QUALITY SOLICITORS ORGANISATION LIMITED
ST. IVES QUALITY SOLICITORS' ORGANISATION LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE27 4AA

Company number 06616950
Status Active
Incorporation Date 11 June 2008
Company Type Private Limited Company
Address GRANT HALL, PARSONS GREEN, ST. IVES, CAMBRIDGESHIRE, ENGLAND, PE27 4AA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82200 - Activities of call centres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-02 GBP 9,998 ; Registered office address changed from New Walk House 108-110 New Walk Leicester LE1 7EA to Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA on 21 June 2016. The most likely internet sites of QUALITY SOLICITORS ORGANISATION LIMITED are www.qualitysolicitorsorganisation.co.uk, and www.quality-solicitors-organisation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Quality Solicitors Organisation Limited is a Private Limited Company. The company registration number is 06616950. Quality Solicitors Organisation Limited has been working since 11 June 2008. The present status of the company is Active. The registered address of Quality Solicitors Organisation Limited is Grant Hall Parsons Green St Ives Cambridgeshire England Pe27 4aa. . BERRY, Nigel is a Secretary of the company. BERRY, Nigel Andrew is a Director of the company. GRECO, Benjamin is a Director of the company. KNOTTENBELT, Daniel Arnoud is a Director of the company. Secretary BRITTAIN, Giles Maurice John has been resigned. Secretary TARIQ, Sabina has been resigned. Secretary ACCOUNTING WORX SECRETARIES LIMITED has been resigned. Director ANCLIFFE, Katharine Jane has been resigned. Director ARIF, Saleem Hassan has been resigned. Director ELLIS, Lee Richard has been resigned. Director GRADON, Richard Michael has been resigned. Director HEATHCOTE, Jonathan Lister has been resigned. Director HOLT, Craig John has been resigned. Director RICHARDS, Stephen Wallace has been resigned. Director ROSS, Edward Paterson has been resigned. Director SMITH, Claire has been resigned. Director WHEELER, Ian has been resigned. Director WILLSON, Jeremy Peter has been resigned. Director WILSON, Owen Henry has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BERRY, Nigel
Appointed Date: 21 December 2015

Director
BERRY, Nigel Andrew
Appointed Date: 20 November 2014
66 years old

Director
GRECO, Benjamin
Appointed Date: 16 June 2016
45 years old

Director
KNOTTENBELT, Daniel Arnoud
Appointed Date: 26 April 2013
57 years old

Resigned Directors

Secretary
BRITTAIN, Giles Maurice John
Resigned: 04 June 2015
Appointed Date: 23 April 2015

Secretary
TARIQ, Sabina
Resigned: 21 December 2015
Appointed Date: 04 June 2015

Secretary
ACCOUNTING WORX SECRETARIES LIMITED
Resigned: 17 October 2011
Appointed Date: 11 June 2008

Director
ANCLIFFE, Katharine Jane
Resigned: 04 April 2014
Appointed Date: 22 June 2012
50 years old

Director
ARIF, Saleem Hassan
Resigned: 17 June 2014
Appointed Date: 11 June 2008
47 years old

Director
ELLIS, Lee Richard
Resigned: 16 December 2014
Appointed Date: 17 April 2012
52 years old

Director
GRADON, Richard Michael
Resigned: 23 August 2010
Appointed Date: 22 December 2008
66 years old

Director
HEATHCOTE, Jonathan Lister
Resigned: 23 October 2013
Appointed Date: 31 October 2011
64 years old

Director
HOLT, Craig John
Resigned: 10 November 2014
Appointed Date: 11 June 2008
47 years old

Director
RICHARDS, Stephen Wallace
Resigned: 17 June 2014
Appointed Date: 29 May 2012
66 years old

Director
ROSS, Edward Paterson
Resigned: 07 April 2016
Appointed Date: 17 July 2014
61 years old

Director
SMITH, Claire
Resigned: 31 May 2016
Appointed Date: 29 June 2012
49 years old

Director
WHEELER, Ian
Resigned: 28 March 2014
Appointed Date: 16 January 2013
58 years old

Director
WILLSON, Jeremy Peter
Resigned: 23 August 2010
Appointed Date: 22 December 2008
69 years old

Director
WILSON, Owen Henry
Resigned: 26 April 2013
Appointed Date: 31 October 2011
49 years old

QUALITY SOLICITORS ORGANISATION LIMITED Events

30 Aug 2016
Full accounts made up to 31 March 2016
02 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
  • GBP 9,998

21 Jun 2016
Registered office address changed from New Walk House 108-110 New Walk Leicester LE1 7EA to Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA on 21 June 2016
16 Jun 2016
Appointment of Mr Benjamin Greco as a director on 16 June 2016
01 Jun 2016
Termination of appointment of Claire Smith as a director on 31 May 2016
...
... and 80 more events
04 Jun 2009
Director's change of particulars / saleem arif / 26/05/2009
14 May 2009
Secretary's change of particulars / accounting worx secretaries LIMITED / 10/05/2009
22 Apr 2009
Particulars of a mortgage or charge / charge no: 1
22 Oct 2008
Company name changed quality solicitors' organisation LIMITED\certificate issued on 22/10/08
11 Jun 2008
Incorporation

QUALITY SOLICITORS ORGANISATION LIMITED Charges

18 April 2013
Charge code 0661 6950 0003
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Palamon European Equity Ii "Boa", L.P. Acting by Its General Partner Palamon Capital Partners L.P.
Description: All land and all intellectual property. Notification of…
18 April 2013
Charge code 0661 6950 0002
Delivered: 24 April 2013
Status: Outstanding
Persons entitled: Palamon European Equity Ii L.P Acting by Its General Partner Palamon Capital Partners L.P.
Description: All land and all intellectual property. Notification of…
17 April 2009
Rent deposit deed
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: Glenstone Property PLC
Description: The interest of quality solicitors organisation limited in…