QUALITY MANAGEMENT HOLDINGS LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW11 0LY

Company number 05383025
Status Active
Incorporation Date 4 March 2005
Company Type Private Limited Company
Address QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Filing exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of QUALITY MANAGEMENT HOLDINGS LIMITED are www.qualitymanagementholdings.co.uk, and www.quality-management-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Brentford Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 5.1 miles; to Byfleet & New Haw Rail Station is 7.9 miles; to Brondesbury Park Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quality Management Holdings Limited is a Private Limited Company. The company registration number is 05383025. Quality Management Holdings Limited has been working since 04 March 2005. The present status of the company is Active. The registered address of Quality Management Holdings Limited is Queens Road Teddington Middlesex Tw11 0ly. . OGLE, Navneet Kaur is a Secretary of the company. PARSONS, Simon Lawrence is a Director of the company. ROBINSON, Timothy Michael is a Director of the company. Secretary BLACK, Gary Lee has been resigned. Secretary CHOW, Maxine has been resigned. Secretary DONALD, Keith has been resigned. Secretary ILETT, John Edward has been resigned. Secretary PARSONS, Simon Lawrence has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BATTERSBY, Geoffrey Brian has been resigned. Director LAW, Nigel Carey, Dr has been resigned. Director MASON, John Philip, Dr has been resigned. Director MEIER, Antony Robert Henderson has been resigned. Director RICHARDSON, David Gordon has been resigned. Director WORSWICK, Richard David, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
OGLE, Navneet Kaur
Appointed Date: 31 August 2016

Director
PARSONS, Simon Lawrence
Appointed Date: 28 October 2010
56 years old

Director
ROBINSON, Timothy Michael
Appointed Date: 16 May 2013
62 years old

Resigned Directors

Secretary
BLACK, Gary Lee
Resigned: 16 June 2006
Appointed Date: 04 March 2005

Secretary
CHOW, Maxine
Resigned: 08 October 2010
Appointed Date: 16 June 2006

Secretary
DONALD, Keith
Resigned: 31 August 2016
Appointed Date: 16 February 2015

Secretary
ILETT, John Edward
Resigned: 16 February 2015
Appointed Date: 07 January 2011

Secretary
PARSONS, Simon Lawrence
Resigned: 07 January 2011
Appointed Date: 09 October 2010

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Director
BATTERSBY, Geoffrey Brian
Resigned: 28 October 2010
Appointed Date: 30 April 2006
65 years old

Director
LAW, Nigel Carey, Dr
Resigned: 23 March 2007
Appointed Date: 16 June 2006
72 years old

Director
MASON, John Philip, Dr
Resigned: 30 April 2006
Appointed Date: 09 August 2005
66 years old

Director
MEIER, Antony Robert Henderson
Resigned: 16 June 2006
Appointed Date: 04 March 2005
82 years old

Director
RICHARDSON, David Gordon
Resigned: 20 May 2013
Appointed Date: 03 December 2007
64 years old

Director
WORSWICK, Richard David, Dr
Resigned: 03 December 2007
Appointed Date: 16 June 2006
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 2005
Appointed Date: 04 March 2005

Persons With Significant Control

Lgc Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

QUALITY MANAGEMENT HOLDINGS LIMITED Events

09 Mar 2017
Confirmation statement made on 4 March 2017 with updates
10 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
10 Jan 2017
Filing exemption statement of guarantee by parent company for period ending 31/03/16
10 Jan 2017
Notice of agreement to exemption from filing of accounts for period ending 31/03/16
07 Sep 2016
Termination of appointment of Keith Donald as a secretary on 31 August 2016
...
... and 69 more events
18 Mar 2005
New director appointed
15 Mar 2005
New secretary appointed
15 Mar 2005
Secretary resigned
15 Mar 2005
Director resigned
04 Mar 2005
Incorporation

QUALITY MANAGEMENT HOLDINGS LIMITED Charges

20 July 2006
Security accession deed
Delivered: 28 July 2006
Status: Satisfied on 10 March 2010
Persons entitled: Hsbc Bank PLC (The "Security Agent")
Description: Fixed and floating charges over the undertaking and all…