Quantel Limited KINGSCLERE


Quantel started in year 1973 as Private Limited Company with registration number 01130271. The Quantel company has been functioning successfully for fifty one 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 company has one director. Jonathan W., appointed on 1 October 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quantel 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 01130271
Date of Incorporation Tue, 21st Aug 1973
Industry Non-trading company
End of financial Year 31st December
Company age 51 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
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

Edward W.

Position: Secretary

Resigned: 27 January 1993

Sai G.

Position: Director

Appointed: 06 March 2023

Resigned: 01 October 2023

Daniel C.

Position: Director

Appointed: 10 December 2021

Resigned: 06 March 2023

Richard S.

Position: Director

Appointed: 10 December 2021

Resigned: 22 May 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

Paul M.

Position: Director

Appointed: 19 May 2015

Resigned: 07 September 2015

Robert S.

Position: Director

Appointed: 19 May 2015

Resigned: 18 May 2018

Timothy T.

Position: Director

Appointed: 02 March 2015

Resigned: 10 June 2017

Stephen O.

Position: Director

Appointed: 16 January 2012

Resigned: 31 March 2015

Darryl E.

Position: Director

Appointed: 22 December 2011

Resigned: 24 March 2015

Guy E.

Position: Director

Appointed: 12 April 2010

Resigned: 18 May 2015

Roland B.

Position: Director

Appointed: 26 March 2010

Resigned: 06 January 2011

Kevan L.

Position: Director

Appointed: 26 March 2010

Resigned: 08 February 2018

James A.

Position: Director

Appointed: 26 March 2010

Resigned: 30 November 2011

Ray C.

Position: Director

Appointed: 08 September 2009

Resigned: 12 March 2015

Simon R.

Position: Director

Appointed: 16 December 2008

Resigned: 07 May 2015

Neil H.

Position: Director

Appointed: 02 October 2006

Resigned: 31 January 2008

Brian P.

Position: Director

Appointed: 23 June 2004

Resigned: 26 November 2009

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 C.

Position: Director

Appointed: 17 January 2000

Resigned: 06 May 2015

Martin M.

Position: Director

Appointed: 03 November 1999

Resigned: 23 March 2015

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

Hugh B.

Position: Secretary

Appointed: 27 January 1993

Resigned: 12 December 2001

Jefferey M.

Position: Director

Appointed: 25 May 1991

Resigned: 31 July 1998

Keith E.

Position: Director

Appointed: 25 May 1991

Resigned: 29 June 1993

Michael M.

Position: Director

Appointed: 25 May 1991

Resigned: 30 June 1994

David O.

Position: Director

Appointed: 25 May 1991

Resigned: 16 June 2000

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

Dale F.

Position: Director

Appointed: 25 May 1991

Resigned: 21 September 2009

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 Group 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 Group 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 United Kingdom
Place registered Companies House
Registration number 01666566
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 Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2023
Free Download (9 pages)

Company search