QUANTUM INVESTMENT SOLUTIONS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M20 2DR

Company number 05382368
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 2ND FLOOR, GROVE HOUSE 774-780 WILMSLOW ROAD, DIDSBURY, MANCHESTER, M20 2DR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100 . The most likely internet sites of QUANTUM INVESTMENT SOLUTIONS LIMITED are www.quantuminvestmentsolutions.co.uk, and www.quantum-investment-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Quantum Investment Solutions Limited is a Private Limited Company. The company registration number is 05382368. Quantum Investment Solutions Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of Quantum Investment Solutions Limited is 2nd Floor Grove House 774 780 Wilmslow Road Didsbury Manchester M20 2dr. The company`s financial liabilities are £2.54k. It is £0.9k against last year. The cash in hand is £3.41k. It is £-3.54k against last year. And the total assets are £16.52k, which is £0.33k against last year. BRYANT, Rhonda is a Secretary of the company. CRAIGIE, Malcolm is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director CRAIGIE, Lesley Alison has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


quantum investment solutions Key Finiance

LIABILITIES £2.54k
+54%
CASH £3.41k
-51%
TOTAL ASSETS £16.52k
+2%
All Financial Figures

Current Directors

Secretary
BRYANT, Rhonda
Appointed Date: 28 January 2008

Director
CRAIGIE, Malcolm
Appointed Date: 01 July 2009
64 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 28 January 2008
Appointed Date: 03 March 2005

Director
CRAIGIE, Lesley Alison
Resigned: 01 July 2009
Appointed Date: 03 March 2005
67 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Mr Malcolm Craigie
Notified on: 3 March 2017
64 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM INVESTMENT SOLUTIONS LIMITED Events

09 Mar 2017
Confirmation statement made on 3 March 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

07 Mar 2016
Secretary's details changed for Rhonda Bryant on 2 April 2015
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 32 more events
19 May 2006
Return made up to 03/03/06; full list of members
10 Jun 2005
Particulars of mortgage/charge
05 Apr 2005
New director appointed
31 Mar 2005
Director resigned
03 Mar 2005
Incorporation

QUANTUM INVESTMENT SOLUTIONS LIMITED Charges

14 November 2007
Mortgage deed
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: Keystone Buy to Let Mortgages Limited
Description: 31 heysham road morecambe lancashire.
23 May 2005
Mortgage
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 heysham road heysham morecambe lancashire.