Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > Q E INTERNATIONAL LIMITED
Company Information for

Q E INTERNATIONAL LIMITED

1 HAWKSWORTH ROAD, CENTRAL PARK, TELFORD, TF2 9TU,
Company Registration Number
03236531
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Q E International Ltd
Q E INTERNATIONAL LIMITED was founded on 1996-08-09 and has its registered office in Telford. The organisation's status is listed as "Active - Proposal to Strike off". Q E International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
Q E INTERNATIONAL LIMITED
 
Legal Registered Office
1 HAWKSWORTH ROAD
CENTRAL PARK
TELFORD
TF2 9TU
Other companies in TF3
 
Filing Information
Company Number 03236531
Company ID Number 03236531
Date formed 1996-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-06 19:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for Q E INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of Q E INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY NICHOLAS
Company Secretary 2004-12-02
CHRISTOPHER JOHN BAUMANN
Director 2004-12-02
CLAIRE-JAYNE GREEN
Director 2018-05-09
ANTHONY NICHOLAS
Director 2004-12-02
BEN PEARSON
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCK AIMÉ
Director 2018-05-09 2018-07-05
MATTHIEU DE BAYNAST DE SEPTFONTAINES
Director 2018-05-09 2018-07-05
STÉPHANE VERMERSCH
Director 2018-05-09 2018-07-05
PATRICK MURRAY
Director 2004-12-02 2006-07-31
CLIVE RUSHTON
Company Secretary 2002-11-01 2004-12-02
PAUL DEEHAN
Director 2003-04-03 2004-12-02
CLIVE RUSHTON
Director 2002-11-01 2004-12-02
KEITH WILHALL TAYLOR
Director 2000-05-26 2003-04-03
CHRISTOPHER KETTLE
Company Secretary 2000-05-26 2002-10-31
CHRISTOPHER KETTLE
Director 2000-05-26 2002-10-31
NIGEL FREDERICK LUCKETT
Director 2000-05-26 2002-04-30
IAN NORMAN MCNEILL
Director 1996-08-09 2001-06-30
MYRA MCNEILL
Company Secretary 1996-08-09 2000-05-26
RM REGISTRARS LIMITED
Nominated Secretary 1996-08-09 1996-08-09
RM NOMINEES LIMITED
Nominated Director 1996-08-09 1996-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NICHOLAS AKTRION GROUP LIMITED Company Secretary 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SOUTH) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Company Secretary 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Company Secretary 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Company Secretary 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS OCS INTEGRATED SOLUTIONS LIMITED Company Secretary 2004-12-02 CURRENT 1993-03-02 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Company Secretary 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Company Secretary 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Company Secretary 2004-12-01 CURRENT 2004-09-29 Active
CHRISTOPHER JOHN BAUMANN ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
CHRISTOPHER JOHN BAUMANN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN OCS INTEGRATED SOLUTIONS LIMITED Director 2004-12-02 CURRENT 1993-03-02 Active
CHRISTOPHER JOHN BAUMANN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
CHRISTOPHER JOHN BAUMANN AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN FIRE AND AIR SERVICES LIMITED Director 2018-05-11 CURRENT 2008-01-15 Active
CLAIRE-JAYNE GREEN THERMOTECH FIRE PROTECTION LIMITED Director 2018-05-11 CURRENT 1993-02-05 Active
CLAIRE-JAYNE GREEN THERMOTECH MECHANICAL SERVICES LIMITED Director 2018-05-11 CURRENT 2011-07-12 Active
CLAIRE-JAYNE GREEN THERMOTECH ENERGI LIMITED Director 2018-05-11 CURRENT 2013-04-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ENSCO 1194 LIMITED Director 2018-05-11 CURRENT 2016-08-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OAKWOOD AIR CONDITIONING LIMITED Director 2018-05-11 CURRENT 1976-11-25 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN THERMOTECH SOLUTIONS LIMITED Director 2018-05-11 CURRENT 2013-07-04 Active
CLAIRE-JAYNE GREEN SERVEST AKTRION LIMITED Director 2018-05-09 CURRENT 2018-01-24 Active
CLAIRE-JAYNE GREEN OCS M&E SERVICES LIMITED Director 2018-05-09 CURRENT 1958-12-02 Active
CLAIRE-JAYNE GREEN AKTRION GROUP LIMITED Director 2018-05-09 CURRENT 2000-02-29 Active
CLAIRE-JAYNE GREEN AKTRION GASSER UK LIMITED Director 2018-05-09 CURRENT 2013-07-03 Active
CLAIRE-JAYNE GREEN FORTRESS PROPERTIES LIMITED Director 2018-05-09 CURRENT 2016-06-24 Active
CLAIRE-JAYNE GREEN OCS FOOD CO LIMITED Director 2018-05-09 CURRENT 1990-12-17 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SOUTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E CONSULTANCY LIMITED Director 2018-05-09 CURRENT 1999-03-10 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS PEST CONTROL LIMITED Director 2018-05-09 CURRENT 2000-06-08 Active
CLAIRE-JAYNE GREEN OCS SECURITY LIMITED Director 2018-05-09 CURRENT 2002-02-19 Active
CLAIRE-JAYNE GREEN AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (NORTH) LTD. Director 2018-05-09 CURRENT 1997-11-05 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN Q E RECRUITMENT LIMITED Director 2018-05-09 CURRENT 1997-10-30 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION TRUSTEES LIMITED Director 2018-05-09 CURRENT 2000-04-28 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION HOLDINGS LIMITED Director 2018-05-09 CURRENT 2004-09-29 Active
CLAIRE-JAYNE GREEN OCS MANAGED SERVICES LIMITED Director 2018-05-09 CURRENT 2004-10-15 Active
CLAIRE-JAYNE GREEN AKTRION BRIDGE PARTNERSHIP LIMITED Director 2018-05-09 CURRENT 2009-05-15 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH SURVEYORS LIMITED Director 2018-05-09 CURRENT 2013-01-23 Liquidation
CLAIRE-JAYNE GREEN ATALIAN SERVEST JV LIMITED Director 2018-05-09 CURRENT 2016-04-18 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS INTEGRATED SOLUTIONS LIMITED Director 2018-05-09 CURRENT 1993-03-02 Active
CLAIRE-JAYNE GREEN META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2018-05-09 CURRENT 1997-11-04 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN AKTRION PLUS LIMITED Director 2018-05-09 CURRENT 2000-11-21 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN LLEWELLYN SMITH LIMITED. Director 2018-05-09 CURRENT 2002-01-28 Liquidation
CLAIRE-JAYNE GREEN SERVEST BUILDING SERVICES LIMITED Director 2018-05-09 CURRENT 2002-12-31 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN ALPHA FACILITIES MANAGEMENT LIMITED Director 2018-05-09 CURRENT 2005-06-06 Active
CLAIRE-JAYNE GREEN LLEWELLYN SMITH HOLDINGS LIMITED Director 2018-05-09 CURRENT 2011-06-30 Active
CLAIRE-JAYNE GREEN KNOWSLEY POLYBAGGING LIMITED Director 2018-05-09 CURRENT 2012-04-20 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN SERVEST FACILITIES SERVICES LIMITED Director 2018-05-09 CURRENT 2013-02-26 Active - Proposal to Strike off
CLAIRE-JAYNE GREEN OCS GROUP UK&I LIMITED Director 2014-09-10 CURRENT 2014-05-01 Active
CLAIRE-JAYNE GREEN OCS UK&I LIMITED Director 2014-03-10 CURRENT 2007-08-29 Active
ANTHONY NICHOLAS AKTRION GASSER UK LIMITED Director 2013-07-03 CURRENT 2013-07-03 Active
ANTHONY NICHOLAS KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
ANTHONY NICHOLAS ALPHA FACILITIES MANAGEMENT LIMITED Director 2010-08-06 CURRENT 2005-06-06 Active
ANTHONY NICHOLAS AKTRION BRIDGE PARTNERSHIP LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION GROUP LIMITED Director 2004-12-02 CURRENT 2000-02-29 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SOUTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (NORTH) LTD. Director 2004-12-02 CURRENT 1997-11-05 Active - Proposal to Strike off
ANTHONY NICHOLAS Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
ANTHONY NICHOLAS OCS INTEGRATED SOLUTIONS LIMITED Director 2004-12-02 CURRENT 1993-03-02 Active
ANTHONY NICHOLAS META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 2004-12-02 CURRENT 1997-11-04 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
ANTHONY NICHOLAS AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON KNOWSLEY POLYBAGGING LIMITED Director 2012-04-20 CURRENT 2012-04-20 Active - Proposal to Strike off
BEN PEARSON Q E CONSULTANCY LIMITED Director 2004-12-02 CURRENT 1999-03-10 Active - Proposal to Strike off
BEN PEARSON AKTRION MANUFACTURING SUPPORT SERVICES LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active
BEN PEARSON Q E RECRUITMENT LIMITED Director 2004-12-02 CURRENT 1997-10-30 Active - Proposal to Strike off
BEN PEARSON AKTRION TRUSTEES LIMITED Director 2004-12-02 CURRENT 2000-04-28 Active - Proposal to Strike off
BEN PEARSON AKTRION PLUS LIMITED Director 2004-12-02 CURRENT 2000-11-21 Active - Proposal to Strike off
BEN PEARSON AKTRION HOLDINGS LIMITED Director 2004-12-01 CURRENT 2004-09-29 Active
BEN PEARSON AKTRION GROUP LIMITED Director 2000-05-26 CURRENT 2000-02-29 Active
BEN PEARSON META MANAGEMENT SERVICES (SOUTH) LTD. Director 1997-11-05 CURRENT 1997-11-05 Active - Proposal to Strike off
BEN PEARSON META MANAGEMENT SERVICES (NORTH) LTD. Director 1997-11-05 CURRENT 1997-11-05 Active - Proposal to Strike off
BEN PEARSON META MANAGEMENT SERVICES (SCOTLAND) LTD. Director 1997-11-04 CURRENT 1997-11-04 Active - Proposal to Strike off
BEN PEARSON OCS INTEGRATED SOLUTIONS LIMITED Director 1993-07-19 CURRENT 1993-03-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-23Solvency Statement dated 13/12/21
2021-12-23Statement by Directors
2021-12-23Statement of capital on GBP 1
2021-12-23SH19Statement of capital on 2021-12-23 GBP 1
2021-12-23SH20Statement by Directors
2021-12-23CAP-SSSolvency Statement dated 13/12/21
2021-12-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-16Application to strike the company off the register
2021-12-16DS01Application to strike the company off the register
2021-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BEN PEARSON
2021-07-15AP01DIRECTOR APPOINTED MRS LAURA CLARE RYAN
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-03-10PSC07CESSATION OF BEN PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2020-01-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2020-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM Pemberton House Stafford Court Stafford Park 1 Telford TF3 3BD
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2019-02-04PSC07CESSATION OF CHRIS BAUMANN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BAUMANN
2019-02-04TM02Termination of appointment of Anthony Nicholas on 2019-01-31
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE-JAYNE GREEN
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE VERMERSCH
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRANCK AIMÉ
2018-05-16AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-05-16AP01DIRECTOR APPOINTED MISS CLAIRE-JAYNE JAYNE GREEN
2018-05-15AP01DIRECTOR APPOINTED FRANCK AIMÉ
2018-05-15AP01DIRECTOR APPOINTED STÉPHANE VERMERSCH
2018-05-15AP01DIRECTOR APPOINTED MATTHIEU DE BAYNAST DE SEPTFONTAINES
2018-03-16AD02Register inspection address changed to Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
2018-03-16AD03Registers moved to registered inspection location of Birketts Llp, Brierly Place New London Road Chelmsford CM2 0AP
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 3000
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 3000
2016-03-08AR0128/02/16 ANNUAL RETURN FULL LIST
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-31AR0128/02/15 FULL LIST
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-25AR0128/02/14 FULL LIST
2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-03-26AR0128/02/13 FULL LIST
2013-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-03-27AR0128/02/12 FULL LIST
2012-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-03-09AR0128/02/11 FULL LIST
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-03-25AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN PEARSON / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 28/02/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BAUMANN / 28/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY NICHOLAS / 28/02/2010
2010-03-25AA01CURRSHO FROM 31/10/2010 TO 30/04/2010
2009-10-29AA01CURREXT FROM 30/04/2009 TO 31/10/2009
2009-03-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2008-03-20363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-16288bDIRECTOR RESIGNED
2006-03-29363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-04363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-23288bDIRECTOR RESIGNED
2004-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-10363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-06363(287)REGISTERED OFFICE CHANGED ON 06/10/03
2003-10-06363sRETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW DIRECTOR APPOINTED
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CANALSIDE HOUSE TRAMWAY ROAD BANBURY OXFORDSHIRE OX16 5TB
2002-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-29363sRETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS
2002-11-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-01AUDAUDITOR'S RESIGNATION
2002-07-31288bDIRECTOR RESIGNED
2002-06-05363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-01-02AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-11-06363sRETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS
2001-07-08288bDIRECTOR RESIGNED
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-09-11363(287)REGISTERED OFFICE CHANGED ON 11/09/00
2000-09-11363sRETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS
2000-09-05287REGISTERED OFFICE CHANGED ON 05/09/00 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP
2000-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-06-19287REGISTERED OFFICE CHANGED ON 19/06/00 FROM: BUSINESS DEVELOPMENT CENTRE STAFFORD PARK 4 TELFORD SHROPSHIRE TF3 3BA
2000-06-19AUDAUDITOR'S RESIGNATION
2000-06-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to Q E INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against Q E INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-05-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of Q E INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for Q E INTERNATIONAL LIMITED
Trademarks
We have not found any records of Q E INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for Q E INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as Q E INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where Q E INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded Q E INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded Q E INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.