QUBE QUALIFICATIONS AND DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
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
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
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
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
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
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
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
Recently Viewed
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