Q1TUM LIMITED
SHEFFIELD

Hellopages » Derbyshire » North East Derbyshire » S21 1TZ

Company number 04293029
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address CAVENDISH HOUSE WESTTHORPE BUSINESS PARK, WESTTHORPE FIELDS ROAD KILLAMARSH, SHEFFIELD, S21 1TZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 39 . The most likely internet sites of Q1TUM LIMITED are www.q1tum.co.uk, and www.q1tum.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Q1tum Limited is a Private Limited Company. The company registration number is 04293029. Q1tum Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of Q1tum Limited is Cavendish House Westthorpe Business Park Westthorpe Fields Road Killamarsh Sheffield S21 1tz. . BAILEY, Michael John is a Director of the company. BOWER, Paul Alan is a Director of the company. Secretary BAILEY, Lisa Vanessa has been resigned. Secretary WALLACE, Alistair has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUMPHRIES, Corinna Roberta has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BAILEY, Michael John
Appointed Date: 01 May 2002
53 years old

Director
BOWER, Paul Alan
Appointed Date: 01 May 2002
59 years old

Resigned Directors

Secretary
BAILEY, Lisa Vanessa
Resigned: 01 January 2010
Appointed Date: 01 February 2004

Secretary
WALLACE, Alistair
Resigned: 01 February 2004
Appointed Date: 25 September 2001

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
HUMPHRIES, Corinna Roberta
Resigned: 01 May 2002
Appointed Date: 25 September 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Persons With Significant Control

Mr Michael John Bailey
Notified on: 30 June 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Alan Bower
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Q1TUM LIMITED Events

22 Oct 2016
Confirmation statement made on 14 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 39

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 39

...
... and 38 more events
30 Nov 2001
Director resigned
30 Nov 2001
Secretary resigned
30 Nov 2001
New secretary appointed
30 Nov 2001
New director appointed
25 Sep 2001
Incorporation