QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 03039069
Status Liquidation
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address HEDRICH HOUSE, 14-16 CROSS STREET, READING, BERKSHIRE, RG1 1SN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from Dodwell House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 April 2016; Statement of affairs with form 4.19. The most likely internet sites of QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED are www.qualitysystemsinternationaluk.co.uk, and www.quality-systems-international-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Quality Systems International Uk Limited is a Private Limited Company. The company registration number is 03039069. Quality Systems International Uk Limited has been working since 29 March 1995. The present status of the company is Liquidation. The registered address of Quality Systems International Uk Limited is Hedrich House 14 16 Cross Street Reading Berkshire Rg1 1sn. . COLLIER, Clive Richard is a Secretary of the company. COLLIER, Clive Richard is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary ORD, David Anthony has been resigned. Director FREIER, Heinz Hermann has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director KOSTER, Franz Wilhelm, Dr has been resigned. Director MORGAN, Geraint Anthony has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
COLLIER, Clive Richard
Appointed Date: 01 March 1996

Director
COLLIER, Clive Richard
Appointed Date: 01 March 1996
76 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 29 March 1995
Appointed Date: 29 March 1995

Secretary
ORD, David Anthony
Resigned: 01 March 1996
Appointed Date: 29 March 1995

Director
FREIER, Heinz Hermann
Resigned: 04 August 2000
Appointed Date: 29 March 1995
71 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 29 March 1995
Appointed Date: 29 March 1995
71 years old

Director
KOSTER, Franz Wilhelm, Dr
Resigned: 12 February 2007
Appointed Date: 29 March 1995
71 years old

Director
MORGAN, Geraint Anthony
Resigned: 14 February 2013
Appointed Date: 17 May 2007
53 years old

QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED Events

12 Apr 2016
Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2016
Registered office address changed from Dodwell House Chilton Business Centre Chilton Aylesbury Buckinghamshire HP18 9LS to Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN on 7 April 2016
05 Apr 2016
Statement of affairs with form 4.19
05 Apr 2016
Appointment of a voluntary liquidator
05 Apr 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-23

...
... and 60 more events
12 Apr 1995
New director appointed
12 Apr 1995
Secretary resigned;new secretary appointed
12 Apr 1995
Director resigned;new director appointed
12 Apr 1995
Registered office changed on 12/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
29 Mar 1995
Incorporation

QUALITY SYSTEMS INTERNATIONAL (UK) LIMITED Charges

17 December 2004
Debenture
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 May 2004
Rent deposit deed
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: Chilton Home Farm Limited
Description: £6,750.00 and such other sums as may be deposited by the…
1 March 1999
Security deposit deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Howlands (Furniture) Limited
Description: All monies in the deposit account as defined in the…