QA LIMITED
SLOUGH QA-IQ LIMITED INTERQUAD LEARNING LIMITED INTERQUAD SERVICES LIMITED

Hellopages » Berkshire » Slough » SL1 1SG

Company number 02413137
Status Active
Incorporation Date 14 August 1989
Company Type Private Limited Company
Address RATH HOUSE, 55-65 UXBRIDGE ROAD, SLOUGH, BERKSHIRE, SL1 1SG
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Full accounts made up to 27 May 2016; Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of QA LIMITED are www.qa.co.uk, and www.qa.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Qa Limited is a Private Limited Company. The company registration number is 02413137. Qa Limited has been working since 14 August 1989. The present status of the company is Active. The registered address of Qa Limited is Rath House 55 65 Uxbridge Road Slough Berkshire Sl1 1sg. . JOHNSON, Ian Paul is a Secretary of the company. JOHNSON, Ian Paul is a Director of the company. MACPHERSON, William Robert George is a Director of the company. MARTIN, Christian John is a Director of the company. MARTIN, Stuart is a Director of the company. Secretary ARNETT, Edward Alan has been resigned. Secretary HERRON, Bonnie Lea has been resigned. Secretary HYAMS, Mitchell Spencer has been resigned. Secretary TRAINER, Martin John has been resigned. Director ARNETT, Edward Alan has been resigned. Director CORNWALL, Douglas Charles has been resigned. Director EDWARDS, Ian Rodney has been resigned. Director FLETCHER, James Ward has been resigned. Director HERRON, Bonnie Lea has been resigned. Director HYAMS, Mitchell Spencer has been resigned. Director KAUFFMAN, John has been resigned. Director MARKS, Francis Albert has been resigned. Director MARTIN, Stuart has been resigned. Director MINNS, Gregory Leslie John has been resigned. Director MURDOCH, William Johnstone has been resigned. Director PENNELLS, John Richard has been resigned. Director RUETTE, Roger Pierre Thomas has been resigned. Director STRANGE, John Leland has been resigned. Director THOMAS, Harvey Dermot Martin has been resigned. Director TRAINER, Martin John has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
JOHNSON, Ian Paul
Appointed Date: 14 January 2009

Director
JOHNSON, Ian Paul
Appointed Date: 14 January 2009
69 years old

Director
MACPHERSON, William Robert George
Appointed Date: 09 June 2008
62 years old

Director
MARTIN, Christian John
Appointed Date: 29 October 2007
71 years old

Director
MARTIN, Stuart
Appointed Date: 01 July 2008
51 years old

Resigned Directors

Secretary
ARNETT, Edward Alan
Resigned: 23 June 1999
Appointed Date: 03 February 1999

Secretary
HERRON, Bonnie Lea
Resigned: 03 February 1999

Secretary
HYAMS, Mitchell Spencer
Resigned: 10 July 2007
Appointed Date: 23 June 1999

Secretary
TRAINER, Martin John
Resigned: 14 January 2009
Appointed Date: 10 July 2007

Director
ARNETT, Edward Alan
Resigned: 17 April 2001
Appointed Date: 04 February 1998
71 years old

Director
CORNWALL, Douglas Charles
Resigned: 31 March 1995
92 years old

Director
EDWARDS, Ian Rodney
Resigned: 01 October 1999
Appointed Date: 18 December 1998
67 years old

Director
FLETCHER, James Ward
Resigned: 19 May 1995
Appointed Date: 29 June 1993
85 years old

Director
HERRON, Bonnie Lea
Resigned: 03 February 1999
77 years old

Director
HYAMS, Mitchell Spencer
Resigned: 01 November 2007
Appointed Date: 23 June 1999
69 years old

Director
KAUFFMAN, John
Resigned: 09 June 2008
Appointed Date: 11 May 2000
62 years old

Director
MARKS, Francis Albert
Resigned: 03 February 1999
91 years old

Director
MARTIN, Stuart
Resigned: 27 June 2008
Appointed Date: 27 June 2008
51 years old

Director
MINNS, Gregory Leslie John
Resigned: 18 December 1998
Appointed Date: 28 December 1997
60 years old

Director
MURDOCH, William Johnstone
Resigned: 20 October 2008
Appointed Date: 11 May 2000
81 years old

Director
PENNELLS, John Richard
Resigned: 04 February 1998
Appointed Date: 01 April 1995
79 years old

Director
RUETTE, Roger Pierre Thomas
Resigned: 14 November 1994
Appointed Date: 29 June 1993
77 years old

Director
STRANGE, John Leland
Resigned: 03 February 1999
84 years old

Director
THOMAS, Harvey Dermot Martin
Resigned: 15 June 2016
Appointed Date: 02 November 2007
61 years old

Director
TRAINER, Martin John
Resigned: 02 March 2009
Appointed Date: 10 July 2007
62 years old

QA LIMITED Events

21 Oct 2016
Full accounts made up to 27 May 2016
03 Oct 2016
Termination of appointment of Harvey Dermot Martin Thomas as a director on 15 June 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
21 Jun 2016
Registration of charge 024131370017, created on 14 June 2016
17 Oct 2015
Full accounts made up to 29 May 2015
...
... and 174 more events
13 Dec 1989
Memorandum and Articles of Association
13 Dec 1989
Ad 28/11/89--------- £ si 998@1=998 £ ic 2/1000

13 Dec 1989
Accounting reference date notified as 31/12

08 Dec 1989
Company name changed fanvale LIMITED\certificate issued on 11/12/89
14 Aug 1989
Incorporation

QA LIMITED Charges

14 June 2016
Charge code 0241 3137 0017
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: All current and future land (other than in respect of any…
3 October 2014
Charge code 0241 3137 0016
Delivered: 16 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent for the Beneficiaries)
Description: Contains fixed charge…
20 December 2012
Debenture
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…
30 November 2012
Debenture
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
4 September 2009
Legal assignment of keyman policy
Delivered: 11 September 2009
Status: Satisfied on 28 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns)
Description: Policy of william robert george macpherson: policy number…
4 September 2009
Legal assignment of keyman policy
Delivered: 11 September 2009
Status: Satisfied on 28 November 2012
Persons entitled: The Governor & Company of the Bank of Ireland (Including Its Sucessors and Assigns)
Description: Policy of ian paul johnson: policy number 3185690EJ:…
11 December 2007
Supplemental deed to a debenture
Delivered: 27 December 2007
Status: Satisfied on 29 November 2012
Persons entitled: Qa It Services Limited as Trustee for Itself and Other Noteholders
Description: Fixed and floating charges over the undertaking and all…
30 October 2007
Debenture
Delivered: 3 November 2007
Status: Satisfied on 28 November 2012
Persons entitled: The Governor and Company of the Bank of Ireland, as Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
12 October 2006
Debenture
Delivered: 17 October 2006
Status: Satisfied on 29 November 2012
Persons entitled: Qa It Services as Trustee for Itself and Other Noteholders Qa It Services as Trustee for Itself and Other Noteholders
Description: All f/h and l/h property and all buildings fixtures and…
3 June 2004
Debenture
Delivered: 5 June 2004
Status: Satisfied on 13 November 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 November 2000
Debenture
Delivered: 7 November 2000
Status: Satisfied on 21 December 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1999
Debenture
Delivered: 13 May 1999
Status: Satisfied on 21 December 2005
Persons entitled: Isc (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1999
Debenture
Delivered: 16 February 1999
Status: Satisfied on 13 May 1999
Persons entitled: Isc (Guernsey) Limited
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Debenture
Delivered: 26 November 1997
Status: Satisfied on 21 December 2001
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge all book and other debts both present and…
26 January 1995
Mortgage debenture
Delivered: 31 January 1995
Status: Satisfied on 21 December 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 February 1992
Credit application
Delivered: 3 March 1992
Status: Satisfied on 24 June 1995
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
7 November 1990
Debenture
Delivered: 15 November 1990
Status: Satisfied on 24 June 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…