QUALITY IMAGING MEDICAL SYSTEMS LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8HZ

Company number 07212671
Status Active
Incorporation Date 6 April 2010
Company Type Private Limited Company
Address GROSVENOR HOUSE PRACTICE, AVENING PRIORY PARK, LONDON ROAD, TETBURY, GLOUCESTERSHIRE, GL8 8HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Christopher John Waite on 14 June 2016; Director's details changed for Mr Paul Harris on 14 June 2016. The most likely internet sites of QUALITY IMAGING MEDICAL SYSTEMS LIMITED are www.qualityimagingmedicalsystems.co.uk, and www.quality-imaging-medical-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Quality Imaging Medical Systems Limited is a Private Limited Company. The company registration number is 07212671. Quality Imaging Medical Systems Limited has been working since 06 April 2010. The present status of the company is Active. The registered address of Quality Imaging Medical Systems Limited is Grosvenor House Practice Avening Priory Park London Road Tetbury Gloucestershire Gl8 8hz. . HARRIS, Paul is a Secretary of the company. HARRIS, Paul is a Director of the company. WAITE, Christopher John is a Director of the company. Director KINSELLA, Amanda Jayne has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARRIS, Paul
Appointed Date: 06 April 2010

Director
HARRIS, Paul
Appointed Date: 06 April 2010
62 years old

Director
WAITE, Christopher John
Appointed Date: 07 April 2014
58 years old

Resigned Directors

Director
KINSELLA, Amanda Jayne
Resigned: 07 April 2014
Appointed Date: 06 April 2010
60 years old

QUALITY IMAGING MEDICAL SYSTEMS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Jun 2016
Director's details changed for Mr Christopher John Waite on 14 June 2016
14 Jun 2016
Director's details changed for Mr Paul Harris on 14 June 2016
10 Jun 2016
Secretary's details changed for Mr Paul Harris on 9 June 2016
09 Jun 2016
Director's details changed for Mr Christopher John Waite on 9 June 2016
...
... and 13 more events
22 Dec 2011
Total exemption small company accounts made up to 31 March 2011
26 May 2011
Previous accounting period shortened from 30 April 2011 to 31 March 2011
19 Apr 2011
Annual return made up to 6 April 2011 with full list of shareholders
10 Aug 2010
Registered office address changed from Unit W, the Old Brickyard North End Ashton Keynes Swindon Wiltshire SN6 6QR United Kingdom on 10 August 2010
06 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)