QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED

9 officers / 11 resignations

CAMPBELL, Alison Louise

Correspondence address
Suites 203+207 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
June 1970
Appointed on
25 February 2022
Nationality
British
Occupation
Chair Person

WHICHELLO, Claire

Correspondence address
Suites 203+207 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
October 1969
Appointed on
26 April 2021
Nationality
British
Occupation
Company Director

WHICHELLO, Anna Louise

Correspondence address
Suites 203+207 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
October 1979
Appointed on
23 October 2020
Nationality
British
Occupation
Director

CROSSLEY, Joseph David

Correspondence address
Suites 203+207 Cumberland House 35 Park Row, Nottingham, NG1 6EE
Role ACTIVE
director
Date of birth
November 1978
Appointed on
23 October 2020
Nationality
British
Occupation
Chief Executive Officer

HORSPOOL, Robert William

Correspondence address
Bee House 140 Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England, OX14 4SB
Role ACTIVE
director
Date of birth
March 1972
Appointed on
23 October 2020
Resigned on
30 April 2022
Nationality
British
Occupation
Chief Financial Officer

CONSUMER MARKETING SYSTEMS AND SERVICES LTD

Correspondence address
30 TREVELYAN CRESCENT, HARROW, MIDDLESEX, UNITED KINGDOM, HA3 0RL
Role ACTIVE
Secretary
Appointed on
26 March 2008
Nationality
BRITISH

Average house price in the postcode HA3 0RL £924,000

WILLIAMS, ERNEST JAMES

Correspondence address
41 CENTRAL PLACE, WILMSLOW, CHESHIRE, ENGLAND, SK9 1BU
Role ACTIVE
Director
Date of birth
September 1948
Appointed on
13 February 2007
Nationality
NEW ZEALAND
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SK9 1BU £370,000

WHICHELLO, GAVIN STEWART

Correspondence address
64 NORTHSIDE, WANDSWORTH COMMON, LONDON, SW18 2SH
Role ACTIVE
Director
Date of birth
October 1950
Appointed on
13 February 2007
Nationality
BRITISH
Occupation
TECHNOLOGIST

Average house price in the postcode SW18 2SH £1,679,000

WILLIAMS, Ernest James

Correspondence address
115l Olympic Avenue, Milton Park, Abingdon, Oxfordshire, England, OX14 4SA
Role ACTIVE
director
Date of birth
September 1948
Appointed on
13 February 2007
Resigned on
23 November 2021
Nationality
New Zealander
Occupation
Business Consultant

FINTECH ASSOCIATES LIMITED

Correspondence address
BALLARDS, JOBS LANE COOKHAM, MAIDENHEAD, BERKSHIRE, SL6 9TX
Role RESIGNED
Secretary
Appointed on
22 February 2005
Resigned on
26 March 2008
Nationality
BRITISH

Average house price in the postcode SL6 9TX £2,459,000

DAWES, JEFF

Correspondence address
21 OAK TREE WALK, PURLEY ON THAMES, BERKSHIRE, RG8 8BN
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
30 June 2004
Resigned on
26 January 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG8 8BN £481,000

AMES, GEOFFREY MALCOLM

Correspondence address
43B AMERSHAM ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 5AA
Role RESIGNED
Secretary
Date of birth
January 1950
Appointed on
19 May 2004
Resigned on
22 February 2005
Nationality
BRITISH

Average house price in the postcode HP13 5AA £588,000

SCANLON, CHRISTOPHER PETER

Correspondence address
22 BARLEY MEAD, MAIDENHEAD, SL6 3TE
Role RESIGNED
Director
Date of birth
May 1956
Appointed on
31 October 2003
Resigned on
14 March 2007
Nationality
BRITISH
Occupation
BUSINESS ADVISER

Average house price in the postcode SL6 3TE £825,000

ANDRAE, MICHAEL ANTON

Correspondence address
54 QUEENS REACH, EAST MOLESEY, SURREY, KT8 9DE
Role RESIGNED
Director
Date of birth
September 1932
Appointed on
9 July 1998
Resigned on
31 May 2002
Nationality
BRITISH
Occupation
MARKETING/ADMINISTRATION

Average house price in the postcode KT8 9DE £798,000

BARKER, WILLIAM

Correspondence address
110 LONDON ROAD, RUSCOMBE, READING, BERKSHIRE, RG10 9HJ
Role RESIGNED
Secretary
Date of birth
November 1929
Appointed on
7 December 1994
Resigned on
19 May 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG10 9HJ £920,000

MYLER, JACQUELINE ELIZABETH

Correspondence address
14 ROYD HEAD FARM, OSSETT, WEST YORKSHIRE, WF5 8NJ
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
26 January 1994
Resigned on
27 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF5 8NJ £615,000

MYLER, JACQUELINE ELIZABETH

Correspondence address
14 ROYD HEAD FARM, OSSETT, WEST YORKSHIRE, WF5 8NJ
Role RESIGNED
Secretary
Date of birth
February 1962
Appointed on
26 January 1994
Resigned on
27 September 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WF5 8NJ £615,000

BARKER, DAVID WILLIAM

Correspondence address
5 HARROW WAY, SINDLESHAM, WOKINGHAM, BERKSHIRE, RG41 5GJ
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
26 January 1994
Resigned on
30 June 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG41 5GJ £745,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
13 January 1994
Resigned on
26 January 1994

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
13 January 1994
Resigned on
26 January 1994

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company