CQM TRAINING AND CONSULTANCY LIMITED
LONDON THE CENTRE FOR QUALITY AND MANUFACTURING LIMITED

Hellopages » Greater London » Southwark » SE1 0LH

Company number 02782477
Status Active
Incorporation Date 22 January 1993
Company Type Private Limited Company
Address UNIT 110 PRINT ROOMS, 164 - 180 UNION STREET, LONDON, ENGLAND, SE1 0LH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Director's details changed; Confirmation statement made on 22 January 2017 with updates; Appointment of Andrew Hammond as a secretary on 28 August 2016. The most likely internet sites of CQM TRAINING AND CONSULTANCY LIMITED are www.cqmtrainingandconsultancy.co.uk, and www.cqm-training-and-consultancy.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Cqm Training and Consultancy Limited is a Private Limited Company. The company registration number is 02782477. Cqm Training and Consultancy Limited has been working since 22 January 1993. The present status of the company is Active. The registered address of Cqm Training and Consultancy Limited is Unit 110 Print Rooms 164 180 Union Street London England Se1 0lh. . HAMMOND, Andrew is a Secretary of the company. CHESHIRE, Andrew is a Director of the company. CLAYTON, Ann Elizabeth is a Director of the company. MERCER, Simon is a Director of the company. Secretary BOOTH, Richard Peter has been resigned. Secretary HOLLAND, David has been resigned. Secretary WIDDOWSON, Gary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOOTH, Richard Peter has been resigned. Director BUTLER, Brian Anthony has been resigned. Director CATERER, Ian John has been resigned. Director COOKE, Jeff has been resigned. Director COOKE, Mark Ian has been resigned. Director HOLLAND, David Alan has been resigned. Director MILLER, John William has been resigned. Director RUSE, Louise Kerr has been resigned. Director WILLIAMSON, Brian George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HAMMOND, Andrew
Appointed Date: 28 August 2016

Director
CHESHIRE, Andrew
Appointed Date: 01 September 2014
57 years old

Director
CLAYTON, Ann Elizabeth
Appointed Date: 01 September 2014
76 years old

Director
MERCER, Simon
Appointed Date: 01 September 2014
67 years old

Resigned Directors

Secretary
BOOTH, Richard Peter
Resigned: 21 December 2006
Appointed Date: 08 February 1993

Secretary
HOLLAND, David
Resigned: 28 July 2016
Appointed Date: 08 January 2015

Secretary
WIDDOWSON, Gary
Resigned: 08 January 2015
Appointed Date: 21 December 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 1993
Appointed Date: 22 January 1993

Director
BOOTH, Richard Peter
Resigned: 23 August 2016
Appointed Date: 08 February 1993
75 years old

Director
BUTLER, Brian Anthony
Resigned: 29 April 2003
Appointed Date: 30 September 2002
61 years old

Director
CATERER, Ian John
Resigned: 21 December 2006
Appointed Date: 13 January 2005
73 years old

Director
COOKE, Jeff
Resigned: 21 August 2000
Appointed Date: 26 May 1998
83 years old

Director
COOKE, Mark Ian
Resigned: 21 November 2014
Appointed Date: 01 September 2014
52 years old

Director
HOLLAND, David Alan
Resigned: 22 August 2016
Appointed Date: 01 September 2014
77 years old

Director
MILLER, John William
Resigned: 22 March 1999
Appointed Date: 08 February 1993
87 years old

Director
RUSE, Louise Kerr
Resigned: 30 September 2002
Appointed Date: 21 August 2000
57 years old

Director
WILLIAMSON, Brian George
Resigned: 21 December 2006
Appointed Date: 21 August 2000
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 February 1993
Appointed Date: 22 January 1993

Persons With Significant Control

Instructus
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CQM TRAINING AND CONSULTANCY LIMITED Events

15 Mar 2017
Director's details changed
05 Feb 2017
Confirmation statement made on 22 January 2017 with updates
30 Sep 2016
Appointment of Andrew Hammond as a secretary on 28 August 2016
30 Sep 2016
Termination of appointment of David Alan Holland as a director on 22 August 2016
30 Sep 2016
Termination of appointment of Richard Peter Booth as a director on 23 August 2016
...
... and 116 more events
22 Feb 1993
Company name changed youngsubmit projects LIMITED\certificate issued on 23/02/93

21 Feb 1993
Director resigned;new director appointed

21 Feb 1993
Secretary resigned;new secretary appointed;new director appointed

21 Feb 1993
Registered office changed on 21/02/93 from: 2 baches street london N1 6UB

22 Jan 1993
Incorporation

CQM TRAINING AND CONSULTANCY LIMITED Charges

4 August 2005
Debenture
Delivered: 6 August 2005
Status: Satisfied on 10 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2000
Mortgage debenture
Delivered: 29 January 2000
Status: Satisfied on 30 September 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 June 1998
Mortgage debenture
Delivered: 30 June 1998
Status: Satisfied on 12 September 1998
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1995
Debenture
Delivered: 6 February 1995
Status: Satisfied on 15 April 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…