QUALITAIRE GAS SERVICES LIMITED
STOKE ON TRENT QUALITARE GAS SERVICES LIMITED GRINDCO 411 LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HE

Company number 04504869
Status Active
Incorporation Date 6 August 2002
Company Type Private Limited Company
Address 16 ALBERT ROAD, TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8HE
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Particulars of variation of rights attached to shares; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of QUALITAIRE GAS SERVICES LIMITED are www.qualitairegasservices.co.uk, and www.qualitaire-gas-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Qualitaire Gas Services Limited is a Private Limited Company. The company registration number is 04504869. Qualitaire Gas Services Limited has been working since 06 August 2002. The present status of the company is Active. The registered address of Qualitaire Gas Services Limited is 16 Albert Road Trentham Stoke On Trent Staffordshire St4 8he. . MELLOR, David Philip is a Secretary of the company. MELLOR, David Philip is a Director of the company. MELLOR, Jacqueline is a Director of the company. Nominee Secretary GRINDCO SECRETARIES LIMITED has been resigned. Director KAVANAGH, Paul has been resigned. Nominee Director GRINDCO DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
MELLOR, David Philip
Appointed Date: 30 January 2003

Director
MELLOR, David Philip
Appointed Date: 30 January 2003
45 years old

Director
MELLOR, Jacqueline
Appointed Date: 04 May 2004
69 years old

Resigned Directors

Nominee Secretary
GRINDCO SECRETARIES LIMITED
Resigned: 30 January 2003
Appointed Date: 06 August 2002

Director
KAVANAGH, Paul
Resigned: 05 April 2004
Appointed Date: 30 January 2003
45 years old

Nominee Director
GRINDCO DIRECTORS LIMITED
Resigned: 30 January 2003
Appointed Date: 06 August 2002

Persons With Significant Control

Mr David Philip Mellor
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more

QUALITAIRE GAS SERVICES LIMITED Events

06 Dec 2016
Particulars of variation of rights attached to shares
06 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Change of share class name or designation
12 Aug 2016
Confirmation statement made on 6 August 2016 with updates
...
... and 37 more events
07 Feb 2003
Secretary resigned
07 Feb 2003
Ad 30/01/03--------- £ si 98@1=98 £ ic 2/100
27 Jan 2003
Company name changed qualitare gas services LIMITED\certificate issued on 27/01/03
22 Jan 2003
Company name changed grindco 411 LIMITED\certificate issued on 22/01/03
06 Aug 2002
Incorporation