QUANTUM GROUP SERVICES LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4LA
Company number 05031447
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY, SM1 4LA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 192 . The most likely internet sites of QUANTUM GROUP SERVICES LIMITED are www.quantumgroupservices.co.uk, and www.quantum-group-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Quantum Group Services Limited is a Private Limited Company. The company registration number is 05031447. Quantum Group Services Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Quantum Group Services Limited is Allen House 1 Westmead Road Sutton Surrey Sm1 4la. . BENNETT, Nigel William is a Director of the company. RUSSELL, Alisa Louise is a Director of the company. TOULSON, Lynn Deborah is a Director of the company. TOULSON, Peter is a Director of the company. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary RYE, Edward John has been resigned. Secretary RYEFIELD CSS LIMITED has been resigned. Secretary TBA COMPANY SECRETARIAL LIMITED has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director DAVIDS, Paul Anthony has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BENNETT, Nigel William
Appointed Date: 02 February 2004
59 years old

Director
RUSSELL, Alisa Louise
Appointed Date: 01 March 2014
54 years old

Director
TOULSON, Lynn Deborah
Appointed Date: 01 March 2014
59 years old

Director
TOULSON, Peter
Appointed Date: 01 December 2004
56 years old

Resigned Directors

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Secretary
RYE, Edward John
Resigned: 28 July 2009
Appointed Date: 02 February 2004

Secretary
RYEFIELD CSS LIMITED
Resigned: 01 September 2011
Appointed Date: 28 July 2009

Secretary
TBA COMPANY SECRETARIAL LIMITED
Resigned: 08 July 2013
Appointed Date: 01 September 2011

Nominee Director
AR NOMINEES LIMITED
Resigned: 02 February 2004
Appointed Date: 02 February 2004

Director
DAVIDS, Paul Anthony
Resigned: 29 September 2006
Appointed Date: 01 December 2004
57 years old

Persons With Significant Control

Peter Toulson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel William Bennett
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUANTUM GROUP SERVICES LIMITED Events

30 Mar 2017
Confirmation statement made on 1 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 192

13 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 192

...
... and 51 more events
13 Feb 2004
New secretary appointed
13 Feb 2004
Registered office changed on 13/02/04 from: 12-14 saint marys street newport shropshire TF10 7AB
13 Feb 2004
Secretary resigned
13 Feb 2004
Director resigned
02 Feb 2004
Incorporation