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

QUANTEL EUROPE LIMITED

12 QUEEN ELEANOR HOUSE, KINGSCLERE PARK, KINGSCLERE, HAMPSHIRE, RG20 4SW,
Company Registration Number
03307773
Private Limited Company
Active

Company Overview

About Quantel Europe Ltd
QUANTEL EUROPE LIMITED was founded on 1997-01-27 and has its registered office in Kingsclere. The organisation's status is listed as "Active". Quantel Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
QUANTEL EUROPE LIMITED
 
Legal Registered Office
12 QUEEN ELEANOR HOUSE
KINGSCLERE PARK
KINGSCLERE
HAMPSHIRE
RG20 4SW
Other companies in RG14
 
Filing Information
Company Number 03307773
Company ID Number 03307773
Date formed 1997-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 07:22:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTEL EUROPE 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.
Companies with same name QUANTEL EUROPE LIMITED
The following companies were found which have the same name as QUANTEL EUROPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTEL EUROPE LIMITED Unknown Company formed on the 2013-06-21

Company Officers of QUANTEL EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BRIAN EDWARD ANDERSON
Director 2018-02-08
TIMOTHY BANKS
Director 2015-05-18
PAUL JOHN HORTON
Director 2016-02-29
ALEC THOMAS LAPPE
Director 2018-02-08
ANNE LA BELLE MALYSZKO
Director 2018-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM RICHARD TISZALI
Director 2018-02-08 2018-04-17
JOHN PHILIP DEWHIRST
Director 2015-05-18 2016-02-29
GUY FREDERICK ST JOHN EATON
Director 2015-03-23 2015-05-18
IAN GRAHAM COOPER
Company Secretary 2001-12-12 2015-05-06
IAN GRAHAM COOPER
Director 2000-06-15 2015-05-06
MARTIN MULLIGAN
Director 2009-04-17 2015-03-23
RAY JOHN CROSS
Director 2014-03-10 2015-03-12
DALE RUSSELL FRY
Director 1997-02-20 2009-04-17
HUGH SLATER BOYD
Company Secretary 1997-02-20 2001-12-12
HUGH SLATER BOYD
Director 1999-10-01 2000-06-15
CHRISTOPHER JOHN WHITELEY
Director 1997-02-20 2000-06-15
EDWARD WHITE
Director 1997-02-20 1999-09-30
JEFFEREY POWELL MEADOWS
Director 1997-02-20 1998-07-31
DAVID ABDOO
Company Secretary 1997-01-27 1997-02-20
DAVID ABDOO
Director 1997-01-27 1997-02-20
RICHARD BARDRICK RAY
Director 1997-01-27 1997-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN EDWARD ANDERSON SNELL CORPORATION LIMITED Director 2018-02-08 CURRENT 2008-05-14 Active
BRIAN EDWARD ANDERSON MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
BRIAN EDWARD ANDERSON QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
BRIAN EDWARD ANDERSON GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
BRIAN EDWARD ANDERSON QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
BRIAN EDWARD ANDERSON ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
BRIAN EDWARD ANDERSON QUANTEL GROUP LIMITED Director 2018-02-08 CURRENT 1982-09-23 Active
BRIAN EDWARD ANDERSON CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
TIMOTHY BANKS GRASS VALLEY LIMITED Director 2015-09-01 CURRENT 1974-02-13 Active
TIMOTHY BANKS SNELL & WILCOX TRUSTEE LIMITED Director 2015-05-18 CURRENT 1999-07-15 Dissolved 2017-02-21
TIMOTHY BANKS ACRON LIMITED Director 2015-05-18 CURRENT 1991-03-01 Dissolved 2017-04-04
TIMOTHY BANKS BROADCAST INVESTMENTS LIMITED Director 2015-05-18 CURRENT 1997-03-05 Dissolved 2017-09-12
TIMOTHY BANKS VISTEK ELECTRONICS LIMITED Director 2015-05-18 CURRENT 1998-05-12 Dissolved 2017-10-10
TIMOTHY BANKS PRO-BEL DEVELOPMENTS LIMITED Director 2015-05-18 CURRENT 1985-03-14 Active - Proposal to Strike off
TIMOTHY BANKS POST IMPRESSIONS (SYSTEMS) LIMITED Director 2015-05-18 CURRENT 1998-01-07 Active - Proposal to Strike off
TIMOTHY BANKS PRO-BEL HOLDINGS LIMITED Director 2015-05-18 CURRENT 2003-06-23 Active
TIMOTHY BANKS MICRO CONSULTANTS LIMITED Director 2015-05-18 CURRENT 1967-06-15 Active - Proposal to Strike off
TIMOTHY BANKS PSP DIGITAL LIMITED Director 2015-05-18 CURRENT 1996-02-08 Active - Proposal to Strike off
TIMOTHY BANKS PRO-BEL LIMITED Director 2015-05-18 CURRENT 1997-12-24 Active
TIMOTHY BANKS PRO-BEL GROUP LIMITED Director 2015-05-18 CURRENT 1977-06-13 Active
TIMOTHY BANKS ELECTROCRAFT LABORATORIES LTD Director 2015-05-18 CURRENT 1960-04-14 Active - Proposal to Strike off
TIMOTHY BANKS CEL ELECTRONICS LIMITED Director 2015-05-18 CURRENT 1977-12-05 Active - Proposal to Strike off
PAUL JOHN HORTON SNELL & WILCOX TRUSTEE LIMITED Director 2016-02-29 CURRENT 1999-07-15 Dissolved 2017-02-21
PAUL JOHN HORTON ACRON LIMITED Director 2016-02-29 CURRENT 1991-03-01 Dissolved 2017-04-04
PAUL JOHN HORTON BROADCAST INVESTMENTS LIMITED Director 2016-02-29 CURRENT 1997-03-05 Dissolved 2017-09-12
PAUL JOHN HORTON VISTEK ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1998-05-12 Dissolved 2017-10-10
PAUL JOHN HORTON PRO-BEL DEVELOPMENTS LIMITED Director 2016-02-29 CURRENT 1985-03-14 Active - Proposal to Strike off
PAUL JOHN HORTON POST IMPRESSIONS (SYSTEMS) LIMITED Director 2016-02-29 CURRENT 1998-01-07 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL HOLDINGS LIMITED Director 2016-02-29 CURRENT 2003-06-23 Active
PAUL JOHN HORTON SNELL CORPORATION LIMITED Director 2016-02-29 CURRENT 2008-05-14 Active
PAUL JOHN HORTON MICRO CONSULTANTS LIMITED Director 2016-02-29 CURRENT 1967-06-15 Active - Proposal to Strike off
PAUL JOHN HORTON PSP DIGITAL LIMITED Director 2016-02-29 CURRENT 1996-02-08 Active - Proposal to Strike off
PAUL JOHN HORTON PRO-BEL LIMITED Director 2016-02-29 CURRENT 1997-12-24 Active
PAUL JOHN HORTON QUANTEL HOLDINGS (2010) LIMITED Director 2016-02-29 CURRENT 2000-05-31 Active
PAUL JOHN HORTON GRASS VALLEY LIMITED Director 2016-02-29 CURRENT 1974-02-13 Active
PAUL JOHN HORTON QUANTEL LIMITED Director 2016-02-29 CURRENT 1973-08-21 Active
PAUL JOHN HORTON PRO-BEL GROUP LIMITED Director 2016-02-29 CURRENT 1977-06-13 Active
PAUL JOHN HORTON ELECTROCRAFT LABORATORIES LTD Director 2016-02-29 CURRENT 1960-04-14 Active - Proposal to Strike off
PAUL JOHN HORTON QUANTEL GROUP LIMITED Director 2016-02-29 CURRENT 1982-09-23 Active
PAUL JOHN HORTON CEL ELECTRONICS LIMITED Director 2016-02-29 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE SNELL CORPORATION LIMITED Director 2018-02-08 CURRENT 2008-05-14 Active
ALEC THOMAS LAPPE MICRO CONSULTANTS LIMITED Director 2018-02-08 CURRENT 1967-06-15 Active - Proposal to Strike off
ALEC THOMAS LAPPE PSP DIGITAL LIMITED Director 2018-02-08 CURRENT 1996-02-08 Active - Proposal to Strike off
ALEC THOMAS LAPPE PRO-BEL LIMITED Director 2018-02-08 CURRENT 1997-12-24 Active
ALEC THOMAS LAPPE QUANTEL HOLDINGS (2010) LIMITED Director 2018-02-08 CURRENT 2000-05-31 Active
ALEC THOMAS LAPPE GRASS VALLEY LIMITED Director 2018-02-08 CURRENT 1974-02-13 Active
ALEC THOMAS LAPPE QUANTEL LIMITED Director 2018-02-08 CURRENT 1973-08-21 Active
ALEC THOMAS LAPPE PRO-BEL GROUP LIMITED Director 2018-02-08 CURRENT 1977-06-13 Active
ALEC THOMAS LAPPE ELECTROCRAFT LABORATORIES LTD Director 2018-02-08 CURRENT 1960-04-14 Active - Proposal to Strike off
ALEC THOMAS LAPPE QUANTEL GROUP LIMITED Director 2018-02-08 CURRENT 1982-09-23 Active
ALEC THOMAS LAPPE CEL ELECTRONICS LIMITED Director 2018-02-08 CURRENT 1977-12-05 Active - Proposal to Strike off
ALEC THOMAS LAPPE TRIPWIRE INTERNATIONAL, INC. Director 2017-08-04 CURRENT 2013-11-01 Active
ANNE LA BELLE MALYSZKO SNELL CORPORATION LIMITED Director 2018-04-17 CURRENT 2008-05-14 Active
ANNE LA BELLE MALYSZKO MICRO CONSULTANTS LIMITED Director 2018-04-17 CURRENT 1967-06-15 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PSP DIGITAL LIMITED Director 2018-04-17 CURRENT 1996-02-08 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO PRO-BEL LIMITED Director 2018-04-17 CURRENT 1997-12-24 Active
ANNE LA BELLE MALYSZKO QUANTEL HOLDINGS (2010) LIMITED Director 2018-04-17 CURRENT 2000-05-31 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY LIMITED Director 2018-04-17 CURRENT 1974-02-13 Active
ANNE LA BELLE MALYSZKO QUANTEL LIMITED Director 2018-04-17 CURRENT 1973-08-21 Active
ANNE LA BELLE MALYSZKO PRO-BEL GROUP LIMITED Director 2018-04-17 CURRENT 1977-06-13 Active
ANNE LA BELLE MALYSZKO ELECTROCRAFT LABORATORIES LTD Director 2018-04-17 CURRENT 1960-04-14 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO QUANTEL GROUP LIMITED Director 2018-04-17 CURRENT 1982-09-23 Active
ANNE LA BELLE MALYSZKO CEL ELECTRONICS LIMITED Director 2018-04-17 CURRENT 1977-12-05 Active - Proposal to Strike off
ANNE LA BELLE MALYSZKO BELDEN UK HOLDINGS LIMITED Director 2018-03-12 CURRENT 2014-11-20 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND LTD. Director 2018-03-12 CURRENT 2005-09-02 Active
ANNE LA BELLE MALYSZKO GRASS VALLEY BROADCAST SOLUTIONS LIMITED Director 2018-03-12 CURRENT 1986-05-06 Active
ANNE LA BELLE MALYSZKO PPC BROADBAND FIBER LTD. Director 2018-03-12 CURRENT 1993-07-14 Active
ANNE LA BELLE MALYSZKO SOFTEL LIMITED Director 2018-03-12 CURRENT 1983-05-25 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
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033077730005
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033077730006
2024-02-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-10-10APPOINTMENT TERMINATED, DIRECTOR SAI GOPAL
2023-10-10DIRECTOR APPOINTED MR JONATHAN WILSON
2023-08-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-11Memorandum articles filed
2023-08-09Statement of company's objects
2023-07-12DIRECTOR APPOINTED MR SAI GOPAL
2023-07-12APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2023-07-12REGISTERED OFFICE CHANGED ON 12/07/23 FROM 31 Turnpike Road Newbury Berkshire RG14 2NX
2023-06-19APPOINTMENT TERMINATED, DIRECTOR RICHARD SUSSMAN
2023-01-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-10CH01Director's details changed for Mr Richard Sussman on 2022-06-01
2022-08-06DISS40Compulsory strike-off action has been discontinued
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-17CH01Director's details changed for Mr Richard Sussman on 2022-05-17
2022-01-24CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-14DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-12-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14DIRECTOR APPOINTED MR DANIEL JAMES CONSIGLI
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEE SHOULDERS II
2021-12-14AP01DIRECTOR APPOINTED MR RICHARD SUSSMAN
2021-11-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BENNARD GREENFIELD
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-08AP01DIRECTOR APPOINTED MR TIMOTHY LEE SHOULDERS II
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES CONSIGLI
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 033077730006
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ALEC THOMAS LAPPE
2020-07-08AP01DIRECTOR APPOINTED DANIEL JAMES CONSIGLI
2020-03-16PSC05Change of details for Quantel Group Limited as a person with significant control on 2016-04-06
2020-02-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-11DISS40Compulsory strike-off action has been discontinued
2019-12-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN HORTON
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-04-18AP01DIRECTOR APPOINTED MS ANNE MALYSZKO
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARD TISZALI
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033077730004
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-02-23AP01DIRECTOR APPOINTED MR ALEC THOMAS LAPPE
2018-02-23AP01DIRECTOR APPOINTED MR WILLIAM RICHARD TISZALI
2018-02-23AP01DIRECTOR APPOINTED MR BRIAN EDWARD ANDERSON
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033077730003
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 033077730004
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DEWHIRST
2016-03-15AP01DIRECTOR APPOINTED MR PAUL JOHN HORTON
2016-03-04MEM/ARTSARTICLES OF ASSOCIATION
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-20CH01Director's details changed for Mr John Philip Dewhirst on 2015-05-18
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY FREDERICK ST JOHN EATON
2015-06-26AP01DIRECTOR APPOINTED MR JOHN PHILIP DEWHIRST
2015-06-26AP01DIRECTOR APPOINTED MR TIMOTHY BANKS
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COOPER
2015-06-04TM02APPOINTMENT TERMINATED, SECRETARY IAN COOPER
2015-04-08AP01DIRECTOR APPOINTED MR GUY FREDERICK ST JOHN EATON
2015-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLIGAN
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY CROSS
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0131/12/14 FULL LIST
2014-09-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-03RES01ADOPT ARTICLES 11/03/2014
2014-03-27ANNOTATIONOther
2014-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 033077730003
2014-03-10AP01DIRECTOR APPOINTED MR RAYMOND JOHN CROSS
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-07AR0131/12/13 FULL LIST
2013-05-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0131/12/12 FULL LIST
2012-09-28AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-01-13AR0131/12/11 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 08/08/2011
2011-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN GRAHAM COOPER / 08/08/2011
2011-03-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-28AR0131/12/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MULLIGAN / 31/12/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN GRAHAM COOPER / 31/12/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / IAN GRAHAM COOPER / 31/12/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-27288aDIRECTOR APPOINTED MARTIN MULLIGAN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR DALE FRY
2009-01-15363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN COOPER / 07/08/2008
2008-03-20AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-08-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-01-18363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-01-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-26395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-05CERTNMCOMPANY NAME CHANGED QUANTEL BENELUX LIMITED CERTIFICATE ISSUED ON 05/04/04
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-12AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-03-25AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-01-14363aRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-01-22363aRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-27288bSECRETARY RESIGNED
2001-12-27288aNEW SECRETARY APPOINTED
2001-12-14AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2000-09-12AUDAUDITOR'S RESIGNATION
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-26288bDIRECTOR RESIGNED
2000-06-26288bDIRECTOR RESIGNED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-01-20363aRETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS
1999-10-12288aNEW DIRECTOR APPOINTED
1999-10-11288bDIRECTOR RESIGNED
1999-07-06AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-01-28363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-04AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to QUANTEL EUROPE 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 QUANTEL EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-27 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
DEBENTURE 2004-11-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE (EXECUTED BY THE COMPANY IN FAVOUR OF LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS SECURITY TRUSTEE FOR THE LOAN INVESTORS (AS DEFINED IN THE INVESTMENT AGREEMENT)) 2000-10-27 Outstanding LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
Intangible Assets
Patents
We have not found any records of QUANTEL EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTEL EUROPE LIMITED
Trademarks
We have not found any records of QUANTEL EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTEL EUROPE 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 (82990 - Other business support service activities n.e.c.) as QUANTEL EUROPE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where QUANTEL EUROPE 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 QUANTEL EUROPE 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 QUANTEL EUROPE 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.