QSM LIMITED
MILTON KEYNES QUARTO SAFETY MANAGEMENT LTD.

Hellopages » Buckinghamshire » Milton Keynes » MK17 8RF

Company number 02629893
Status Active
Incorporation Date 17 July 1991
Company Type Private Limited Company
Address 9 HIGH STREET, WOBURN SANDS, MILTON KEYNES, BUCKINGHAMSHIRE, MK17 8RF
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 390 . The most likely internet sites of QSM LIMITED are www.qsm.co.uk, and www.qsm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Bletchley Rail Station is 4 miles; to Lidlington Rail Station is 4.3 miles; to Milton Keynes Central Rail Station is 5.7 miles; to Kempston Hardwick Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qsm Limited is a Private Limited Company. The company registration number is 02629893. Qsm Limited has been working since 17 July 1991. The present status of the company is Active. The registered address of Qsm Limited is 9 High Street Woburn Sands Milton Keynes Buckinghamshire Mk17 8rf. . BRACE, Nigel James is a Secretary of the company. GRANDI, Eugenio is a Director of the company. MARTIN, Kevin Aloysius is a Director of the company. Secretary FRANEY, Julian John Francis has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRACE, Nigel James has been resigned. Director CALVERT, Roy has been resigned. Director DURKIN, Brian has been resigned. Director FRANEY, Julian John Francis has been resigned. Director MALYON, Paul, Dr has been resigned. Director MALYON, Paul Geoffrey, Dr has been resigned. Director ROBINSON, Jonathan Adin has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRACE, Nigel James
Appointed Date: 01 January 2008

Director
GRANDI, Eugenio
Appointed Date: 17 July 1991
76 years old

Director
MARTIN, Kevin Aloysius
Appointed Date: 17 July 1991
74 years old

Resigned Directors

Secretary
FRANEY, Julian John Francis
Resigned: 01 January 2008
Appointed Date: 17 July 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 17 July 1991
Appointed Date: 17 July 1991

Director
BRACE, Nigel James
Resigned: 06 January 2012
Appointed Date: 01 June 1999
72 years old

Director
CALVERT, Roy
Resigned: 08 November 2000
Appointed Date: 17 July 1991
78 years old

Director
DURKIN, Brian
Resigned: 24 September 1991
Appointed Date: 17 July 1991
78 years old

Director
FRANEY, Julian John Francis
Resigned: 31 March 2010
Appointed Date: 17 July 1991
77 years old

Director
MALYON, Paul, Dr
Resigned: 31 December 1991
Appointed Date: 17 July 1991
79 years old

Director
MALYON, Paul Geoffrey, Dr
Resigned: 01 June 2001
79 years old

Director
ROBINSON, Jonathan Adin
Resigned: 31 March 2010
Appointed Date: 01 June 1999
88 years old

Persons With Significant Control

Mr Eugenio Grandi
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

Mr Kevin Aloysius Martin
Notified on: 6 April 2016
74 years old
Nature of control: Right to appoint and remove directors

Quarto Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QSM LIMITED Events

10 Aug 2016
Confirmation statement made on 17 July 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 September 2015
14 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 390

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
01 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 390

...
... and 68 more events
14 Jan 1992
Director's particulars changed

14 Jan 1992
Director's particulars changed;director resigned

29 Oct 1991
Accounting reference date notified as 31/07

24 Jul 1991
Secretary resigned

17 Jul 1991
Incorporation