QUALITY BOARDS LIMITED
BILBOROUGH NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG8 4LP

Company number 05651890
Status Active
Incorporation Date 12 December 2005
Company Type Private Limited Company
Address WINGATE CLOSE, OFF GLAISDALE DRIVE, BILBOROUGH NOTTINGHAM, NOTTINGHAMSHIRE, NG8 4LP
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-28 GBP 400,000 . The most likely internet sites of QUALITY BOARDS LIMITED are www.qualityboards.co.uk, and www.quality-boards.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Quality Boards Limited is a Private Limited Company. The company registration number is 05651890. Quality Boards Limited has been working since 12 December 2005. The present status of the company is Active. The registered address of Quality Boards Limited is Wingate Close Off Glaisdale Drive Bilborough Nottingham Nottinghamshire Ng8 4lp. . BRYANT, John is a Secretary of the company. BRYANT, John is a Director of the company. DANBY, Ian is a Director of the company. GREEN, Adrian is a Director of the company. PITCHER, Alan is a Director of the company. PITCHER, Anne is a Director of the company. PITCHER, Noel is a Director of the company. THOMPSON, Gordon is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director PITCHER, David has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BRYANT, John
Appointed Date: 01 January 2006

Director
BRYANT, John
Appointed Date: 01 January 2006
62 years old

Director
DANBY, Ian
Appointed Date: 01 January 2006
62 years old

Director
GREEN, Adrian
Appointed Date: 01 January 2006
54 years old

Director
PITCHER, Alan
Appointed Date: 20 July 2011
48 years old

Director
PITCHER, Anne
Appointed Date: 20 July 2011
74 years old

Director
PITCHER, Noel
Appointed Date: 01 January 2006
71 years old

Director
THOMPSON, Gordon
Appointed Date: 02 January 2006
70 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Director
PITCHER, David
Resigned: 20 July 2011
Appointed Date: 01 January 2006
74 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 December 2005
Appointed Date: 12 December 2005

Persons With Significant Control

Mrs Anne Pitcher
Notified on: 12 December 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUALITY BOARDS LIMITED Events

10 Jan 2017
Confirmation statement made on 12 December 2016 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 400,000

06 Jan 2016
Accounts for a small company made up to 31 March 2015
09 Jan 2015
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 400,000

...
... and 45 more events
12 Jan 2006
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

12 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Dec 2005
Secretary resigned
20 Dec 2005
Director resigned
12 Dec 2005
Incorporation