QSM (UK) LTD
BLACKPOOL MAINE FINANCE (UK) LIMITED

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 07533214
Status Active
Incorporation Date 17 February 2011
Company Type Private Limited Company
Address 15 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, ENGLAND, FY4 5GU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016. The most likely internet sites of QSM (UK) LTD are www.qsmuk.co.uk, and www.qsm-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Qsm Uk Ltd is a Private Limited Company. The company registration number is 07533214. Qsm Uk Ltd has been working since 17 February 2011. The present status of the company is Active. The registered address of Qsm Uk Ltd is 15 Olympic Court Whitehills Business Park Blackpool England Fy4 5gu. . WALKER, Edward Ian Charles is a Secretary of the company. SHAW, Christopher Neville is a Director of the company. WILLIAMS, Mark Pritchard is a Director of the company. Director ENEAS, James Michael has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director MILNES, Matthew Simon has been resigned. Director MOORSE, Laurence has been resigned. Director SMITH, Tony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALKER, Edward Ian Charles
Appointed Date: 01 December 2015

Director
SHAW, Christopher Neville
Appointed Date: 29 May 2015
49 years old

Director
WILLIAMS, Mark Pritchard
Appointed Date: 29 May 2015
60 years old

Resigned Directors

Director
ENEAS, James Michael
Resigned: 30 June 2015
Appointed Date: 17 February 2011
44 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 17 February 2011
Appointed Date: 17 February 2011
54 years old

Director
MILNES, Matthew Simon
Resigned: 10 October 2014
Appointed Date: 22 July 2011
37 years old

Director
MOORSE, Laurence
Resigned: 29 May 2015
Appointed Date: 18 November 2014
52 years old

Director
SMITH, Tony
Resigned: 28 November 2014
Appointed Date: 22 July 2011
52 years old

Persons With Significant Control

Watchstone Limited
Notified on: 4 June 2016
Nature of control: Ownership of shares – 75% or more

QSM (UK) LTD Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016
24 Feb 2016
Full accounts made up to 31 December 2014
06 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3

...
... and 26 more events
22 Jul 2011
Appointment of Mr Matthew Simon Milnes as a director
22 Jul 2011
Statement of capital following an allotment of shares on 22 July 2011
  • GBP 3

25 Feb 2011
Appointment of Mr James Michael Eneas as a director
17 Feb 2011
Termination of appointment of Yomtov Eliezer Jacobs as a director
17 Feb 2011
Incorporation