QUALITEST SOFTWARE TESTING LTD
BRISTOL TRANSITION CONSULTING LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4QG

Company number 03929849
Status Active
Incorporation Date 21 February 2000
Company Type Private Limited Company
Address UNIT 3 WEST POINT ROW GREAT PARK ROAD, BRADLEY STOKE, BRISTOL, ENGLAND, BS32 4QG
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mr Sanjay Jawa as a director on 29 March 2017; Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017; Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017. The most likely internet sites of QUALITEST SOFTWARE TESTING LTD are www.qualitestsoftwaretesting.co.uk, and www.qualitest-software-testing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Filton Abbey Wood Rail Station is 3.1 miles; to Avonmouth Rail Station is 6.9 miles; to Bristol Temple Meads Rail Station is 7 miles; to Chepstow Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qualitest Software Testing Ltd is a Private Limited Company. The company registration number is 03929849. Qualitest Software Testing Ltd has been working since 21 February 2000. The present status of the company is Active. The registered address of Qualitest Software Testing Ltd is Unit 3 West Point Row Great Park Road Bradley Stoke Bristol England Bs32 4qg. . ANDERSON, Karen Dawn is a Director of the company. JAWA, Sanjay is a Director of the company. KOTTLER, Yaron Barnea is a Director of the company. WHITE, Christopher Duncan is a Director of the company. ZYLBERMAN, Ayal is a Director of the company. Secretary FRESCH, Philippa Lee has been resigned. Secretary NOAKES, Rosemary Heather has been resigned. Secretary WELLER, Antony William has been resigned. Secretary WHITE, Christopher Duncan has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEHREND, Joerg, Dr has been resigned. Director COTTERELL, David Vernon has been resigned. Director DUTTON, Karen Jane has been resigned. Director EINAN, Uri has been resigned. Director FRESCH, Marino Jefferson has been resigned. Director MONERRAT, Keith Julian has been resigned. Director MONSERRAT, Keith Julian, Dr has been resigned. Director NIXSON, Peter Samuel has been resigned. Director NOAKES, Stewart David has been resigned. Director PROSSER, Tessa Margaret has been resigned. Director PROSSER, Tony Martin has been resigned. Director WELLER, Antony William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ANDERSON, Karen Dawn
Appointed Date: 29 March 2017
58 years old

Director
JAWA, Sanjay
Appointed Date: 29 March 2017
60 years old

Director
KOTTLER, Yaron Barnea
Appointed Date: 27 September 2016
48 years old

Director
WHITE, Christopher Duncan
Appointed Date: 30 April 2009
58 years old

Director
ZYLBERMAN, Ayal
Appointed Date: 31 October 2012
50 years old

Resigned Directors

Secretary
FRESCH, Philippa Lee
Resigned: 04 July 2016
Appointed Date: 01 October 2009

Secretary
NOAKES, Rosemary Heather
Resigned: 31 August 2004
Appointed Date: 21 February 2000

Secretary
WELLER, Antony William
Resigned: 01 October 2009
Appointed Date: 01 September 2004

Secretary
WHITE, Christopher Duncan
Resigned: 27 September 2016
Appointed Date: 04 July 2016

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

Director
BEHREND, Joerg, Dr
Resigned: 30 May 2014
Appointed Date: 23 September 2010
59 years old

Director
COTTERELL, David Vernon
Resigned: 27 September 2016
Appointed Date: 31 October 2012
73 years old

Director
DUTTON, Karen Jane
Resigned: 09 September 2010
Appointed Date: 27 November 2008
57 years old

Director
EINAN, Uri
Resigned: 27 September 2016
Appointed Date: 31 October 2012
46 years old

Director
FRESCH, Marino Jefferson
Resigned: 17 March 2014
Appointed Date: 24 May 2012
52 years old

Director
MONERRAT, Keith Julian
Resigned: 23 July 2009
Appointed Date: 05 January 2009
72 years old

Director
MONSERRAT, Keith Julian, Dr
Resigned: 23 July 2009
Appointed Date: 05 January 2009
72 years old

Director
NIXSON, Peter Samuel
Resigned: 02 June 2010
Appointed Date: 01 March 2010
63 years old

Director
NOAKES, Stewart David
Resigned: 31 December 2014
Appointed Date: 21 February 2000
52 years old

Director
PROSSER, Tessa Margaret
Resigned: 30 April 2009
Appointed Date: 06 April 2000
57 years old

Director
PROSSER, Tony Martin
Resigned: 27 November 2009
Appointed Date: 06 April 2000
60 years old

Director
WELLER, Antony William
Resigned: 24 March 2010
Appointed Date: 30 April 2009
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 February 2000
Appointed Date: 21 February 2000

QUALITEST SOFTWARE TESTING LTD Events

04 Apr 2017
Appointment of Mr Sanjay Jawa as a director on 29 March 2017
04 Apr 2017
Registered office address changed from 2440 the Quadrant Aztec West Almondsbury Bristol Avon BS32 4AQ to Unit 3 West Point Row Great Park Road Bradley Stoke Bristol BS32 4QG on 4 April 2017
04 Apr 2017
Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017
08 Nov 2016
Registration of charge 039298490005, created on 3 November 2016
27 Oct 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 102 more events
02 Mar 2000
New secretary appointed
02 Mar 2000
New director appointed
02 Mar 2000
Secretary resigned
02 Mar 2000
Director resigned
21 Feb 2000
Incorporation

QUALITEST SOFTWARE TESTING LTD Charges

3 November 2016
Charge code 0392 9849 0005
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: Silicon Valley Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
Description: N/A…
14 July 2008
Debenture
Delivered: 29 July 2008
Status: Satisfied on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 July 2007
Mortgage debenture
Delivered: 28 July 2007
Status: Satisfied on 7 May 2011
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
20 August 2002
Deposit agreement to secure own liabilities
Delivered: 24 August 2002
Status: Satisfied on 7 May 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…