HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED
LONDON HEALTH SAFETY & QUALITY CONTROL LIMITED INSPECTION SERVICES INTERNATIONAL UK LIMITED INSPECTION SERVICES INTERNATIONAL LIMITED

Hellopages » Greater London » Hounslow » W4 1QU

Company number 01284824
Status Active
Incorporation Date 3 November 1976
Company Type Private Limited Company
Address UNIT 6, TURNHAM GREEN TERRACE MEWS, LONDON, W4 1QU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Appointment of Richard Ryan Hannay as a director on 10 January 2017; Termination of appointment of Richard Ian Hannay as a director on 10 January 2017; Confirmation statement made on 19 November 2016 with updates. The most likely internet sites of HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED are www.healthsafetyqualitycontrolinternational.co.uk, and www.health-safety-quality-control-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Brentford Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 4.7 miles; to Balham Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Health Safety Quality Control International Limited is a Private Limited Company. The company registration number is 01284824. Health Safety Quality Control International Limited has been working since 03 November 1976. The present status of the company is Active. The registered address of Health Safety Quality Control International Limited is Unit 6 Turnham Green Terrace Mews London W4 1qu. . HANNAY, Richard Ian is a Secretary of the company. HANNAY, Richard Ryan is a Director of the company. HANNAY, Ryan Richard is a Director of the company. Secretary BLANNIN, George Frederick James has been resigned. Secretary HUTTON, Carol Irene has been resigned. Secretary LEVAN, Diane Jane has been resigned. Secretary WARREN, David James has been resigned. Director GALLIVER, Anita Clare has been resigned. Director HANNAY, Fatima Sami Turk has been resigned. Director HANNAY, Richard Ian has been resigned. Director HANNAY, Richard Ian has been resigned. Director LEVAN, Diane Jane has been resigned. Director MARCON, John has been resigned. Director WARREN, David James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HANNAY, Richard Ian
Appointed Date: 20 March 1998

Director
HANNAY, Richard Ryan
Appointed Date: 10 January 2017
46 years old

Director
HANNAY, Ryan Richard
Appointed Date: 06 April 2013
46 years old

Resigned Directors

Secretary
BLANNIN, George Frederick James
Resigned: 11 August 2011
Appointed Date: 25 March 2000

Secretary
HUTTON, Carol Irene
Resigned: 03 November 1997
Appointed Date: 03 November 1997

Secretary
LEVAN, Diane Jane
Resigned: 20 September 1996

Secretary
WARREN, David James
Resigned: 03 November 1997
Appointed Date: 20 September 1996

Director
GALLIVER, Anita Clare
Resigned: 09 May 1995
62 years old

Director
HANNAY, Fatima Sami Turk
Resigned: 25 January 1993
77 years old

Director
HANNAY, Richard Ian
Resigned: 10 January 2017
Appointed Date: 22 November 1999
76 years old

Director
HANNAY, Richard Ian
Resigned: 10 February 1999
76 years old

Director
LEVAN, Diane Jane
Resigned: 20 September 1996
81 years old

Director
MARCON, John
Resigned: 06 September 1995
Appointed Date: 09 May 1995
62 years old

Director
WARREN, David James
Resigned: 10 December 1999
Appointed Date: 14 July 1997
80 years old

Persons With Significant Control

Mr Richard Ian Hannay
Notified on: 1 November 2016
76 years old
Nature of control: Ownership of shares – 75% or more

HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED Events

16 Jan 2017
Appointment of Richard Ryan Hannay as a director on 10 January 2017
16 Jan 2017
Termination of appointment of Richard Ian Hannay as a director on 10 January 2017
23 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 October 2015
20 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 89 more events
31 Aug 1988
Accounts for a small company made up to 31 October 1986

31 Aug 1988
Accounts for a small company made up to 31 October 1985

06 Jan 1988
Return made up to 31/12/86; full list of members

09 Dec 1987
Company name changed bikem LIMITED\certificate issued on 10/12/87

01 Sep 1987
Particulars of mortgage/charge

HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED Charges

15 August 1995
Single debenture
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 August 1987
Debenture
Delivered: 1 September 1987
Status: Satisfied on 28 August 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…