Q SOFTWARE GLOBAL LIMITED
LEATHERHEAD QS SOFTWARE INTERNATIONAL LIMITED QS SOFTWARE LIMITED

Hellopages » Surrey » Mole Valley » KT22 7LT

Company number 03908785
Status Active
Incorporation Date 18 January 2000
Company Type Private Limited Company
Address CONNECT HOUSE, KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 18 January 2017 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of Q SOFTWARE GLOBAL LIMITED are www.qsoftwareglobal.co.uk, and www.q-software-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Chessington North Rail Station is 4.4 miles; to Byfleet & New Haw Rail Station is 7.2 miles; to Fulwell Rail Station is 9 miles; to Feltham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q Software Global Limited is a Private Limited Company. The company registration number is 03908785. Q Software Global Limited has been working since 18 January 2000. The present status of the company is Active. The registered address of Q Software Global Limited is Connect House Kingston Road Leatherhead Surrey Kt22 7lt. . RYAN, Andria is a Secretary of the company. DAVIS, Stephen Martin is a Director of the company. RYAN, Andria is a Director of the company. STANZ, Brian is a Director of the company. WARD, Michael Anthony is a Director of the company. Secretary FOREMAN, Frederick Christopher has been resigned. Secretary KASMIR, Alan David has been resigned. Secretary HALLBRIDGE CONSULTING LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BELTON, Richard William has been resigned. Director BRAMMALL, Anita Jane has been resigned. Director CREEDON, Shane has been resigned. Director GRAYLING, Diccon Charles has been resigned. Director HUNT, David Francis has been resigned. Director KASMIR, Alan David has been resigned. Director MAGGIONI, Antonio has been resigned. Director POTTER, Richard David has been resigned. Director PURVIS, Grahame Robert has been resigned. Director SIMMONS, Hugh Nigel has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
RYAN, Andria
Appointed Date: 01 June 2010

Director
DAVIS, Stephen Martin
Appointed Date: 21 April 2005
65 years old

Director
RYAN, Andria
Appointed Date: 28 April 2009
59 years old

Director
STANZ, Brian
Appointed Date: 10 August 2015
55 years old

Director
WARD, Michael Anthony
Appointed Date: 27 September 2002
73 years old

Resigned Directors

Secretary
FOREMAN, Frederick Christopher
Resigned: 31 May 2010
Appointed Date: 17 October 2003

Secretary
KASMIR, Alan David
Resigned: 27 September 2002
Appointed Date: 10 February 2000

Secretary
HALLBRIDGE CONSULTING LIMITED
Resigned: 17 October 2003
Appointed Date: 27 September 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 30 November 2000
Appointed Date: 18 January 2000

Director
BELTON, Richard William
Resigned: 22 April 2004
Appointed Date: 10 March 2000
78 years old

Director
BRAMMALL, Anita Jane
Resigned: 30 November 2000
Appointed Date: 13 March 2000
64 years old

Director
CREEDON, Shane
Resigned: 20 October 2000
Appointed Date: 08 March 2000
66 years old

Director
GRAYLING, Diccon Charles
Resigned: 13 November 2007
Appointed Date: 21 April 2005
63 years old

Director
HUNT, David Francis
Resigned: 31 March 2012
Appointed Date: 27 September 2002
73 years old

Director
KASMIR, Alan David
Resigned: 20 May 2002
Appointed Date: 10 February 2000
71 years old

Director
MAGGIONI, Antonio
Resigned: 05 August 2003
Appointed Date: 10 February 2000
80 years old

Director
POTTER, Richard David
Resigned: 12 June 2009
Appointed Date: 11 June 2005
60 years old

Director
PURVIS, Grahame Robert
Resigned: 15 May 2002
Appointed Date: 01 July 2001
74 years old

Director
SIMMONS, Hugh Nigel
Resigned: 30 May 2002
Appointed Date: 17 April 2000
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 30 November 2000
Appointed Date: 18 January 2000

Persons With Significant Control

Mr Michael Anthony Ward
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q SOFTWARE GLOBAL LIMITED Events

03 Apr 2017
Total exemption full accounts made up to 30 June 2016
01 Feb 2017
Confirmation statement made on 18 January 2017 with updates
07 Apr 2016
Total exemption full accounts made up to 30 June 2015
16 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,257.5

24 Nov 2015
Director's details changed for Mr Michael Anthony Ward on 4 September 2015
...
... and 96 more events
23 Mar 2000
New director appointed
21 Mar 2000
New director appointed
15 Mar 2000
New director appointed
15 Mar 2000
New secretary appointed;new director appointed
18 Jan 2000
Incorporation

Q SOFTWARE GLOBAL LIMITED Charges

29 March 2012
Debenture
Delivered: 4 April 2012
Status: Satisfied on 4 January 2013
Persons entitled: Interimco
Description: Fixed and floating charge over the undertaking and all…