THE QUALITY ASSURANCE SERVICE CO LTD
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4DN

Company number 03230676
Status Active
Incorporation Date 29 July 1996
Company Type Private Limited Company
Address NORTHERN ASSURANCE BUILDINGS ALBERT SQUARE, 9/21 PRINCESS STREET, MANCHESTER, M2 4DN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Unaudited abridged accounts made up to 31 December 2016; Appointment of Mr Gudo Damiaan Maria Van Den Berg as a director on 8 March 2017; Statement of company's objects. The most likely internet sites of THE QUALITY ASSURANCE SERVICE CO LTD are www.thequalityassuranceserviceco.co.uk, and www.the-quality-assurance-service-co.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Quality Assurance Service Co Ltd is a Private Limited Company. The company registration number is 03230676. The Quality Assurance Service Co Ltd has been working since 29 July 1996. The present status of the company is Active. The registered address of The Quality Assurance Service Co Ltd is Northern Assurance Buildings Albert Square 9 21 Princess Street Manchester M2 4dn. The company`s financial liabilities are £440.18k. It is £237.67k against last year. And the total assets are £998.75k, which is £350.14k against last year. CHRISTIE, John Richard is a Secretary of the company. CHRISTIE, John Richard is a Director of the company. PICKUP, Anthony Roy is a Director of the company. PILKINGTON, Jake William is a Director of the company. VAN DEN BERG, Gudo Damiaan Maria is a Director of the company. Secretary PICKUP, Anthony Roy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PICKUP, Anthony Roy has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


the quality assurance service co Key Finiance

LIABILITIES £440.18k
+117%
CASH n/a
TOTAL ASSETS £998.75k
+53%
All Financial Figures

Current Directors

Secretary
CHRISTIE, John Richard
Appointed Date: 02 August 2001

Director
CHRISTIE, John Richard
Appointed Date: 09 August 1996
61 years old

Director
PICKUP, Anthony Roy
Appointed Date: 08 July 2014
61 years old

Director
PILKINGTON, Jake William
Appointed Date: 28 March 2013
41 years old

Director
VAN DEN BERG, Gudo Damiaan Maria
Appointed Date: 08 March 2017
59 years old

Resigned Directors

Secretary
PICKUP, Anthony Roy
Resigned: 21 March 2013
Appointed Date: 09 August 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 31 July 1996
Appointed Date: 29 July 1996

Director
PICKUP, Anthony Roy
Resigned: 21 March 2013
Appointed Date: 09 August 1996
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 31 July 1996
Appointed Date: 29 July 1996

Persons With Significant Control

Mr John Richard Christie
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Anthony Roy Pickup
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jake William Pilkington
Notified on: 6 April 2016
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE QUALITY ASSURANCE SERVICE CO LTD Events

05 Apr 2017
Unaudited abridged accounts made up to 31 December 2016
08 Mar 2017
Appointment of Mr Gudo Damiaan Maria Van Den Berg as a director on 8 March 2017
09 Feb 2017
Statement of company's objects
09 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Feb 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 69 more events
16 Sep 1996
Secretary resigned
09 Sep 1996
New director appointed
09 Sep 1996
New secretary appointed;new director appointed
09 Sep 1996
Registered office changed on 09/09/96 from: c/o 34 watling st road fulwood preston PR2 4BP
29 Jul 1996
Incorporation

THE QUALITY ASSURANCE SERVICE CO LTD Charges

20 July 1997
Debenture
Delivered: 30 July 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…