QA (TELFORD) LIMITED
TELFORD QA LIGHTMOOR LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF1 1SG

Company number 04570524
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address 2 HAYGATE ROAD, WELLINGTON, TELFORD, SHROPSHIRE, TF1 1SG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 045705240008, created on 28 January 2016. The most likely internet sites of QA (TELFORD) LIMITED are www.qatelford.co.uk, and www.qa-telford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Qa Telford Limited is a Private Limited Company. The company registration number is 04570524. Qa Telford Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Qa Telford Limited is 2 Haygate Road Wellington Telford Shropshire Tf1 1sg. . TEECE, David is a Secretary of the company. ELLIS, Andrew is a Director of the company. TARR, Craig is a Director of the company. TEECE, David is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary GARVEY, James Stephen has been resigned. Director GARVEY, James Stephen has been resigned. Director MAIDEN, Geoffrey has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
TEECE, David
Appointed Date: 30 April 2004

Director
ELLIS, Andrew
Appointed Date: 04 April 2003
58 years old

Director
TARR, Craig
Appointed Date: 04 April 2003
56 years old

Director
TEECE, David
Appointed Date: 04 April 2003
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 25 October 2002
Appointed Date: 23 October 2002

Secretary
GARVEY, James Stephen
Resigned: 30 April 2004
Appointed Date: 28 October 2002

Director
GARVEY, James Stephen
Resigned: 30 April 2004
Appointed Date: 28 October 2002
76 years old

Director
MAIDEN, Geoffrey
Resigned: 04 April 2003
Appointed Date: 28 October 2002
80 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 25 October 2002
Appointed Date: 23 October 2002

Persons With Significant Control

Mr Andrew Ellis
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Teece
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

QA (TELFORD) LIMITED Events

11 Jan 2017
Confirmation statement made on 10 January 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Registration of charge 045705240008, created on 28 January 2016
13 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 135

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 81 more events
21 Nov 2002
New secretary appointed;new director appointed
19 Nov 2002
Company name changed qa lightmoor LIMITED\certificate issued on 19/11/02
25 Oct 2002
Secretary resigned
25 Oct 2002
Director resigned
23 Oct 2002
Incorporation

QA (TELFORD) LIMITED Charges

28 January 2016
Charge code 0457 0524 0008
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a qa ironbridge LTD halesfield 22 telford…
17 December 2009
An omnibus guarantee and set-off agreement
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
3 August 2009
Mortgage
Delivered: 5 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 2 haygate road wallington telford…
15 June 2009
Debenture
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 2009
An omnibus guarantee and set-off agreement
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
22 April 2005
Debenture
Delivered: 30 April 2005
Status: Satisfied on 8 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 2005
An omnibus guarantee and set-off agreement
Delivered: 30 April 2005
Status: Satisfied on 8 June 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
27 May 2003
Debenture
Delivered: 28 May 2003
Status: Satisfied on 18 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…