QSI AUTOMATION LTD
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8RR

Company number 03697272
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address WARWICK MILL BUSINESS CENTRE, WARWICK BRIDGE, CARLISLE, CUMBRIA, CA4 8RR
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1 . The most likely internet sites of QSI AUTOMATION LTD are www.qsiautomation.co.uk, and www.qsi-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Qsi Automation Ltd is a Private Limited Company. The company registration number is 03697272. Qsi Automation Ltd has been working since 19 January 1999. The present status of the company is Active. The registered address of Qsi Automation Ltd is Warwick Mill Business Centre Warwick Bridge Carlisle Cumbria Ca4 8rr. . WATSON, Steven is a Secretary of the company. HANDS, Jeremy Mark is a Director of the company. WATSON, Steven is a Director of the company. Secretary BIRD, Malcolm has been resigned. Secretary STUBBS, Alan John has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BIRD, Malcolm has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WATSON, Steven
Appointed Date: 10 June 2002

Director
HANDS, Jeremy Mark
Appointed Date: 19 January 1999
62 years old

Director
WATSON, Steven
Appointed Date: 10 June 2002
64 years old

Resigned Directors

Secretary
BIRD, Malcolm
Resigned: 10 June 2002
Appointed Date: 01 February 2001

Secretary
STUBBS, Alan John
Resigned: 01 February 2001
Appointed Date: 04 January 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Director
BIRD, Malcolm
Resigned: 10 June 2002
Appointed Date: 19 January 1999
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Jeremy Mark Hands
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

QSI AUTOMATION LTD Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 January 2016
03 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1

31 Jul 2015
Accounts for a dormant company made up to 31 January 2015
05 Feb 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1

...
... and 38 more events
11 Feb 1999
New director appointed
11 Feb 1999
New director appointed
27 Jan 1999
Director resigned
27 Jan 1999
Secretary resigned
19 Jan 1999
Incorporation