QA SCHEME SUPPORT SERVICES LTD
LEYLAND DGCOS ADMIN. CO. LTD THE DOUBLE GLAZING & CONSERVATORY QUALITY ASSURANCEOMBUDSMAN SCHEME LIMITED THE DOUBLE GLAZING & CONSERVATORY ADMINSTRATION COMPANY LIMITED

Hellopages » Lancashire » South Ribble » PR25 3GR

Company number 05836324
Status Active
Incorporation Date 5 June 2006
Company Type Private Limited Company
Address CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION WAY, FARINGTON, LEYLAND, ENGLAND, PR25 3GR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Ms Alison Jane Driver on 17 March 2017; Registered office address changed from Astley House, 29 Queens Road Chorley Lancashire PR7 1JU to Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR on 7 March 2017; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of QA SCHEME SUPPORT SERVICES LTD are www.qaschemesupportservices.co.uk, and www.qa-scheme-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Chorley Rail Station is 4.5 miles; to Rufford Rail Station is 7 miles; to Salwick Rail Station is 7.5 miles; to Gathurst Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qa Scheme Support Services Ltd is a Private Limited Company. The company registration number is 05836324. Qa Scheme Support Services Ltd has been working since 05 June 2006. The present status of the company is Active. The registered address of Qa Scheme Support Services Ltd is Centurion House Leyland Business Park Centurion Way Farington Leyland England Pr25 3gr. . DRIVER, Alison Jane is a Director of the company. PICKUP, Anthony Roy is a Director of the company. RIDING, Philip Alan is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHRISTIE, Richard has been resigned. Director SMITH, Robin Edward has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DRIVER, Alison Jane
Appointed Date: 01 December 2009
65 years old

Director
PICKUP, Anthony Roy
Appointed Date: 05 June 2006
61 years old

Director
RIDING, Philip Alan
Appointed Date: 01 December 2009
65 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2006
Appointed Date: 05 June 2006

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 09 June 2008
Appointed Date: 05 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 2006
Appointed Date: 05 June 2006

Director
CHRISTIE, Richard
Resigned: 01 December 2009
Appointed Date: 05 June 2006
61 years old

Director
SMITH, Robin Edward
Resigned: 22 May 2014
Appointed Date: 01 December 2009
77 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 June 2006
Appointed Date: 05 June 2006

QA SCHEME SUPPORT SERVICES LTD Events

17 Mar 2017
Director's details changed for Ms Alison Jane Driver on 17 March 2017
07 Mar 2017
Registered office address changed from Astley House, 29 Queens Road Chorley Lancashire PR7 1JU to Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR on 7 March 2017
07 Jul 2016
Total exemption small company accounts made up to 30 November 2015
08 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 45,217

24 Feb 2016
Satisfaction of charge 1 in full
...
... and 48 more events
06 Oct 2006
New director appointed
05 Oct 2006
Company name changed the double glazing & conservator y adminstration company LIMITED\certificate issued on 05/10/06
29 Sep 2006
Director resigned
29 Sep 2006
Secretary resigned
05 Jun 2006
Incorporation

QA SCHEME SUPPORT SERVICES LTD Charges

18 May 2010
Debenture
Delivered: 20 May 2010
Status: Satisfied on 24 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…