QUANTUM UNDERWRITING SOLUTIONS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 4RY

Company number 04550386
Status Active
Incorporation Date 1 October 2002
Company Type Private Limited Company
Address BLENHEIM HOUSE, 1-2 BRIDGE STREET, GUILDFORD, SURREY, ENGLAND, GU1 4RY
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Registered office address changed from Blythe Valley Solihull West Midlands B90 8AG to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 5 April 2017; Current accounting period shortened from 31 March 2018 to 31 December 2017; Termination of appointment of James Hedley Wasdell as a secretary on 31 March 2017. The most likely internet sites of QUANTUM UNDERWRITING SOLUTIONS LIMITED are www.quantumunderwritingsolutions.co.uk, and www.quantum-underwriting-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Quantum Underwriting Solutions Limited is a Private Limited Company. The company registration number is 04550386. Quantum Underwriting Solutions Limited has been working since 01 October 2002. The present status of the company is Active. The registered address of Quantum Underwriting Solutions Limited is Blenheim House 1 2 Bridge Street Guildford Surrey England Gu1 4ry. . JAMIESON, Iain Alexander is a Secretary of the company. AGNEW, James Ion Daniel is a Director of the company. CARY, Jeremy Michael George is a Director of the company. JAMIESON, Iain Alexander is a Director of the company. JOHNSON, Timothy David is a Director of the company. RHODES, Lee Robert is a Director of the company. Secretary WASDELL, James Hedley has been resigned. Secretary WASDELL, James Hedley has been resigned. Secretary WISSENBACH, Diana Natalie has been resigned. Secretary BURGESS & ASSOCIATES has been resigned. Secretary DMCS SECRETARIES LIMITED has been resigned. Director WASDELL, James Hedley has been resigned. Director WISSENBACH, Stefan has been resigned. Director DMCS DIRECTORS LIMITED has been resigned. Director DMCS SECRETARIES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JAMIESON, Iain Alexander
Appointed Date: 31 March 2017

Director
AGNEW, James Ion Daniel
Appointed Date: 31 March 2017
57 years old

Director
CARY, Jeremy Michael George
Appointed Date: 31 March 2017
65 years old

Director
JAMIESON, Iain Alexander
Appointed Date: 31 March 2017
58 years old

Director
JOHNSON, Timothy David
Appointed Date: 31 March 2017
57 years old

Director
RHODES, Lee Robert
Appointed Date: 31 January 2008
54 years old

Resigned Directors

Secretary
WASDELL, James Hedley
Resigned: 31 March 2017
Appointed Date: 31 January 2008

Secretary
WASDELL, James Hedley
Resigned: 21 March 2005
Appointed Date: 07 June 2003

Secretary
WISSENBACH, Diana Natalie
Resigned: 06 February 2008
Appointed Date: 21 March 2005

Secretary
BURGESS & ASSOCIATES
Resigned: 15 March 2004
Appointed Date: 14 November 2003

Secretary
DMCS SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
WASDELL, James Hedley
Resigned: 31 March 2017
Appointed Date: 14 November 2003
51 years old

Director
WISSENBACH, Stefan
Resigned: 06 February 2008
Appointed Date: 07 June 2003
56 years old

Director
DMCS DIRECTORS LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Director
DMCS SECRETARIES LIMITED
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Persons With Significant Control

Insurance Acquisitions Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

QUANTUM UNDERWRITING SOLUTIONS LIMITED Events

05 Apr 2017
Registered office address changed from Blythe Valley Solihull West Midlands B90 8AG to Blenheim House 1-2 Bridge Street Guildford Surrey GU1 4RY on 5 April 2017
05 Apr 2017
Current accounting period shortened from 31 March 2018 to 31 December 2017
05 Apr 2017
Termination of appointment of James Hedley Wasdell as a secretary on 31 March 2017
05 Apr 2017
Termination of appointment of James Hedley Wasdell as a director on 31 March 2017
05 Apr 2017
Appointment of Mr Iain Alexander Jamieson as a secretary on 31 March 2017
...
... and 71 more events
07 Aug 2003
New director appointed
07 Aug 2003
New secretary appointed
22 Nov 2002
Secretary resigned;director resigned
22 Nov 2002
Director resigned
01 Oct 2002
Incorporation