QTS ENVIRONMENTAL LTD
CONSETT

Hellopages » County Durham » County Durham » DH8 5PY

Company number 06620874
Status Active
Incorporation Date 16 June 2008
Company Type Private Limited Company
Address UNIT 2 UNIT 2 PARK ROAD INDUSTRIAL ESTATE, SOUTH CONSETT, CONSETT, COUNTY DURHAM, ENGLAND, DH8 5PY
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES; Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit 2 Unit 2 Park Road Industrial Estate South Consett Consett County Durham DH8 5PY on 7 March 2017; Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES. The most likely internet sites of QTS ENVIRONMENTAL LTD are www.qtsenvironmental.co.uk, and www.qts-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Qts Environmental Ltd is a Private Limited Company. The company registration number is 06620874. Qts Environmental Ltd has been working since 16 June 2008. The present status of the company is Active. The registered address of Qts Environmental Ltd is Unit 2 Unit 2 Park Road Industrial Estate South Consett Consett County Durham England Dh8 5py. . KNIGHT, Joan is a Secretary of the company. CARPENTER, Christopher Paul is a Director of the company. VENTURA RIBAL, Antoni is a Director of the company. Secretary GREAVES, Lee Vaughan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Secretary ATHENAEUM SECRETARIES LIMITED has been resigned. Director COMPANY DIRECTORS LIMITED has been resigned. Director GARDNER, Stephen George has been resigned. Director GREAVES, Lee Vaughan has been resigned. Director JARVIS, Russell David has been resigned. Director OLD, Kevin James has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
KNIGHT, Joan
Appointed Date: 01 February 2017

Director
CARPENTER, Christopher Paul
Appointed Date: 04 December 2015
46 years old

Director
VENTURA RIBAL, Antoni
Appointed Date: 04 December 2015
63 years old

Resigned Directors

Secretary
GREAVES, Lee Vaughan
Resigned: 30 June 2009
Appointed Date: 16 June 2008

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 2008
Appointed Date: 16 June 2008

Secretary
ATHENAEUM SECRETARIES LIMITED
Resigned: 01 February 2017
Appointed Date: 04 December 2015

Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 2008
Appointed Date: 16 June 2008

Director
GARDNER, Stephen George
Resigned: 04 December 2015
Appointed Date: 16 June 2008
56 years old

Director
GREAVES, Lee Vaughan
Resigned: 30 June 2009
Appointed Date: 16 June 2008
63 years old

Director
JARVIS, Russell David
Resigned: 04 December 2015
Appointed Date: 16 June 2008
46 years old

Director
OLD, Kevin James
Resigned: 04 December 2015
Appointed Date: 16 June 2008
52 years old

QTS ENVIRONMENTAL LTD Events

08 Mar 2017
Register(s) moved to registered inspection location Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
07 Mar 2017
Registered office address changed from Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England to Unit 2 Unit 2 Park Road Industrial Estate South Consett Consett County Durham DH8 5PY on 7 March 2017
02 Mar 2017
Register(s) moved to registered office address Suez House Grenfell Road Maidenhead Berkshire SL6 1ES
02 Mar 2017
Registered office address changed from Unit 1 Rose Lane Industrial Estate Rose Lane Lenham Heath Kent ME17 2JN England to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 2 March 2017
17 Feb 2017
Termination of appointment of Athenaeum Secretaries Limited as a secretary on 1 February 2017
...
... and 54 more events
28 Jul 2008
Appointment terminated secretary temple secretaries LIMITED
28 Jul 2008
Appointment terminated director company directors LIMITED
28 Jul 2008
Director and secretary appointed lee vaughan greaves
28 Jul 2008
Director appointed stephen gardner
16 Jun 2008
Incorporation

QTS ENVIRONMENTAL LTD Charges

27 August 2013
Charge code 0662 0874 0001
Delivered: 12 September 2013
Status: Satisfied on 10 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 1 rose lane industrial estate lenham heath maidstone…