QA NOMINEES LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 3EW

Company number 03673065
Status Active
Incorporation Date 24 November 1998
Company Type Private Limited Company
Address THE STUDIO ST. NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE, WD6 3EW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 1 . The most likely internet sites of QA NOMINEES LIMITED are www.qanominees.co.uk, and www.qa-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Qa Nominees Limited is a Private Limited Company. The company registration number is 03673065. Qa Nominees Limited has been working since 24 November 1998. The present status of the company is Active. The registered address of Qa Nominees Limited is The Studio St Nicholas Close Elstree Borehamwood Hertfordshire Wd6 3ew. . COWAN, Graham Michael is a Nominee Secretary of the company. HAMBILIKI, Liane is a Secretary of the company. RICHARDSON, Francis is a Secretary of the company. COWAN, Graham Michael is a Nominee Director of the company. Secretary ANDREWS, Karen has been resigned. Secretary COLQUHOUNE, Maurice has been resigned. Secretary FITCH, Pamela Claire has been resigned. Secretary MANDEL, Adrian Julian has been resigned. Secretary RICHARDSON, Francis has been resigned. Secretary TIDHAR, Doron has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director MANDEL, Adrian Julian has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Nominee Secretary
COWAN, Graham Michael
Appointed Date: 01 January 2000

Secretary
HAMBILIKI, Liane
Appointed Date: 10 January 2000

Secretary
RICHARDSON, Francis
Appointed Date: 08 June 2015

Nominee Director
COWAN, Graham Michael
Appointed Date: 01 October 2006
82 years old

Resigned Directors

Secretary
ANDREWS, Karen
Resigned: 01 October 2009
Appointed Date: 04 January 1999

Secretary
COLQUHOUNE, Maurice
Resigned: 01 January 2004
Appointed Date: 04 January 1999

Secretary
FITCH, Pamela Claire
Resigned: 01 November 2002
Appointed Date: 18 December 1998

Secretary
MANDEL, Adrian Julian
Resigned: 01 November 2010
Appointed Date: 25 April 2002

Secretary
RICHARDSON, Francis
Resigned: 08 June 2015
Appointed Date: 17 June 2002

Secretary
TIDHAR, Doron
Resigned: 01 March 2005
Appointed Date: 06 September 2004

Nominee Secretary
SEMKEN LIMITED
Resigned: 01 June 1999
Appointed Date: 24 November 1998

Director
MANDEL, Adrian Julian
Resigned: 01 September 2015
Appointed Date: 01 November 2010
83 years old

Nominee Director
LUFMER LIMITED
Resigned: 01 November 2010
Appointed Date: 24 November 1998

Persons With Significant Control

Mr Graham Michael Cowan
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

QA NOMINEES LIMITED Events

08 Dec 2016
Confirmation statement made on 24 November 2016 with updates
23 Dec 2015
Accounts for a dormant company made up to 30 November 2015
23 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1

03 Nov 2015
Termination of appointment of Adrian Julian Mandel as a director on 1 September 2015
08 Jun 2015
Appointment of Mr Francis Richardson as a secretary on 8 June 2015
...
... and 51 more events
10 Dec 1999
Return made up to 24/11/99; full list of members
  • 363(288) ‐ Secretary resigned

13 Jan 1999
New secretary appointed
13 Jan 1999
New secretary appointed
31 Dec 1998
New secretary appointed
24 Nov 1998
Incorporation