Q & Q CONTROL SERVICES UK LIMITED
BURY ST. EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP31 1NR

Company number 02638757
Status Active
Incorporation Date 16 August 1991
Company Type Private Limited Company
Address 9 WOODSIDE BUSINESS PARK THETFORD ROAD, INGHAM, BURY ST. EDMUNDS, SUFFOLK, IP31 1NR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of Q & Q CONTROL SERVICES UK LIMITED are www.qqcontrolservicesuk.co.uk, and www.q-q-control-services-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Thurston Rail Station is 5.3 miles; to Thetford Rail Station is 7.9 miles; to Brandon Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Q Q Control Services Uk Limited is a Private Limited Company. The company registration number is 02638757. Q Q Control Services Uk Limited has been working since 16 August 1991. The present status of the company is Active. The registered address of Q Q Control Services Uk Limited is 9 Woodside Business Park Thetford Road Ingham Bury St Edmunds Suffolk Ip31 1nr. . LORD, Stephen is a Secretary of the company. OKAMOTO, Hideo is a Director of the company. PAVITT, Robert Frederick is a Director of the company. ROBINSON, Steven Patrick is a Director of the company. THOMPSON, Russell Charles Edward is a Director of the company. Secretary BAXTER, Shirley has been resigned. Secretary DORRINGTON, Christopher Graham has been resigned. Secretary NATCOM NOMINEES LIMITED has been resigned. Secretary PRIOR, Keith Robin has been resigned. Director BAXTER, Shirley has been resigned. Director DORRINGTON, Graham Christopher has been resigned. Director INGLE, Charles Walter has been resigned. Director WALKER, Michael Richard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
LORD, Stephen
Appointed Date: 01 January 2016

Director
OKAMOTO, Hideo
Appointed Date: 15 February 2002
82 years old

Director
PAVITT, Robert Frederick
Appointed Date: 01 January 2011
67 years old

Director
ROBINSON, Steven Patrick
Appointed Date: 01 January 2008
62 years old

Director
THOMPSON, Russell Charles Edward
Appointed Date: 15 February 2002
71 years old

Resigned Directors

Secretary
BAXTER, Shirley
Resigned: 18 February 1997
Appointed Date: 10 August 1991

Secretary
DORRINGTON, Christopher Graham
Resigned: 16 July 2003
Appointed Date: 18 February 1997

Secretary
NATCOM NOMINEES LIMITED
Resigned: 12 September 1991
Appointed Date: 10 August 1991

Secretary
PRIOR, Keith Robin
Resigned: 31 December 2015
Appointed Date: 16 July 2003

Director
BAXTER, Shirley
Resigned: 31 May 1994
Appointed Date: 10 August 1991
77 years old

Director
DORRINGTON, Graham Christopher
Resigned: 16 July 2003
Appointed Date: 10 August 1991
77 years old

Director
INGLE, Charles Walter
Resigned: 14 July 1995
81 years old

Director
WALKER, Michael Richard
Resigned: 04 January 2008
Appointed Date: 15 February 2002
71 years old

Persons With Significant Control

Mr Russell Charles Edward Thompson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Q & Q CONTROL SERVICES UK LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 1 August 2016 with updates
10 Jun 2016
Satisfaction of charge 2 in full
10 Jun 2016
Satisfaction of charge 3 in full
09 Feb 2016
Termination of appointment of Keith Robin Prior as a secretary on 31 December 2015
...
... and 85 more events
14 Jun 1993
Accounts for a small company made up to 31 August 1992

16 Nov 1992
Return made up to 16/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed

16 Nov 1992
Registered office changed on 16/11/92 from: 58 lynn road ely cambs CB6 1DE

09 Mar 1992
Ad 10/02/92--------- £ si 98@1=98 £ ic 2/100

16 Aug 1991
Incorporation

Q & Q CONTROL SERVICES UK LIMITED Charges

8 November 2011
Debenture
Delivered: 10 November 2011
Status: Satisfied on 8 October 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 May 2002
Debenture
Delivered: 29 May 2002
Status: Satisfied on 10 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 10 June 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1995
Deed of charge over credit balances
Delivered: 20 September 1995
Status: Satisfied on 29 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…