Active - Proposal to Strike off
Company Information for QUALITY MANAGEMENT LIMITED
Queens Road, Teddington, Middlesex, TW11 0LY,
|
Company Registration Number
02716264
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
QUALITY MANAGEMENT LIMITED | |
Legal Registered Office | |
Queens Road Teddington Middlesex TW11 0LY Other companies in TW11 | |
Company Number | 02716264 | |
---|---|---|
Company ID Number | 02716264 | |
Date formed | 1992-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-03-31 | |
Account next due | 31/12/2024 | |
Latest return | 2024-05-20 | |
Return next due | 17/06/2017 | |
Type of accounts | FILING EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-20 03:40:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
QUALITY MANAGEMENT & TRAINING LTD. | 2 THE CRESCENT, GUILDFORD, SURREY 2 THE CRESCENT GUILDFORD SURREY GU2 8AL | Active | Company formed on the 1990-04-25 | |
QUALITY MANAGEMENT AND TRAINING (PUBLICATIONS) LTD. | 2 THE CRESCENT GUILDFORD SURREY GU2 8AL | Active | Company formed on the 1995-12-22 | |
QUALITY MANAGEMENT APPOINTMENTS LIMITED | Tanyard, Calver Road Baslow Bakewell DERBYSHIRE DE45 1RR | Active - Proposal to Strike off | Company formed on the 1987-01-27 | |
QUALITY MANAGEMENT ASSOCIATES LIMITED | CANFIELD HOUSE 36 BROAD STREET HAVERHILL SUFFOLK CB9 9HD | Dissolved | Company formed on the 1987-04-14 | |
QUALITY MANAGEMENT CENTRE LIMITED | 66 ELMS DRIVE MARSTON OXFORD OXFORDSHIRE OX3 0NL | Active - Proposal to Strike off | Company formed on the 2012-10-23 | |
QUALITY MANAGEMENT CONCEPTS LIMITED | 51 HIGH STREET ARUNDEL BN18 9AJ | Active | Company formed on the 2010-09-27 | |
QUALITY MANAGEMENT CONSULTING LIMITED | 7 LYNWOOD COURT PRIESTLANDS PLACE LYMINGTON HAMPSHIRE SO41 9GA | Active - Proposal to Strike off | Company formed on the 1982-05-20 | |
QUALITY MANAGEMENT HOLDINGS LIMITED | QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LY | Active | Company formed on the 2005-03-04 | |
QUALITY MANAGEMENT INSTRUMENTATION SERVICES LIMITED | 13 GREENWAY GREAT HORWOOD GREAT HORWOOD MILTON KEYNES MK17 0QR | Dissolved | Company formed on the 2013-05-17 | |
QUALITY MANAGEMENT INTERVENTION SERVICES LIMITED | STANNERGATE HOUSE 41 DUNDEE ROAD WEST BROUGHTY FERRY DUNDEE DD5 1NB | Active - Proposal to Strike off | Company formed on the 2013-02-20 | |
QUALITY MANAGEMENT PARTNERS LIMITED | 44 CRAVEN ROAD ORPINGTON KENT BR6 7RT | Dissolved | Company formed on the 2012-12-18 | |
QUALITY MANAGEMENT PROJECTS LIMITED | 25 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP | Active | Company formed on the 2012-01-04 | |
QUALITY MANAGEMENT SERVICES (QMS) UK LTD | 6 WOODLAND PARK PENDERYN ABERDARE MID GLAMORGAN CF44 9TX | Dissolved | Company formed on the 2011-12-28 | |
QUALITY MANAGEMENT SERVICES (SCOTLAND) LTD. | LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY UNITED KINGDOM PA2 6QL | Dissolved | Company formed on the 2012-02-21 | |
QUALITY MANAGEMENT SOFTWARE LIMITED | 4 HUXLEY CLOSE GODALMING SURREY GU7 2AS | Active | Company formed on the 1994-09-12 | |
QUALITY MANAGEMENT SOLUTIONS LIMITED | 15 WEST STREET BRIGHTON BN1 2RL | Active | Company formed on the 2002-03-22 | |
QUALITY MANAGEMENT SPECIALISTS LTD | 12 TALBOTS DRIVE MAIDENHEAD SL6 4LZ | Active | Company formed on the 2013-06-26 | |
QUALITY MANAGEMENT SYSTEMS AND AUDIT LIMITED | C/O APEX ACCOUNTANCY,OFFICE SUITE 134,FIRST FLOOR, 4 LONGWALK ROAD STOCKLEY PARK UXBRIDGE UB11 1FE | Active | Company formed on the 2007-09-05 | |
QUALITY MANAGEMENT SYSTEMS LIMITED | C/O ARCHER ASSOCIATES 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP | Dissolved | Company formed on the 2006-12-14 | |
QUALITY MANAGEMENT UK LTD | EUROCOMPANY OFFICE 608 95 WILTON ROAD LONDON SW1V 1BZ | Active - Proposal to Strike off | Company formed on the 2004-04-15 |
Officer | Role | Date Appointed |
---|---|---|
NAVNEET KAUR OGLE |
||
SIMON LAWRENCE PARSONS |
||
TIMOTHY MICHAEL ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH DONALD |
Company Secretary | ||
JOHN EDWARD ILETT |
Company Secretary | ||
DAVID GORDON RICHARDSON |
Director | ||
SIMON LAWRENCE PARSONS |
Company Secretary | ||
GEOFFREY BRIAN BATTERSBY |
Director | ||
MAXINE CHOW |
Company Secretary | ||
RICHARD DAVID WORSWICK |
Director | ||
NIGEL CAREY LAW |
Director | ||
MATTHIAS ANDREAS BROMMER |
Director | ||
PHILLIPPA JAYNE LIVSEY |
Director | ||
TRACEY LYNNE NOBLETT |
Director | ||
PHILIP ANDREW SMITH |
Director | ||
MORRIS JOHN LEGGE |
Director | ||
ANTONY ROBERT HENDERSON MEIER |
Company Secretary | ||
ANTONY ROBERT HENDERSON MEIER |
Director | ||
GORDON ASQUITH |
Director | ||
GEORGE MEIER |
Director | ||
PETER KERFOOT |
Director | ||
SUSAN PATRICIA KERFOOT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LINK TECHNOLOGIES LIMITED | Director | 2017-07-15 | CURRENT | 1987-06-05 | Active | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
LGC (JAPAN) LIMITED | Director | 2012-12-21 | CURRENT | 1992-10-12 | Active | |
LGC BIO SENATE LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active - Proposal to Strike off | |
KBIOSCIENCES LIMITED | Director | 2011-07-01 | CURRENT | 2002-06-18 | Active | |
LGC WHIRLWIND LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
LGC GENOMICS LIMITED | Director | 2011-06-28 | CURRENT | 2011-06-28 | Active | |
HFL SPORT SCIENCE LIMITED | Director | 2010-12-21 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | Director | 2010-10-28 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2010-10-28 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2010-10-28 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2010-10-28 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2010-10-28 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2010-10-28 | CURRENT | 1995-12-27 | Active | |
FORENSIC ALLIANCE LIMITED | Director | 2010-10-28 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
LGC (TEDDINGTON) LIMITED | Director | 2010-10-28 | CURRENT | 2000-10-13 | Active | |
LGC COLESHILL LIMITED | Director | 2010-10-28 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2010-10-28 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2010-10-28 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2010-10-28 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC (NORTH WEST) LIMITED | Director | 2010-10-28 | CURRENT | 1997-09-02 | Active | |
LGC SCIENCE GROUP LIMITED | Director | 2010-10-28 | CURRENT | 2009-12-22 | Active | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2010-10-03 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
TEDDINGTON 3 LIMITED | Director | 2016-03-08 | CURRENT | 2015-12-04 | Active | |
FOCUS FORENSIC TELECOMMUNICATIONS LIMITED | Director | 2013-05-16 | CURRENT | 2002-08-27 | Active - Proposal to Strike off | |
AQUACHECK LIMITED | Director | 2013-05-16 | CURRENT | 2003-01-29 | Active - Proposal to Strike off | |
LGC (JAPAN) LIMITED | Director | 2013-05-16 | CURRENT | 1992-10-12 | Active | |
LGC INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2003-07-23 | Active | |
LGC SCIENCE INVESTMENTS LIMITED | Director | 2013-05-16 | CURRENT | 2009-11-06 | Active | |
LGC SCIENCE HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2010-01-04 | Active | |
QUALITY MANAGEMENT HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2005-03-04 | Active | |
TEDDINGTON 2 LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
PROMOCHEM LIMITED | Director | 2013-05-16 | CURRENT | 1986-12-30 | Active - Proposal to Strike off | |
CARDIFF BIOANALYTICAL SERVICES LIMITED | Director | 2013-05-16 | CURRENT | 1988-12-30 | Active - Proposal to Strike off | |
LGC LIMITED | Director | 2013-05-16 | CURRENT | 1994-11-18 | Active | |
LGC (HOLDINGS) LIMITED | Director | 2013-05-16 | CURRENT | 1995-12-27 | Active | |
FORENSIC ALLIANCE LIMITED | Director | 2013-05-16 | CURRENT | 1996-06-28 | Active - Proposal to Strike off | |
LGC COLESHILL LIMITED | Director | 2013-05-16 | CURRENT | 2002-09-17 | Active - Proposal to Strike off | |
LGC GROUP HOLDINGS LIMITED | Director | 2013-05-16 | CURRENT | 2003-06-26 | Active | |
LGC SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2003-12-10 | Active - Proposal to Strike off | |
HFL SPORT SCIENCE LIMITED | Director | 2013-05-16 | CURRENT | 2007-01-11 | Active - Proposal to Strike off | |
UNIVERSITY DIAGNOSTICS LIMITED | Director | 2013-05-16 | CURRENT | 1987-07-08 | Active - Proposal to Strike off | |
LGC SCIENCE GROUP LIMITED | Director | 2013-05-16 | CURRENT | 2009-12-22 | Active | |
LGC BIO SENATE LIMITED | Director | 2013-05-16 | CURRENT | 2012-12-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Resolutions passed:<ul><li>Resolution Pay dividend in specie 23/05/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Pay dividend in specie 23/05/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 23/05/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1 | ||
CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/22 | |
Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | ||
Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | ||
AP03 | Appointment of Ms Lucy Richards as company secretary on 2022-09-01 | |
TM02 | Termination of appointment of Teri-Anne Cavanagh on 2022-08-31 | |
CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALEXANDRE THIEFFRY | |
APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LAWRENCE PARSONS | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | ||
Filing exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR EUAN RALPH HERBERT O'SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MICHAEL ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES | |
AP03 | Appointment of Teri-Anne Cavanagh as company secretary on 2020-10-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/20 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/20 | |
TM02 | Termination of appointment of Navneet Kaur Ogle on 2020-10-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/19 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/18 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/17 | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/17 | |
LATEST SOC | 30/05/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES | |
GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/03/16 | |
TM02 | Termination of appointment of Keith Donald on 2016-08-31 | |
AP03 | Appointment of Navneet Kaur Ogle as company secretary on 2016-08-31 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 03/06/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Keith Donald as company secretary on 2015-02-16 | |
TM02 | Termination of appointment of John Edward Ilett on 2015-02-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARDSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 20/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAWRENCE PARSONS / 29/07/2011 | |
AR01 | 20/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN EDWARD ILETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON PARSONS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MR SIMON LAWRENCE PARSONS | |
AP03 | SECRETARY APPOINTED MR SIMON LAWRENCE PARSONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BATTERSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAXINE CHOW | |
AR01 | 20/05/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 17/08/2009 | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/06/06 FROM: MINERVA HOUSE 63 HORNBY STREET BURY LANCASHIRE BL9 5BW | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY ACCESSION DEED | Satisfied | HSBC BANK PLC (THE "SECURITY AGENT") |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as QUALITY MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |