Q SQUARED SOLUTIONS HOLDINGS LIMITED
READING CLINICAL LAB JV LIMITED

Hellopages » Berkshire » Reading » RG2 6UU

Company number 09636793
Status Active
Incorporation Date 12 June 2015
Company Type Private Limited Company
Address 500 BROOK DRIVE, GREEN PARK, READING, BERKSHIRE, RG2 6UU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Appointment of Ms Helen Fovargue as a secretary on 9 February 2017; Appointment of Mr Santiago Estrada as a secretary on 9 February 2017; Termination of appointment of Marc Brooks as a secretary on 8 February 2017. The most likely internet sites of Q SQUARED SOLUTIONS HOLDINGS LIMITED are www.qsquaredsolutionsholdings.co.uk, and www.q-squared-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Q Squared Solutions Holdings Limited is a Private Limited Company. The company registration number is 09636793. Q Squared Solutions Holdings Limited has been working since 12 June 2015. The present status of the company is Active. The registered address of Q Squared Solutions Holdings Limited is 500 Brook Drive Green Park Reading Berkshire Rg2 6uu. . ESTRADA, Santiago is a Secretary of the company. FOVARGUE, Helen is a Secretary of the company. BRUEHLMAN, Ronald Earl is a Director of the company. FONSECA, Lidia is a Director of the company. HAYDON, John Bradley is a Director of the company. LORENZ, Rene is a Director of the company. PANAGOS, Constantinos is a Director of the company. RALPHSON, Neil is a Director of the company. Secretary BROOKS, Marc has been resigned. Director BROWN STAFFORD, Paula has been resigned. Director GORDON, Kevin Karl has been resigned. Director MACDONALD, Alasdair has been resigned. Director NORMAN, Jay has been resigned. Director SHORTEN, Dermot Victor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
ESTRADA, Santiago
Appointed Date: 09 February 2017

Secretary
FOVARGUE, Helen
Appointed Date: 09 February 2017

Director
BRUEHLMAN, Ronald Earl
Appointed Date: 09 February 2017
65 years old

Director
FONSECA, Lidia
Appointed Date: 09 February 2017
56 years old

Director
HAYDON, John Bradley
Appointed Date: 01 July 2015
64 years old

Director
LORENZ, Rene
Appointed Date: 04 October 2016
66 years old

Director
PANAGOS, Constantinos
Appointed Date: 09 February 2017
52 years old

Director
RALPHSON, Neil
Appointed Date: 01 July 2015
53 years old

Resigned Directors

Secretary
BROOKS, Marc
Resigned: 08 February 2017
Appointed Date: 01 July 2015

Director
BROWN STAFFORD, Paula
Resigned: 01 January 2016
Appointed Date: 01 July 2015
61 years old

Director
GORDON, Kevin Karl
Resigned: 03 October 2016
Appointed Date: 01 July 2015
63 years old

Director
MACDONALD, Alasdair
Resigned: 01 July 2015
Appointed Date: 12 June 2015
66 years old

Director
NORMAN, Jay
Resigned: 08 February 2017
Appointed Date: 01 July 2015
67 years old

Director
SHORTEN, Dermot Victor
Resigned: 08 February 2017
Appointed Date: 01 July 2015
64 years old

Q SQUARED SOLUTIONS HOLDINGS LIMITED Events

17 Feb 2017
Appointment of Ms Helen Fovargue as a secretary on 9 February 2017
17 Feb 2017
Appointment of Mr Santiago Estrada as a secretary on 9 February 2017
17 Feb 2017
Termination of appointment of Marc Brooks as a secretary on 8 February 2017
13 Feb 2017
Appointment of Mr Constantinos Panagos as a director on 9 February 2017
13 Feb 2017
Appointment of Ms Lidia Fonseca as a director on 9 February 2017
...
... and 23 more events
17 Jul 2015
Appointment of Neil Ralphson as a director on 1 July 2015
17 Jul 2015
Resolutions
  • RES13 ‐ Appointment of new directors 30/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jul 2015
Company name changed clinical lab jv LIMITED\certificate issued on 01/07/15
  • RES15 ‐ Change company name resolution on 2015-06-29

01 Jul 2015
Change of name notice
12 Jun 2015
Incorporation
Statement of capital on 2015-06-12
  • GBP 100