QCRA LIMITED
SIDCUP

Hellopages » Greater London » Bexley » DA14 4BH

Company number 03324448
Status Active
Incorporation Date 26 February 1997
Company Type Private Limited Company
Address QUEENS COURT FLAT 4, 21 HATHERLEY ROAD, SIDCUP, KENT, DA14 4BH
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 9 . The most likely internet sites of QCRA LIMITED are www.qcra.co.uk, and www.qcra.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Bickley Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 5.1 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qcra Limited is a Private Limited Company. The company registration number is 03324448. Qcra Limited has been working since 26 February 1997. The present status of the company is Active. The registered address of Qcra Limited is Queens Court Flat 4 21 Hatherley Road Sidcup Kent Da14 4bh. . MCLEAVEY, Malcolm Michael is a Secretary of the company. WALKER, Gayle is a Director of the company. Secretary BROOKS, Wendy Stella has been resigned. Secretary FRAZIER, Scott Richard has been resigned. Secretary GOOCH, Janice has been resigned. Secretary MARSHALL, Christopher has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CAFFAREY, John Michael has been resigned. Director FRAZIER, Scott Richard has been resigned. Director GOOCH, Janice has been resigned. Director HAMILTON, Gary Stephen has been resigned. Director HUNTING, John has been resigned. Director HURD, Nicholas Derek has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WEBB, David Paul has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
MCLEAVEY, Malcolm Michael
Appointed Date: 31 August 2006

Director
WALKER, Gayle
Appointed Date: 14 August 2002
50 years old

Resigned Directors

Secretary
BROOKS, Wendy Stella
Resigned: 15 May 1999
Appointed Date: 26 February 1997

Secretary
FRAZIER, Scott Richard
Resigned: 22 February 2000
Appointed Date: 08 June 1999

Secretary
GOOCH, Janice
Resigned: 31 August 2006
Appointed Date: 21 February 2005

Secretary
MARSHALL, Christopher
Resigned: 21 February 2005
Appointed Date: 22 February 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
CAFFAREY, John Michael
Resigned: 14 August 2002
Appointed Date: 08 June 1999
97 years old

Director
FRAZIER, Scott Richard
Resigned: 08 March 2000
Appointed Date: 11 February 1998
54 years old

Director
GOOCH, Janice
Resigned: 31 August 2006
Appointed Date: 01 September 2003
52 years old

Director
HAMILTON, Gary Stephen
Resigned: 11 February 1998
Appointed Date: 26 February 1997
58 years old

Director
HUNTING, John
Resigned: 01 September 2003
Appointed Date: 08 June 1999
57 years old

Director
HURD, Nicholas Derek
Resigned: 31 December 2012
Appointed Date: 31 August 2006
45 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 1997
Appointed Date: 26 February 1997

Director
WEBB, David Paul
Resigned: 08 June 1999
Appointed Date: 26 February 1997
63 years old

QCRA LIMITED Events

06 Mar 2017
Confirmation statement made on 26 February 2017 with updates
19 Jul 2016
Total exemption full accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 9

10 Dec 2015
Total exemption full accounts made up to 31 March 2015
08 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 9

...
... and 63 more events
07 Mar 1997
New director appointed
07 Mar 1997
Registered office changed on 07/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
07 Mar 1997
Secretary resigned
07 Mar 1997
Director resigned
26 Feb 1997
Incorporation

Similar Companies

QCR SERVICES LIMITED QCR SOLUTIONS LTD QCREATIVE LTD QCRM LIMITED QCROSS LIMITED QCS (LANARK) LIMITED QCS (NE) LTD