May 2010
Appointed Date: 18 December 2002

Secretary
PRYCE, Frances Ann
Resigned: 15 November 1999
Appointed Date: 04 September 1996

Secretary
RUSSELL, Bridget
Resigned: 04 September 1996
Appointed Date: 23 April 1993

Secretary
TRIGG, Steven Ronald
Resigned: 30 September 2002
Appointed Date: 15 November 1999

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

Director
AHMAD, Fahimussaman, Syed
Resigned: 30 April 2003
Appointed Date: 07 October 1999
73 years old

Director
COOKE, Robert Neil
Resigned: 16 November 2000
Appointed Date: 07 June 2000
73 years old

Director
DAVIES, Anthony John
Resigned: 11 September 2000
Appointed Date: 10 August 1999
88 years old

Director
LEINO, Sari Paivikki
Resigned: 03 February 2015
Appointed Date: 08 March 2012
58 years old

Director
MURFET, Graham Roger
Resigned: 30 May 1997
Appointed Date: 01 November 1996
80 years old

Director
MURFET, Suzanne Elizabeth
Resigned: 11 January 1999
Appointed Date: 01 November 1996
79 years old

Director
PRYCE, Frances Ann
Resigned: 31 May 2010
Appointed Date: 03 November 1996
75 years old

Director
PRYCE, Michael Arthur Martin
Resigned: 31 May 2010
Appointed Date: 04 September 1996
80 years old

Director
ROWE, Jack Ernest Lancaster
Resigned: 31 August 1998
Appointed Date: 07 January 1997
105 years old

Director
RUSSELL, Terence James
Resigned: 04 September 1996
Appointed Date: 23 April 1993
60 years old

Director
WRIGHT, Stanley John
Resigned: 30 April 2001
Appointed Date: 07 June 2000
83 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 23 April 1993
Appointed Date: 23 April 1993

QEC CERTIFICATION LIMITED Events

14 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,140

24 Jan 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 6,140

03 Feb 2015
Termination of appointment of Sari Paivikki Leino as a director on 3 February 2015
...
... and 94 more events
03 Mar 1994
Registered office changed on 03/03/94 from: 6 holford green selsey chichester west sussex PO20 ont

05 May 1993
Registered office changed on 05/05/93 from: 372 old st london EC1V 9LT

05 May 1993
Secretary resigned;new secretary appointed

05 May 1993
Director resigned;new director appointed

23 Apr 1993
Incorporation