Q-SYS LIMITED
PICKERING

Hellopages » North Yorkshire » Ryedale » YO18 7DW

Company number 02321767
Status Active
Incorporation Date 25 November 1988
Company Type Private Limited Company
Address 117 EASTGATE, PICKERING, NORTH YORKSHIRE, YO18 7DW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Kevin John Bedford on 30 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 750 . The most likely internet sites of Q-SYS LIMITED are www.qsys.co.uk, and www.q-sys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Q Sys Limited is a Private Limited Company. The company registration number is 02321767. Q Sys Limited has been working since 25 November 1988. The present status of the company is Active. The registered address of Q Sys Limited is 117 Eastgate Pickering North Yorkshire Yo18 7dw. . GEARY, Robert David is a Secretary of the company. BEDFORD, Kevin John is a Director of the company. Secretary BEDFORD, Christine has been resigned. Director FOSTER, Anthony Richard has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
GEARY, Robert David
Appointed Date: 31 December 1994

Director
BEDFORD, Kevin John

68 years old

Resigned Directors

Secretary
BEDFORD, Christine
Resigned: 31 December 1994

Director
FOSTER, Anthony Richard
Resigned: 27 March 1998
68 years old

Q-SYS LIMITED Events

28 Feb 2017
Director's details changed for Mr Kevin John Bedford on 30 January 2017
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 750

17 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 750

...
... and 66 more events
27 Jan 1989
Company name changed shirlmere associates LIMITED\certificate issued on 30/01/89

04 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jan 1989
Registered office changed on 04/01/89 from: alpha searches & forms LTD 50 old street london EC1V 9AQ

03 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1988
Incorporation