QSI GROUP LTD
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8RR

Company number 03698142
Status Active
Incorporation Date 20 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 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 202 . The most likely internet sites of QSI GROUP LTD are www.qsigroup.co.uk, and www.qsi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Qsi Group Ltd is a Private Limited Company. The company registration number is 03698142. Qsi Group Ltd has been working since 20 January 1999. The present status of the company is Active. The registered address of Qsi Group 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 "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
WATSON, Steven
Appointed Date: 03 December 2001

Director
HANDS, Jeremy Mark
Appointed Date: 10 February 1999
62 years old

Director
WATSON, Steven
Appointed Date: 02 February 2001
64 years old

Resigned Directors

Secretary
BIRD, Malcolm
Resigned: 03 December 2001
Appointed Date: 01 February 2001

Secretary
STUBBS, Alan John
Resigned: 01 February 2001
Appointed Date: 06 February 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 January 1999
Appointed Date: 20 January 1999

Director
BIRD, Malcolm
Resigned: 03 December 2001
Appointed Date: 10 February 1999
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 January 1999
Appointed Date: 20 January 1999

Persons With Significant Control

Mr Steven Watson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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%

QSI GROUP LTD Events

31 Jan 2017
Confirmation statement made on 20 January 2017 with updates
17 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 202

05 Aug 2015
Total exemption small company accounts made up to 31 January 2015
05 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 202

...
... and 46 more events
21 Feb 1999
New director appointed
11 Feb 1999
Registered office changed on 11/02/99 from: 1 rydal street carlisle CA1 1SQ
04 Feb 1999
Secretary resigned
04 Feb 1999
Director resigned
20 Jan 1999
Incorporation

QSI GROUP LTD Charges

24 May 2000
Charge over credit balances
Delivered: 2 June 2000
Status: Satisfied on 11 July 2014
Persons entitled: National Westminster Bank PLC
Description: The sum of £28,000 together with interest accrued now or to…
24 May 2000
Mortgage debenture
Delivered: 30 May 2000
Status: Satisfied on 24 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

QSI EVENTS LTD QSI GLOBAL UK LTD QSI SERVICES LIMITED QSI SYSTEMS LTD QSIANT LIMITED QSIC LTD QSID LIMITED