Mahon
Cork
Ireland
Director Name | Mr Bradley Haque |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 30 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1455 Nw Leary Way, Ste. 465 Seattle Wa 98107 United States |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 November 2021) |
Correspondence Address | One New Change London EC4M 9AF |
Director Name | Philip Graham Cook |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Orchard House Langworthy Orchard Horton Ilminster Somerset TA19 9SJ |
Director Name | Mr John Rainford |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak House Monkton Heights West Monkton Taunton Somerset TA2 8LU |
Secretary Name | Philip Graham Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 January 2008) |
Role | Company Director |
Correspondence Address | Orchard House Langworthy Orchard Horton Ilminster Somerset TA19 9SJ |
Secretary Name | Sandra Anne McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 21 Wellington Road Taunton Somerset TA1 5AN |
Director Name | Kevin Brooks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2009) |
Role | Corporate Manager |
Correspondence Address | 53 Lanford Lane Ladero Ranch California 92694 United States |
Director Name | Anthony Foley |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Vice President |
Correspondence Address | Montana House 6 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PX |
Director Name | Michael Vaughan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2009) |
Role | Attorney |
Correspondence Address | 322235 Weeping Willow Trabuco Canyon California 92679 United States |
Director Name | Simon James Pearce |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 December 2011) |
Role | Head Of Operations |
Correspondence Address | Ascot House, Maidenhead Office Park Westacott Way Littlewick Green Berkshire SL6 3QQ |
Director Name | Thomas Robert Patterson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 May 2012) |
Role | Corporate Manager |
Correspondence Address | 5 Polaris Way Aliso Viejo California 92656 |
Secretary Name | Anthony Foley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Vice President |
Correspondence Address | Montana House 6 Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PX |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 May 2010) |
Role | Finance Director Emea |
Country of Residence | England |
Correspondence Address | 15 Manley James Close Odiham Hook Hampshire RG29 1AP |
Director Name | Thomas Robert Patterson Jr |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 May 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 21651 Turtle Dove Trabuco Canyon 92679 California Foreign |
Director Name | Jorgen Henrik Jorgensen |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 13 April 2010) |
Role | Company Director |
Correspondence Address | 16 Parkstrasse Cologne 50968 Germany |
Director Name | Mr David Patrick Cramer |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2009(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Polaris Way Aliso Viejo California 92656 United States |
Director Name | Mr Jerome Amour Albert De Zanet |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 May 2010(9 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 February 2012) |
Role | Finance Director |
Country of Residence | Ireland |
Correspondence Address | 9 Windsor Court Stradbrook Road Blackrock County Dublin Ireland |
Director Name | Mr Frank Joseph Vella |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 27 May 2010(9 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 November 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Presidents Drive Bridgewater Nj 08807 United States |
Director Name | Fraser Stanley Graham |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(9 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 2010) |
Role | Regional Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 42 Kings Road Emsworth Hampshire PO10 7HN |
Director Name | Mr Kevin Michael Norlin |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(9 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 October 2014) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | John O'Mara |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr James Mark McGowan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 February 2012(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Secretary Name | Ms Shirley Ann Creed |
---|---|
Status | Resigned |
Appointed | 15 January 2013(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 September 2016) |
Role | Company Director |
Correspondence Address | Dell House Dell Campus Bracknell Berkshire RG12 1FA |
Director Name | Ms Shirley Ann Creed |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Dell House The Boulevard Cain Road Bracknell Berkshire RG12 1LF |
Director Name | Mr John O'Mara |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2016(15 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 03 March 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block C City Gate Park Mahon Cork Ireland |
Director Name | Mr James Mark McGowan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2016(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Block C City Gate Park Mahon Cork Ireland |
Director Name | Mr Jeff Hawn |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 2017(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 220 W. Mercer St #410 Seattle Wa 98119 United States |
Director Name | NQH Limited (Corporation) |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | NQH (Co Sec) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2001(same day as company formation) |
Correspondence Address | Narrow Quay House Narrow Quay Bristol BS1 4AH |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2009(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 January 2013) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2017(15 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 October 2017) |
Correspondence Address | 1 London Wall London EC2Y 5AB |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2017(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2018) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | quest.com |
---|
Registered Address | 5th Floor One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
80.6k at £0.1 | Dell Software International LTD 61.72% Ordinary |
---|---|
50k at £0.1 | Dell Software International LTD 38.28% Ordinary A |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 August 2001 | Delivered on: 29 August 2001 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a horton manor horton cross ilminster somerset t/no's;-ST97790 ST169716 ST70114. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
24 August 2001 | Delivered on: 29 August 2001 Satisfied on: 4 January 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 2021 | Director's details changed for Mr Brad Haque on 11 January 2019 (2 pages) |
---|---|
18 December 2020 | Resolutions
|
18 December 2020 | Solvency Statement dated 30/11/20 (1 page) |
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Statement by Directors (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
19 March 2020 | Notification of Quest Software (Uk) Limited as a person with significant control on 30 January 2020 (2 pages) |
19 March 2020 | Withdrawal of a person with significant control statement on 19 March 2020 (2 pages) |
14 January 2020 | Termination of appointment of Jeff Hawn as a director on 1 December 2019 (1 page) |
19 November 2019 | Memorandum and Articles of Association (20 pages) |
19 November 2019 | Resolutions
|
11 November 2019 | Resolutions
|
20 September 2019 | Full accounts made up to 31 December 2018 (20 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
13 November 2018 | Appointment of Gravitas Company Secretarial Services Limited as a secretary on 1 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Brad Haque on 1 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Jeff Hawn on 1 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Aiden Patrick Lyne on 1 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Dentons Secretaries Limited as a secretary on 1 November 2018 (1 page) |
13 November 2018 | Registered office address changed from One Fleet Place London EC4M 7WS to 5th Floor One New Change London EC4M 9AF on 13 November 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
18 June 2018 | Termination of appointment of James Mcgowan as a director on 1 June 2018 (1 page) |
6 June 2018 | Cessation of Quest Software International Limited as a person with significant control on 31 October 2016 (1 page) |
6 June 2018 | Notification of a person with significant control statement (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (2 pages) |
20 February 2018 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (3 pages) |
8 February 2018 | Registered office address changed from One London Wall London EC2Y 5AB to One Fleet Place London EC4M 7WS on 8 February 2018 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
21 September 2017 | Appointment of Mr Brad Haque as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Brad Haque as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Jeff Hawn as a director on 20 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Jeff Hawn as a director on 20 September 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
3 May 2017 | Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 3 May 2017 (2 pages) |
3 May 2017 | Registered office address changed from Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF to One London Wall London EC2Y 5AB on 3 May 2017 (2 pages) |
4 April 2017 | Termination of appointment of John O'mara as a director on 3 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of John O'mara as a director on 3 March 2017 (2 pages) |
23 February 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 (3 pages) |
23 February 2017 | Appointment of Maclay Murray & Spens Llp as a secretary on 15 February 2017 (3 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
24 November 2016 | Full accounts made up to 31 December 2015 (37 pages) |
2 November 2016 | Appointment of Mr James Mcgowan as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr John O'mara as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr John O'mara as a director on 31 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr James Mcgowan as a director on 31 October 2016 (2 pages) |
23 September 2016 | Termination of appointment of Shirley Ann Creed as a director on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Aiden Lyne as a director on 19 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Shirley Ann Creed as a director on 20 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Shirley Ann Creed as a secretary on 20 September 2016 (1 page) |
23 September 2016 | Appointment of Mr Aiden Lyne as a director on 19 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Shirley Ann Creed as a secretary on 20 September 2016 (1 page) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
5 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
5 December 2014 | Full accounts made up to 31 December 2013 (13 pages) |
20 October 2014 | Termination of appointment of James Mcgowan as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Kevin Michael Norlin as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Shirley Ann Creed as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Kevin Michael Norlin as a director on 16 October 2014 (1 page) |
20 October 2014 | Appointment of Ms Shirley Ann Creed as a director on 16 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of John O'mara as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Patrick Cramer as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of David Patrick Cramer as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of John O'mara as a director on 16 October 2014 (1 page) |
20 October 2014 | Termination of appointment of James Mcgowan as a director on 17 October 2014 (1 page) |
8 August 2014 | Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page) |
8 August 2014 | Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF (1 page) |
8 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from Ascot House Maidenhead Office Park Westacott Way Littlewick Green Berks SL6 3QQ to Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF on 8 August 2014 (1 page) |
8 August 2014 | Register(s) moved to registered office address Dell House the Boulevard Cain Road Bracknell Berkshire RG12 1LF (1 page) |
9 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
20 June 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page) |
20 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
20 June 2013 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom (1 page) |
29 January 2013 | Appointment of Ms Shirley Ann Creed as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
29 January 2013 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
29 January 2013 | Appointment of Ms Shirley Ann Creed as a secretary (2 pages) |
21 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
21 January 2013 | Full accounts made up to 31 December 2011 (14 pages) |
6 June 2012 | Termination of appointment of Thomas Patterson as a director (1 page) |
6 June 2012 | Termination of appointment of Thomas Patterson as a director (1 page) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Director's details changed for Mr Kevin Michael Norlin on 16 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Mr Kevin Michael Norlin on 16 May 2012 (2 pages) |
11 April 2012 | Auditor's resignation (1 page) |
11 April 2012 | Auditor's resignation (1 page) |
14 March 2012 | Termination of appointment of Jerome De Zanet as a director (2 pages) |
14 March 2012 | Termination of appointment of Jerome De Zanet as a director (2 pages) |
14 March 2012 | Appointment of John O'mara as a director (3 pages) |
14 March 2012 | Termination of appointment of Simon Pearce as a director (2 pages) |
14 March 2012 | Termination of appointment of Simon Pearce as a director (2 pages) |
14 March 2012 | Appointment of James Mcgowan as a director (4 pages) |
14 March 2012 | Termination of appointment of Frank Vella as a director (2 pages) |
14 March 2012 | Appointment of John O'mara as a director (3 pages) |
14 March 2012 | Appointment of James Mcgowan as a director (4 pages) |
14 March 2012 | Termination of appointment of Frank Vella as a director (2 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
19 December 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Director's details changed for Mr David Patrick Cramer on 25 July 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr David Patrick Cramer on 25 July 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jerome Amour Albert De Zanet on 13 August 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Jerome Amour Albert De Zanet on 13 August 2011 (2 pages) |
16 September 2011 | Section 519 (1 page) |
16 September 2011 | Section 519 (1 page) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (11 pages) |
7 June 2011 | Appointment of Mr Kevin Michael Norlin as a director (4 pages) |
7 June 2011 | Appointment of Mr Kevin Michael Norlin as a director (4 pages) |
2 June 2011 | Termination of appointment of Fraser Graham as a director (1 page) |
2 June 2011 | Termination of appointment of Fraser Graham as a director (1 page) |
5 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
5 January 2011 | Full accounts made up to 31 December 2009 (19 pages) |
24 August 2010 | Sect 519 (1 page) |
24 August 2010 | Sect 519 (1 page) |
20 August 2010 | Full accounts made up to 31 December 2008 (24 pages) |
20 August 2010 | Full accounts made up to 31 December 2008 (24 pages) |
21 July 2010 | Section 519 (1 page) |
21 July 2010 | Section 519 (1 page) |
20 July 2010 | Termination of appointment of Anselm Joseph Paul Fonseca as a director (1 page) |
20 July 2010 | Termination of appointment of Anselm Joseph Paul Fonseca as a director (1 page) |
25 June 2010 | Termination of appointment of Jorgen Jorgensen as a director (1 page) |
25 June 2010 | Termination of appointment of Jorgen Jorgensen as a director (1 page) |
22 June 2010 | Director's details changed for Simon James Pearce on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Simon James Pearce on 1 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Simon James Pearce on 1 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
16 June 2010 | Appointment of Fraser Stanley Graham as a director (3 pages) |
16 June 2010 | Appointment of Frank J Vella as a director (3 pages) |
16 June 2010 | Appointment of Jerome Amour Albert De Zanet as a director (3 pages) |
16 June 2010 | Appointment of Frank J Vella as a director (3 pages) |
16 June 2010 | Appointment of Jerome Amour Albert De Zanet as a director (3 pages) |
16 June 2010 | Appointment of Fraser Stanley Graham as a director (3 pages) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
7 May 2010 | Register(s) moved to registered inspection location (1 page) |
14 April 2010 | Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages) |
14 April 2010 | Director's details changed for Thomas Robert Patterson Jr on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for David Patrick Cramer on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Jorgen Henrik Jorgensen on 1 October 2009 (3 pages) |
5 March 2010 | Director's details changed for Mr Anselm Joseph Paul Fonseca on 1 October 2009 (3 pages) |
23 July 2009 | Appointment terminated director thomas patterson jr (1 page) |
23 July 2009 | Director's change of particulars / thomas patterson / 28/05/2009 (1 page) |
23 July 2009 | Appointment terminated director thomas patterson jr (1 page) |
23 July 2009 | Director's change of particulars / thomas patterson / 28/05/2009 (1 page) |
14 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
14 July 2009 | Return made up to 23/05/09; full list of members (5 pages) |
3 July 2009 | Return made up to 23/05/08; full list of members; amend (9 pages) |
3 July 2009 | Return made up to 23/05/08; full list of members; amend (9 pages) |
24 April 2009 | Director appointed thomas robert patterson jr (2 pages) |
24 April 2009 | Director appointed thomas robert patterson jr (2 pages) |
24 April 2009 | Director appointed david patrick cramer (2 pages) |
24 April 2009 | Secretary appointed ovalsec LIMITED (2 pages) |
24 April 2009 | Appointment terminated director and secretary anthony foley (1 page) |
24 April 2009 | Director appointed david patrick cramer (2 pages) |
24 April 2009 | Director appointed jorgen henrick jorgensen (2 pages) |
24 April 2009 | Secretary appointed ovalsec LIMITED (2 pages) |
24 April 2009 | Director appointed jorgen henrick jorgensen (2 pages) |
24 April 2009 | Appointment terminated director and secretary anthony foley (1 page) |
19 February 2009 | Appointment terminated director michael vaughan (1 page) |
19 February 2009 | Appointment terminated director kevin brooks (1 page) |
19 February 2009 | Appointment terminated director michael vaughan (1 page) |
19 February 2009 | Appointment terminated director kevin brooks (1 page) |
19 February 2009 | Director appointed anselm joseph paul fonseca (2 pages) |
19 February 2009 | Director appointed anselm joseph paul fonseca (2 pages) |
16 July 2008 | Director's change of particulars / kevin brooks / 02/01/2008 (1 page) |
16 July 2008 | Director's change of particulars / thomas patterson / 02/01/2008 (1 page) |
16 July 2008 | Director's change of particulars / michael vaughn / 02/01/2008 (2 pages) |
16 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
16 July 2008 | Director's change of particulars / kevin brooks / 02/01/2008 (1 page) |
16 July 2008 | Director's change of particulars / michael vaughn / 02/01/2008 (2 pages) |
16 July 2008 | Director's change of particulars / thomas patterson / 02/01/2008 (1 page) |
16 July 2008 | Return made up to 23/05/08; full list of members (7 pages) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
7 February 2008 | Secretary resigned;director resigned (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 January 2008 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Registered office changed on 15/01/08 from: horton manor horton cross ilminster somerset TA19 9PY (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Resolutions
|
15 January 2008 | Registered office changed on 15/01/08 from: horton manor horton cross ilminster somerset TA19 9PY (1 page) |
15 January 2008 | Re sect 394 (1 page) |
15 January 2008 | Re sect 394 (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | New secretary appointed;new director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (2 pages) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2007 | Full accounts made up to 31 August 2007 (23 pages) |
28 November 2007 | Full accounts made up to 31 August 2007 (23 pages) |
8 November 2007 | Memorandum and Articles of Association (17 pages) |
8 November 2007 | Memorandum and Articles of Association (17 pages) |
6 November 2007 | £ ic 13888/13061 10/09/07 £ sr [email protected]=827 (1 page) |
6 November 2007 | £ ic 13888/13061 10/09/07 £ sr [email protected]=827 (1 page) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
12 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
12 June 2007 | Return made up to 23/05/07; full list of members (4 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (23 pages) |
7 March 2007 | Full accounts made up to 31 August 2006 (23 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (4 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (4 pages) |
10 January 2006 | Full accounts made up to 31 August 2005 (24 pages) |
10 January 2006 | Full accounts made up to 31 August 2004 (21 pages) |
10 January 2006 | Full accounts made up to 31 August 2004 (21 pages) |
10 January 2006 | Full accounts made up to 31 August 2005 (24 pages) |
21 June 2005 | Return made up to 23/05/05; full list of members
|
21 June 2005 | Return made up to 23/05/05; full list of members
|
27 April 2005 | Resolutions
|
27 April 2005 | Resolutions
|
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
23 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
23 June 2004 | Return made up to 23/05/04; full list of members (8 pages) |
18 December 2003 | Full accounts made up to 31 August 2003 (23 pages) |
18 December 2003 | Full accounts made up to 31 August 2003 (23 pages) |
14 July 2003 | Return made up to 23/05/03; full list of members
|
14 July 2003 | Return made up to 23/05/03; full list of members
|
23 December 2002 | Full accounts made up to 31 August 2002 (23 pages) |
23 December 2002 | Full accounts made up to 31 August 2002 (23 pages) |
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
23 September 2002 | Resolutions
|
17 September 2002 | £ ic 16666/13889 19/08/02 £ sr [email protected]=2777 (1 page) |
17 September 2002 | £ ic 16666/13889 19/08/02 £ sr [email protected]=2777 (1 page) |
24 June 2002 | Return made up to 23/05/02; full list of members
|
24 June 2002 | Return made up to 23/05/02; full list of members
|
24 October 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
24 October 2001 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
22 October 2001 | Memorandum and Articles of Association (27 pages) |
22 October 2001 | Memorandum and Articles of Association (27 pages) |
22 October 2001 | Resolutions
|
22 October 2001 | Resolutions
|
21 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Secretary resigned (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | S-div 24/08/01 (1 page) |
30 August 2001 | S-div 24/08/01 (1 page) |
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Resolutions
|
30 August 2001 | Nc inc already adjusted 24/08/01 (1 page) |
30 August 2001 | Ad 24/08/01--------- £ si [email protected]=16665 £ ic 1/16666 (3 pages) |
30 August 2001 | Resolutions
|
30 August 2001 | Nc inc already adjusted 24/08/01 (1 page) |
30 August 2001 | Ad 24/08/01--------- £ si [email protected]=16665 £ ic 1/16666 (3 pages) |
29 August 2001 | Company name changed quayshelfco 848 LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Company name changed quayshelfco 848 LIMITED\certificate issued on 29/08/01 (2 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (5 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
29 August 2001 | Particulars of mortgage/charge (3 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
18 July 2001 | Company name changed passgo technologies LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Company name changed passgo technologies LIMITED\certificate issued on 18/07/01 (2 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: narrow quay house narrow quay bristol BS1 4AH (1 page) |
16 July 2001 | Company name changed quayshelfco 848 LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed quayshelfco 848 LIMITED\certificate issued on 16/07/01 (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
23 May 2001 | Incorporation (20 pages) |
23 May 2001 | Incorporation (20 pages) |