QUANTUM MANAGEMENT (UK) LIMITED
NEWCASTLE

Hellopages » Staffordshire » Stafford » ST5 4DJ

Company number 04112869
Status Active
Incorporation Date 23 November 2000
Company Type Private Limited Company
Address 22 BROOME HILL, CLAYTON, NEWCASTLE, STAFFORDSHIRE, ST5 4DJ
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of QUANTUM MANAGEMENT (UK) LIMITED are www.quantummanagementuk.co.uk, and www.quantum-management-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Quantum Management Uk Limited is a Private Limited Company. The company registration number is 04112869. Quantum Management Uk Limited has been working since 23 November 2000. The present status of the company is Active. The registered address of Quantum Management Uk Limited is 22 Broome Hill Clayton Newcastle Staffordshire St5 4dj. The company`s financial liabilities are £43.36k. It is £3.47k against last year. The cash in hand is £43.74k. It is £4.46k against last year. And the total assets are £81.18k, which is £18.55k against last year. LAWTON, David Spencer is a Secretary of the company. LAWTON, David Spencer is a Director of the company. LAWTON, Shirley May is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MATTHEWS, Simon Derek has been resigned. Director RUTTER, Jeremy Elson has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Environmental consulting activities".


quantum management (uk) Key Finiance

LIABILITIES £43.36k
+8%
CASH £43.74k
+11%
TOTAL ASSETS £81.18k
+29%
All Financial Figures

Current Directors

Secretary
LAWTON, David Spencer
Appointed Date: 23 November 2000

Director
LAWTON, David Spencer
Appointed Date: 23 November 2000
64 years old

Director
LAWTON, Shirley May
Appointed Date: 10 May 2006
62 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Director
MATTHEWS, Simon Derek
Resigned: 31 March 2002
Appointed Date: 23 November 2000
60 years old

Director
RUTTER, Jeremy Elson
Resigned: 10 May 2006
Appointed Date: 23 November 2000
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 November 2000
Appointed Date: 23 November 2000

Persons With Significant Control

Mr David Spencer Lawton
Notified on: 22 November 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shirley May Lawton
Notified on: 22 November 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Michael Lawton
Notified on: 22 November 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM MANAGEMENT (UK) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 23 November 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 36 more events
21 Dec 2000
Secretary resigned
21 Dec 2000
New director appointed
21 Dec 2000
New director appointed
21 Dec 2000
New secretary appointed;new director appointed
23 Nov 2000
Incorporation