QAD. UNITED KINGDOM LIMITED

Address:
7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF

QAD. UNITED KINGDOM LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02830603. The registration start date is June 25, 1993. The current status is Active.

Company Overview

Company Number 02830603
Company Name QAD. UNITED KINGDOM LIMITED
Registered Address 7 Ridgeway, Quinton Business Park
Quinton
Birmingham
B32 1AF
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-06-25
Account Category FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-01-31
Accounts Last Update 2019-01-31
Returns Due Date 2017-07-23
Returns Last Update 2016-06-25
Confirmation Statement Due Date 2021-07-09
Confirmation Statement Last Update 2020-06-25
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
62020 Information technology consultancy activities

Office Location

Address 7 RIDGEWAY, QUINTON BUSINESS PARK
QUINTON
Post Town BIRMINGHAM
Post Code B32 1AF

Companies with the same location

Entity Name Office Address
QAD EUROPE LIMITED 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF

Companies with the same post code

Entity Name Office Address
LOGTEK LIMITED Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, B32 1AF, England
SMART CARRIERS UK HOLDING LIMITED 17 Ridgeway, Quinton Business Park, Quinton, Birmingham, West Midlands, B32 1AF, United Kingdom

Companies with the same post town

Entity Name Office Address
A LEVEL AND GCSE EXCELLENCE LIMITED 26 Doris Road, Sparkhill, Birmingham, B11 4NE, England
ABYSSINIA INTERNATIONAL CONSULTING (AIC) LTD 33 Larch Walk, Birmingham, West Midlands, B25 8QP, England
AJ THUMPAMON LTD 52 Colworth Road, Northfield, Birmingham, West Midlands, B31 1QL, United Kingdom
BEKTARIN RECRUITING LTD Flat 2 49 St. Peters Road, Handsworth, Birmingham, B20 3RP, England
BETNIC LTD Flat 2, 73, Fountain Road, Birmingham, West Midlands, B17 8NP, United Kingdom
BIRMINGHAM MAINTENANCE SERVICES LIMITED 219 Slade Road, Birmingham, B23 7QX, England
BOARDER OAKS PROPERTY DEVELOPMENT LTD 48 Kingscote Road, Birmingham, West Midlands, B15 3JY, United Kingdom
BSPOQE GROUP LIMITED Unit D1 Austin Way, Hampstead Industrial Estate, Birmingham, B42 1DU, United Kingdom
ECHO-CAMPING & OUTDOORS LIMITED 246, Ascot House, Court Oak Road, Birmingham, West Midlands, B32 2EG, United Kingdom
EVERSON PROPERTIES LTD 18 Willow Drive, Birmingham, B21 8JZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MUNN, Georgina Ann Secretary (Active) 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF /
1 February 2016
/
GEDDES, Peter Neil Director (Active) Stable Views, Alderton, Montford Bridge, Shrewsbury, Shropshire, SY4 1AW May 1960 /
30 April 2004
British /
England
Accountant
LENDER, Daniel Director (Active) 40 Alston Place, Santa Barbara, California Ca93108, Usa February 1967 /
20 October 2008
American /
Usa
Cfo
CHESHIRE, Deborah Janet Secretary (Resigned) High Bank House, 32 Station Road, Blackwell, Bromsgrove, B60 1PZ /
6 November 1998
/
DONLON, Anne-Marie Secretary (Resigned) 9 Wispington Close, Lower Earley, Reading, Berkshire, RG6 3BN /
1 January 1997
/
MILEJ-SMITH, Dorota Irena Secretary (Resigned) 7 Ridgeway, Quinton Business Park, Quinton, Birmingham, B32 1AF /
30 July 2014
/
MUNN, Georgina Ann Secretary (Resigned) 4 Ironside Close, Bewdley, Worcestershire, DY12 2HX /
13 July 2005
/
TATHAM, Joanne Secretary (Resigned) 64 Elgar Road, Reading, Berkshire, RG2 0BL /
16 June 1997
/
URWIN, Andrea Secretary (Resigned) Salomosteeg 1, Leiden, Netherlands, FOREIGN /
1 June 1997
/
VERBIEST-VISSER, Elles Saryke Secretary (Resigned) Wouwermanstraat 23, Amsterdam 1071 Lv, The Netherlands /
23 July 1993
/
ANDERSON, Barry Richard Director (Resigned) 1538 Las Positas Road, Santa Barbara, California Ca 93105-4168, Usa May 1951 /
1 August 1999
American /
Director
BROEKHUIS, Fokke Gert Director (Resigned) Gors 3 3891 Gs, Zeewolde, The Netherlands, FOREIGN October 1959 /
1 January 1995
Dutch /
Financial Director
GRIGGS, Kathleen Director (Resigned) 6031 Bridgeview Drive, Ventura, California Ca 93003, Usa January 1955 /
15 February 2001
American /
Chief Financial Officer
LAI, Poh Lim Nominee Director (Resigned) 24 Redwood Drive, Wing, Buckinghamshire, LU7 0TA March 1957 /
25 June 1993
British /
LENDER, Daniel Director (Resigned) 40 Alston Place, Santa Barbara, California Ca93108, Usa February 1967 /
14 June 2000
American /
Usa
Finance Executive
MOYER, Albert Director (Resigned) 29882 Hillside Terrace, San Juan Capistrano, California, Usa, 92675 December 1943 /
1 August 1999
American /
Director
SPRUIT, Johannes Gerardus Director (Resigned) Wipperspark 66, Maassluis 3141 Rc, The Netherlands July 1947 /
23 July 1993
Dutch /
Company Director
TINGEY, Kevin Charles Phillip Director (Resigned) 3 Russell Ridge, Shrewsbury, Shropshire, SY3 9AX May 1960 /
1 August 1999
British /
Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B32 1AF
SIC Code 62020 - Information technology consultancy activities

Improve Information

Please provide details on QAD. UNITED KINGDOM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches