QX SERVICES LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 2FX

Company number 02576182
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 3 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, MIDDLESEX, UB8 2FX
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Director's details changed for Claire Cooper on 16 January 2017; Confirmation statement made on 23 January 2017 with updates; Director's details changed for Mrs Anna Cascarina on 16 January 2017. The most likely internet sites of QX SERVICES LIMITED are www.qxservices.co.uk, and www.qx-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Qx Services Limited is a Private Limited Company. The company registration number is 02576182. Qx Services Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of Qx Services Limited is 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex Ub8 2fx. . BLEIER, Marta Carmela is a Secretary of the company. BEAUMONT, Leslie is a Director of the company. BLEIER, Marta Carmela is a Director of the company. CASCARINA, Anna is a Director of the company. COOPER, Claire is a Director of the company. Secretary BEAUMONT, Anna has been resigned. Secretary BEAUMONT, Claire has been resigned. Secretary BEAUMONT, Margaret Ann has been resigned. Secretary BROOKE, David Michael has been resigned. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary MEDLYN, Elizabeth Jean has been resigned. Director BROOKE, David Michael has been resigned. Director MEDLYN, Elizabeth Jean has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
BLEIER, Marta Carmela
Appointed Date: 01 January 2001

Director
BEAUMONT, Leslie
Appointed Date: 01 February 1992
79 years old

Director
BLEIER, Marta Carmela
Appointed Date: 01 January 2001
64 years old

Director
CASCARINA, Anna
Appointed Date: 13 December 1998
51 years old

Director
COOPER, Claire
Appointed Date: 13 December 1998
54 years old

Resigned Directors

Secretary
BEAUMONT, Anna
Resigned: 01 January 2001
Appointed Date: 15 December 1996

Secretary
BEAUMONT, Claire
Resigned: 16 December 1996
Appointed Date: 07 January 1995

Secretary
BEAUMONT, Margaret Ann
Resigned: 19 December 1994
Appointed Date: 01 February 1992

Secretary
BROOKE, David Michael
Resigned: 24 January 1991
Appointed Date: 23 January 1991

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Secretary
MEDLYN, Elizabeth Jean
Resigned: 31 January 1992

Director
BROOKE, David Michael
Resigned: 31 January 1992
Appointed Date: 24 January 1991
87 years old

Director
MEDLYN, Elizabeth Jean
Resigned: 24 January 1991
Appointed Date: 23 January 1991
72 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 23 January 1991
Appointed Date: 23 January 1991
73 years old

Persons With Significant Control

Leslie Beaumont
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

QX SERVICES LIMITED Events

31 Jan 2017
Director's details changed for Claire Cooper on 16 January 2017
31 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Jan 2017
Director's details changed for Mrs Anna Cascarina on 16 January 2017
31 Jan 2017
Director's details changed for Leslie Beaumont on 16 January 2017
31 Jan 2017
Secretary's details changed for Marta Carmela Bleier on 17 January 2017
...
... and 82 more events
01 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Feb 1991
Registered office changed on 01/02/91 from: reddings oakridge lane sidcot winscombe avon BS25 1LZ

01 Feb 1991
Director resigned;new director appointed

01 Feb 1991
Secretary resigned;new secretary appointed

23 Jan 1991
Incorporation

QX SERVICES LIMITED Charges

14 October 1997
Fixed and floating charge over all assets
Delivered: 18 October 1997
Status: Satisfied on 20 June 2005
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
13 February 1992
Mortgage debenture
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…