Check the

QM LEGAL COSTS SOLUTIONS LIMITED

Company
QM LEGAL COSTS SOLUTIONS LIMITED (03484208)

QM LEGAL COSTS SOLUTIONS

Phone: 409526 299 088
A⁺ rating

ABOUT QM LEGAL COSTS SOLUTIONS LIMITED

QM Costs is a leading provider of legal costs solutions with an extensive client base across the UK including insurance groups, central and local government organisations and corporate clients.

Managing and reducing spend on legal costs is of paramount importance to our clients and we are committed to helping them achieve their business objectives. When faced with adverse legal costs we ensure our clients get the best possible savings and optimum results every time.

We are the trusted costs partner to our clients throughout the claims process providing a service that responds and adapts to clients’ needs in a continually changing environment. We work collaboratively with clients to provide a flexible, innovative and pragmatic approach to reducing their legal spend (see our Services). 

"SJNKE have been doing business with QM Legal Costs Solutions for more than ten years. In that time they have proved themselves to be reliable, professional and highly cost-effective. As our business develops, we expect QM Legal to from an integral part of our programme of claims management."

Sompo Japan Nipponkoa Insurance Company of Europe Ltd

QM Costs is a leading provider of legal costs solutions offering a complete costs management service. We deal with claims for costs of any complexity, quantum and volume.

KEY FINANCES

Year
2015
Assets
£6693.82k ▲ £2476.84k (58.73 %)
Cash
£6470.01k ▲ £2940.58k (83.32 %)
Liabilities
£443.11k ▼ £-296.73k (-40.11 %)
Net Worth
£6250.71k ▲ £2773.56k (79.77 %)

REGISTRATION INFO

Company name
QM LEGAL COSTS SOLUTIONS LIMITED
Company number
03484208
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Dec 1997
Age - 27 years
Home Country
United Kingdom

CONTACTS

Website
www.qmlegalcosts.com
Phones
01515 415 700
01515 415 858
409526 299 088
Registered Address
EXCHANGE STATION,
TITHEBARN STREET,
LIVERPOOL,
ENGLAND,
L2 2QP

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Twitter
Follow

LAST EVENTS

23 Feb 2017
Total exemption small company accounts made up to 31 March 2016
02 Feb 2017
Confirmation statement made on 22 December 2016 with updates
06 Dec 2016
Registered office address changed from , Armstrong House 1 Houston Park, Salford Quays, Manchester, M50 2RP, England to Exchange Station Tithebarn Street Liverpool L2 2QP on 6 December 2016

CHARGES

18 April 2001
Status
Satisfied on 7 December 2015
Delivered
20 April 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

QM LEGAL COSTS SOLUTIONS LIMITED DIRECTORS

David Peter Rodwell

  Acting
Appointed
21 December 2015
Role
Secretary
Address
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Name
RODWELL, David Peter

Paul Jones

  Acting
Appointed
15 September 2016
Occupation
Barrister
Role
Director
Age
53
Nationality
British
Address
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Country Of Residence
England
Name
JONES, Paul

David Peter Rodwell

  Acting
Appointed
21 December 2015
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Country Of Residence
England
Name
RODWELL, David Peter

John Anthony Webb

  Acting
Appointed
21 December 2015
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP
Country Of Residence
England
Name
WEBB, John Anthony

Anne Irving

  Resigned
Appointed
01 September 2003
Resigned
28 March 2013
Role
Secretary
Address
Gayton House Well Lane, Heswall, Wirral, Merseyside, L60 8NG
Name
IRVING, Anne

Gary Stevens

  Resigned
Appointed
15 September 1998
Resigned
01 September 2003
Role
Secretary
Address
106 Armstrong Quay, Liverpool, L3 4EG
Name
STEVENS, Gary

L & A SECRETARIAL LIMITED

  Resigned
Appointed
22 December 1997
Resigned
15 September 1998
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Brian Collins

  Resigned
Appointed
11 December 2000
Resigned
31 October 2004
Occupation
Costs Draftsman
Role
Director
Age
62
Nationality
British
Address
8 Lyndhurst Road, Crosby, Liverpool, Merseyside, L23 9TW
Name
COLLINS, Brian

Geoffrey David Hall

  Resigned
Appointed
11 October 2001
Resigned
28 November 2003
Occupation
Director
Role
Director
Age
71
Nationality
British
Address
42 Knutsford Road, Wilmslow, Cheshire, SK9 6JB
Name
HALL, Geoffrey David

Anne Irving

  Resigned
Appointed
11 October 2001
Resigned
28 March 2013
Occupation
Solicitor
Role
Director
Age
70
Nationality
British
Address
Gayton House Well Lane, Heswall, Wirral, Merseyside, L60 8NG
Country Of Residence
United Kingdom
Name
IRVING, Anne

Stephen Irving

  Resigned
Appointed
14 June 2000
Resigned
28 March 2013
Occupation
Solicitor
Role
Director
Age
73
Nationality
British
Address
Gayton House Well Lane, Heswall, Wirral, Merseyside, L60 8NG
Country Of Residence
United Kingdom
Name
IRVING, Stephen

Ian Edward Kyle

  Resigned
Appointed
19 November 2004
Resigned
21 December 2015
Occupation
Solicitor
Role
Director
Age
49
Nationality
British
Address
Merepool, 56 Croft Drive East, Caldy, Merseyside, United Kingdom, CH48 2JP
Country Of Residence
United Kingdom
Name
KYLE, Ian Edward

Gerard Mcgrath

  Resigned
Appointed
15 September 1998
Resigned
14 June 2000
Occupation
Director
Role
Director
Age
86
Nationality
British
Address
Rockwood 6 Lansdowne Road, Wallasey, Merseyside, CH45 0LR
Name
MCGRATH, Gerard

Timothy Gerrard Ryan

  Resigned
Appointed
01 September 2003
Resigned
21 December 2015
Occupation
Solicitor
Role
Director
Age
57
Nationality
British
Address
18 Meols Drive, Hoylake, Wirral, Merseyside, United Kingdom, CH47 4AQ
Country Of Residence
United Kingdom
Name
RYAN, Timothy Gerrard

Gary Stevens

  Resigned
Appointed
15 September 1998
Resigned
01 September 2003
Occupation
Costs Draftsman
Role
Director
Age
60
Nationality
British
Address
106 Armstrong Quay, Liverpool, L3 4EG
Name
STEVENS, Gary

L & A REGISTRARS LIMITED

  Resigned
Appointed
22 December 1997
Resigned
15 September 1998
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.