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 FINANCE
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
-
Check the company
-
UK
-
Liverpool
- Company name
- QM LEGAL COSTS SOLUTIONS LIMITED
- Company number
- 03484208
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Dec 1997
Age - 28 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
- 54
- 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
- 56
- 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
- 68
- 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
- 63
- 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
- 72
- 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
- 71
- 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
- 74
- 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
- 50
- 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
- 87
- 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
- 58
- 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
- 61
- 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.