Dunstable
Bedfordshire
LU5 5TA
Director Name | Mark Nathan Bass |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 June 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 1250 Justin Road Rockwall Tx 75087 |
Director Name | Mr Chad Walter Spretz |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 September 2023(11 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Sales |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Sunit Parikh |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 930 Whitmore Drive Rockwall Texas 75087 |
Director Name | Mr Jeffrey Winter Kilpatrick |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 930 Whitmore Drive Rockwell Texas 75087 |
Director Name | Mr Craig James Foster |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 January 2016(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 37 London E14 5LQ |
Director Name | Derrick Bernard Pike |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2020(7 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit D City Park Watchmead Watchmead Welwyn Garden City Hertfordshire AL7 1LT |
Director Name | Chad Allen Pyle |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2020(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2023) |
Role | Finance Leader |
Country of Residence | United States |
Correspondence Address | 1250 Justin Road Rockwall Tx 75087 |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 October 2022) |
Correspondence Address | C/O Corporation Service Company (Uk) Limited 5 Chu London E14 5HU |
Website | qhirail.com |
---|
Registered Address | C/O Tmf Group, 20 Farringdon Street 8th Floor London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£536,465 |
Current Liabilities | £1,905,910 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
23 November 2020 | Termination of appointment of Derrick Bernard Pike as a director on 9 November 2020 (1 page) |
---|---|
11 November 2020 | Appointment of Mr Sean Michael Harsent as a director on 9 November 2020 (2 pages) |
12 August 2020 | Second filing of Confirmation Statement dated 19 April 2017 (7 pages) |
14 July 2020 | Second filing for the cessation of Mr Craig James Foster as a person with significant control (6 pages) |
14 July 2020 | Second filing for the notification of a person with significant control statement (6 pages) |
14 July 2020 | Confirmation statement made on 22 May 2020 with updates (4 pages) |
16 March 2020 | Accounts for a small company made up to 31 March 2019 (15 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Change of name notice (2 pages) |
13 February 2020 | Second filing of the annual return made up to 19 April 2016 (22 pages) |
13 February 2020 | Second filing of the annual return made up to 19 April 2015 (22 pages) |
13 February 2020 | Second filing of the annual return made up to 19 April 2014 (22 pages) |
13 February 2020 | Annual return made up to 19 April 2013 with a full list of shareholders (22 pages) |
3 February 2020 | Appointment of Derrick Bernard Pike as a director on 29 January 2020 (2 pages) |
3 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
3 February 2020 | Appointment of Chad Allen Pyle as a director on 29 January 2020 (2 pages) |
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 23 April 2012
|
13 January 2020 | Second filing of Confirmation Statement dated 19/04/2017 (13 pages) |
13 January 2020 | Second filing of Confirmation Statement dated 22/05/2019 (13 pages) |
13 January 2020 | Second filing of a statement of capital following an allotment of shares on 23 April 2012
|
21 June 2019 | Notification of a person with significant control statement
|
22 May 2019 | Confirmation statement made on 22 May 2019 with updates
|
8 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
6 July 2018 | Registered office address changed from , 40 Bank Street, Level 29, London, E14 5DS to 25 Canada Square Level 37 London E14 5LQ on 6 July 2018 (1 page) |
8 May 2018 | Cessation of Craig James Foster as a person with significant control on 8 May 2018
|
27 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
29 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
2 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
2 May 2017 | 19/04/17 Statement of Capital usd 100
|
22 February 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017 (3 pages) |
22 February 2017 | Appointment of Corporation Service Company (Uk) Limited as a secretary on 2 February 2017 (3 pages) |
22 February 2017 | Registered office address changed from , Unit D, City Park Watchmead, Welwyn Garden City, Hertfordshire, AL7 1LT to 25 Canada Square Level 37 London E14 5LQ on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT to 40 Bank Street Level 29 London E14 5DS on 22 February 2017 (2 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (14 pages) |
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
14 January 2016 | Appointment of Mr Craig James Foster as a director on 8 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Craig James Foster as a director on 8 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Jeffrey Winter Kilpatrick as a director on 8 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Jeffrey Winter Kilpatrick as a director on 8 January 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
3 March 2015 | Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from Delaport Coach House Lamer Lane Wheathampstead St. Albans Hertfordshire AL4 8RQ to Unit D, City Park Watchmead Welwyn Garden City Hertfordshire AL7 1LT on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from , Delaport Coach House Lamer Lane, Wheathampstead, St. Albans, Hertfordshire, AL4 8RQ to 25 Canada Square Level 37 London E14 5LQ on 3 March 2015 (1 page) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
7 April 2014 | Full accounts made up to 31 March 2013 (10 pages) |
7 April 2014 | Full accounts made up to 31 March 2013 (10 pages) |
23 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from , Eversheds House 70 Great Bridgewater Street, Manchester, M1 5ES, United Kingdom on 28 May 2013 (1 page) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
24 April 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
23 April 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
19 April 2012 | Incorporation (17 pages) |
19 April 2012 | Incorporation (17 pages) |