QUALITY MANAGEMENT SOLUTIONS LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 2PD

Company number 04401368
Status Active
Incorporation Date 22 March 2002
Company Type Private Limited Company
Address CURTIS HOUSE, 34 THIRD AVENUE, HOVE, EAST SUSSEX, BN3 2PD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 2 . The most likely internet sites of QUALITY MANAGEMENT SOLUTIONS LIMITED are www.qualitymanagementsolutions.co.uk, and www.quality-management-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Quality Management Solutions Limited is a Private Limited Company. The company registration number is 04401368. Quality Management Solutions Limited has been working since 22 March 2002. The present status of the company is Active. The registered address of Quality Management Solutions Limited is Curtis House 34 Third Avenue Hove East Sussex Bn3 2pd. The company`s financial liabilities are £2.58k. It is £-0.2k against last year. And the total assets are £20.15k, which is £0.99k against last year. THORN, Graham Peter Kenneth is a Secretary of the company. RODRIGUEZ, Ada Carolina is a Director of the company. Secretary PARK, Ada Carolina has been resigned. Secretary STARTCO LIMITED has been resigned. Director NEWCO LIMITED has been resigned. Director PARK, Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


quality management solutions Key Finiance

LIABILITIES £2.58k
-8%
CASH n/a
TOTAL ASSETS £20.15k
+5%
All Financial Figures

Current Directors

Secretary
THORN, Graham Peter Kenneth
Appointed Date: 24 May 2006

Director
RODRIGUEZ, Ada Carolina
Appointed Date: 25 March 2002
55 years old

Resigned Directors

Secretary
PARK, Ada Carolina
Resigned: 24 May 2006
Appointed Date: 25 March 2002

Secretary
STARTCO LIMITED
Resigned: 25 March 2002
Appointed Date: 22 March 2002

Director
NEWCO LIMITED
Resigned: 25 March 2002
Appointed Date: 22 March 2002

Director
PARK, Anthony
Resigned: 24 May 2006
Appointed Date: 25 March 2002
64 years old

Persons With Significant Control

Mrs Ada Carolina Rodriguez
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

QUALITY MANAGEMENT SOLUTIONS LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
02 Dec 2016
Micro company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2

09 Nov 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 35 more events
17 Apr 2002
Ad 25/03/02--------- £ si 1@1=1 £ ic 1/2
29 Mar 2002
Registered office changed on 29/03/02 from: 30 aldwick avenue bognor regis sussex PO21 3AQ
29 Mar 2002
Director resigned
29 Mar 2002
Secretary resigned
22 Mar 2002
Incorporation