Quantel Group Limited KINGSCLERE


Quantel Group started in year 1982 as Private Limited Company with registration number 01666566. The Quantel Group company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Kingsclere at 12 Queen Eleanor House. Postal code: RG20 4SW.

The firm has one director. Jonathan W., appointed on 1 October 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quantel Group Limited Address / Contact

Office Address 12 Queen Eleanor House
Office Address2 Kingsclere Park
Town Kingsclere
Post code RG20 4SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01666566
Date of Incorporation Thu, 23rd Sep 1982
Industry Activities of head offices
End of financial Year 31st December
Company age 42 years old
Account next due date Fri, 30th Sep 2022 (568 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jonathan W.

Position: Director

Appointed: 01 October 2023

Sai G.

Position: Director

Appointed: 06 March 2023

Resigned: 01 October 2023

Richard S.

Position: Director

Appointed: 10 December 2021

Resigned: 22 May 2023

Daniel C.

Position: Director

Appointed: 10 December 2021

Resigned: 06 March 2023

Timothy S.

Position: Director

Appointed: 01 December 2020

Resigned: 10 December 2021

Daniel C.

Position: Director

Appointed: 02 July 2020

Resigned: 01 December 2020

Timothy G.

Position: Director

Appointed: 02 July 2020

Resigned: 20 October 2021

Anne M.

Position: Director

Appointed: 17 April 2018

Resigned: 02 July 2020

Alec L.

Position: Director

Appointed: 08 February 2018

Resigned: 02 July 2020

William T.

Position: Director

Appointed: 08 February 2018

Resigned: 17 April 2018

Brian A.

Position: Director

Appointed: 08 February 2018

Resigned: 02 July 2020

Eric C.

Position: Director

Appointed: 12 June 2017

Resigned: 25 July 2018

Paul H.

Position: Director

Appointed: 29 February 2016

Resigned: 24 January 2019

Timothy T.

Position: Director

Appointed: 02 March 2015

Resigned: 10 June 2017

Stephen O.

Position: Director

Appointed: 16 January 2012

Resigned: 31 March 2015

Guy E.

Position: Director

Appointed: 12 April 2010

Resigned: 18 May 2015

Ray C.

Position: Director

Appointed: 08 September 2009

Resigned: 12 March 2015

Darryl E.

Position: Director

Appointed: 15 June 2009

Resigned: 24 March 2015

Simon R.

Position: Director

Appointed: 16 December 2008

Resigned: 07 May 2015

Roland B.

Position: Director

Appointed: 16 November 2007

Resigned: 06 January 2011

Kevan L.

Position: Director

Appointed: 25 July 2007

Resigned: 08 February 2018

Neil H.

Position: Director

Appointed: 02 October 2006

Resigned: 31 January 2008

Andrew M.

Position: Director

Appointed: 22 March 2006

Resigned: 19 July 2007

Brian P.

Position: Director

Appointed: 23 June 2004

Resigned: 26 November 2009

Candida M.

Position: Director

Appointed: 26 May 2004

Resigned: 01 February 2006

Ray C.

Position: Director

Appointed: 26 May 2004

Resigned: 22 July 2009

Ian C.

Position: Secretary

Appointed: 12 December 2001

Resigned: 06 May 2015

Ian B.

Position: Director

Appointed: 18 October 2000

Resigned: 31 October 2007

Darryl E.

Position: Director

Appointed: 18 October 2000

Resigned: 10 March 2009

Ian C.

Position: Director

Appointed: 17 January 2000

Resigned: 06 May 2015

Martin M.

Position: Director

Appointed: 03 November 1999

Resigned: 23 March 2015

Hugh B.

Position: Secretary

Appointed: 01 October 1999

Resigned: 12 December 2001

Steven C.

Position: Director

Appointed: 15 March 1999

Resigned: 31 January 2000

Nigel T.

Position: Director

Appointed: 01 February 1999

Resigned: 07 May 2004

Christopher W.

Position: Director

Appointed: 06 October 1995

Resigned: 01 January 2002

June D.

Position: Director

Appointed: 12 November 1993

Resigned: 31 January 1999

Keith E.

Position: Director

Appointed: 25 May 1991

Resigned: 29 June 1993

David O.

Position: Director

Appointed: 25 May 1991

Resigned: 16 June 2000

Dale F.

Position: Director

Appointed: 25 May 1991

Resigned: 21 September 2009

Jefferey M.

Position: Director

Appointed: 25 May 1991

Resigned: 31 July 1998

Michael M.

Position: Director

Appointed: 25 May 1991

Resigned: 30 June 1994

Edward W.

Position: Director

Appointed: 25 May 1991

Resigned: 30 September 1999

Richard T.

Position: Director

Appointed: 25 May 1991

Resigned: 17 February 2006

Paul K.

Position: Director

Appointed: 25 May 1991

Resigned: 01 December 2005

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Quantel Holdings (2010) Limited from Kingsclere, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Quantel Holdings (2010) Limited

12 Queen Eleanor House, Kingsclere Park, Kingsclere, Hampshire, RG20 4SW, United Kingdom

Legal authority Companies Acts Of England & Wales
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 04004913
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2020/12/31
filed on: 13th, January 2023
Free Download

Company search