QAS SECRETARIES LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 03336868
Status Active
Incorporation Date 20 March 1997
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of QAS SECRETARIES LIMITED are www.qassecretaries.co.uk, and www.qas-secretaries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Qas Secretaries Limited is a Private Limited Company. The company registration number is 03336868. Qas Secretaries Limited has been working since 20 March 1997. The present status of the company is Active. The registered address of Qas Secretaries Limited is 66 Prescot Street London E1 8nn. . GIBSON, Wanda Elizabeth is a Director of the company. Nominee Secretary CROSHAW, Philip Mark has been resigned. Secretary DWEN, Michael Patrick has been resigned. Secretary SAMEE, Youlaganaden has been resigned. Secretary WORTLEY HUNT, John Robert Montagu Stuart has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director GIBSON, Wanda Elizabeth has been resigned. Director PARTRIDGE, Jane has been resigned. Director SAMEE, Youlaganaden has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. Director WINTER, Peter Stephen has been resigned. The company operates in "Non-trading company".


Current Directors

Director
GIBSON, Wanda Elizabeth
Appointed Date: 03 August 2012
62 years old

Resigned Directors

Nominee Secretary
CROSHAW, Philip Mark
Resigned: 20 August 1998
Appointed Date: 20 March 1997

Secretary
DWEN, Michael Patrick
Resigned: 15 January 2005
Appointed Date: 01 August 1998

Secretary
SAMEE, Youlaganaden
Resigned: 03 August 2012
Appointed Date: 03 August 2012

Secretary
WORTLEY HUNT, John Robert Montagu Stuart
Resigned: 20 March 2009
Appointed Date: 15 January 2005

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
GIBSON, Wanda Elizabeth
Resigned: 03 August 2012
Appointed Date: 01 April 2006
62 years old

Director
PARTRIDGE, Jane
Resigned: 01 April 2006
Appointed Date: 20 March 1997
63 years old

Director
SAMEE, Youlaganaden
Resigned: 03 August 2012
Appointed Date: 03 August 2012
56 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 20 March 1997
Appointed Date: 20 March 1997

Director
WINTER, Peter Stephen
Resigned: 03 August 2012
Appointed Date: 03 August 2012
64 years old

QAS SECRETARIES LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

29 Mar 2016
Accounts for a dormant company made up to 31 March 2015
28 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
21 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

...
... and 56 more events
10 Jun 1997
New secretary appointed
27 Mar 1997
Registered office changed on 27/03/97 from: 25 hill road theydon bois epping essex CM16 7LX
27 Mar 1997
Secretary resigned
27 Mar 1997
Director resigned
20 Mar 1997
Incorporation