Q.C. (MANAGEMENT) LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR2 3AQ

Company number 01514926
Status Active
Incorporation Date 29 August 1980
Company Type Private Limited Company
Address FOSTER & CO, 80 LYTHAM ROAD, FULWOOD, PRESTON, ENGLAND, PR2 3AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ on 20 June 2016. The most likely internet sites of Q.C. (MANAGEMENT) LIMITED are www.qcmanagement.co.uk, and www.q-c-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Q C Management Limited is a Private Limited Company. The company registration number is 01514926. Q C Management Limited has been working since 29 August 1980. The present status of the company is Active. The registered address of Q C Management Limited is Foster Co 80 Lytham Road Fulwood Preston England Pr2 3aq. . EASTHAM, John is a Secretary of the company. RICHMOND, John is a Director of the company. Secretary O'HARA, Eugene has been resigned. Secretary SCOTT, Frank has been resigned. Director ANDERSON, Michael Richard has been resigned. Director HERNANDEZ, Irma Phillipa has been resigned. Director RAINEY, Norman has been resigned. Director SCOTT, Frank has been resigned. Director SUNDERLAND, Richard has been resigned. Director WHYMARK, Aubrey has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
EASTHAM, John
Appointed Date: 23 October 2012

Director
RICHMOND, John
Appointed Date: 04 July 2005
84 years old

Resigned Directors

Secretary
O'HARA, Eugene
Resigned: 23 October 2012
Appointed Date: 01 June 2008

Secretary
SCOTT, Frank
Resigned: 31 May 2008

Director
ANDERSON, Michael Richard
Resigned: 18 July 2007
Appointed Date: 13 July 1999
90 years old

Director
HERNANDEZ, Irma Phillipa
Resigned: 04 July 2005
Appointed Date: 26 June 1997
67 years old

Director
RAINEY, Norman
Resigned: 10 August 2014
Appointed Date: 01 August 2007
93 years old

Director
SCOTT, Frank
Resigned: 31 May 2008
100 years old

Director
SUNDERLAND, Richard
Resigned: 13 July 1999
101 years old

Director
WHYMARK, Aubrey
Resigned: 26 June 1997
113 years old

Persons With Significant Control

Mr Norman Rainey
Notified on: 1 August 2016
93 years old
Nature of control: Has significant influence or control

Q.C. (MANAGEMENT) LIMITED Events

13 Aug 2016
Confirmation statement made on 9 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG to C/O Foster & Co 80 Lytham Road Fulwood Preston PR2 3AQ on 20 June 2016
07 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 12

28 Jul 2015
Termination of appointment of Norman Rainey as a director on 10 August 2014
...
... and 79 more events
27 Feb 1987
Accounts for a small company made up to 31 March 1986

06 Sep 1986
Accounts for a small company made up to 31 March 1984

06 Sep 1986
Accounts for a small company made up to 31 March 1985

06 Sep 1986
Return made up to 31/12/85; full list of members

06 Sep 1986
Registered office changed on 06/09/86 from: 9 winckley street preston PR1 2BH lancashire