Check the

QUANTUM GROUP SERVICES LIMITED

Company
QUANTUM GROUP SERVICES LIMITED (05031447)

QUANTUM GROUP SERVICES

Phone: 02082 880 011
A⁺ rating

ABOUT QUANTUM GROUP SERVICES LIMITED

Welcome to Quantum Group Services

Today by combining the multi discipline services found within our divisions of Quantum Group Services Limited, we are firmly placed to offer our clients the benefit of single point contact. This gives our clients the ability to instruct proactive preventative works in an efficient and time saving manner with just

Quantum Group Services Ltd

KEY FINANCES

Year
2010
Assets
£28.56k ▲ £14.53k (103.51 %)
Cash
£2.7k ▲ £2.7k (Infinity)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£28.56k ▲ £14.53k (103.51 %)

REGISTRATION INFO

Company name
QUANTUM GROUP SERVICES LIMITED
Company number
05031447
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
quantumservices.co.uk
Phones
02082 880 011
02082 880 016
Registered Address
ALLEN HOUSE,
1 WESTMEAD ROAD,
SUTTON,
SURREY,
SM1 4LA

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

30 Mar 2017
Confirmation statement made on 1 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 192

See Also


Last update 2018

QUANTUM GROUP SERVICES LIMITED DIRECTORS

Nigel William Bennett

  Acting PSC
Appointed
02 February 2004
Occupation
Managing Director
Role
Director
Age
58
Nationality
British
Address
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Of Residence
England
Name
BENNETT, Nigel William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alisa Louise Russell

  Acting
Appointed
01 March 2014
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Of Residence
England
Name
RUSSELL, Alisa Louise

Lynn Deborah Toulson

  Acting
Appointed
01 March 2014
Occupation
Company Director
Role
Director
Age
58
Nationality
British
Address
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Of Residence
England
Name
TOULSON, Lynn Deborah

Peter Toulson

  Acting PSC
Appointed
01 December 2004
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Of Residence
England
Name
TOULSON, Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

AR CORPORATE SERVICES LIMITED

  Resigned
Appointed
02 February 2004
Resigned
02 February 2004
Role
Nominee Secretary
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR CORPORATE SERVICES LIMITED

Edward John Rye

  Resigned
Appointed
02 February 2004
Resigned
28 July 2009
Role
Secretary
Address
54 Arkwright Road, South Croydon, Surrey, CR2 0LL
Name
RYE, Edward John

RYEFIELD CSS LIMITED

  Resigned
Appointed
28 July 2009
Resigned
01 September 2011
Role
Secretary
Address
Progress House, 404 Brighton Road, South Croydon, Surrey, United Kingdom, CR2 6AN
Name
RYEFIELD CSS LIMITED

TBA COMPANY SECRETARIAL LIMITED

  Resigned
Appointed
01 September 2011
Resigned
08 July 2013
Role
Secretary
Address
Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom, SM1 4LA
Name
TBA COMPANY SECRETARIAL LIMITED

AR NOMINEES LIMITED

  Resigned
Appointed
02 February 2004
Resigned
02 February 2004
Role
Nominee Director
Address
12-14 St Marys Street, Newport, Shropshire, TF10 7AB
Name
AR NOMINEES LIMITED

Paul Anthony Davids

  Resigned
Appointed
01 December 2004
Resigned
29 September 2006
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
3 Woodcote Mews, Wallington, Surrey, SM6 8RB
Name
DAVIDS, Paul Anthony

REVIEWS


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