Company number 04341962
Status Active
Incorporation Date 18 December 2001
Company Type Private Limited Company
Address ONE, CANADA SQUARE, LONDON, E14 5AL
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr. John Charles Tisdall as a director on 16 March 2017; Termination of appointment of Douglas James Magnolia as a director on 21 October 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of QSR MANAGEMENT LIMITED are www.qsrmanagement.co.uk, and www.qsr-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Qsr Management Limited is a Private Limited Company.
The company registration number is 04341962. Qsr Management Limited has been working since 18 December 2001.
The present status of the company is Active. The registered address of Qsr Management Limited is One Canada Square London E14 5al. . BNY MELLON SECRETARIES (UK) LIMITED is a Secretary of the company. MAITLAND, James William is a Director of the company. MURRAY, Josephine Belinda is a Director of the company. TISDALL, John Charles is a Director of the company. Secretary MAGNOLIA, Douglas James has been resigned. Secretary STOLERMAN, Jonathan Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ADAMS, Michael Charles has been resigned. Director CHALIHA, Sonia has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FERRARIS, Mark Francis has been resigned. Director FLETCHER, Dean has been resigned. Director GASS, Ian Christopher has been resigned. Director JONES, Neil has been resigned. Director JONES, Neil has been resigned. Director KEANEY, Timothy Francis has been resigned. Director KERR, William Abercrombie has been resigned. Director LYONS, Timothy David has been resigned. Director MAGNOLIA, Douglas James has been resigned. Director PAGE, Fiona Jane has been resigned. Director PINK, Christopher has been resigned. Director REID, Benjamin David has been resigned. Director ROY, John Michael has been resigned. Director SPEDDING, John Anthony has been resigned. Director STOLERMAN, Jonathan Philip has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Secretary
BNY MELLON SECRETARIES (UK) LIMITED
Appointed Date: 05 November 2002
Resigned Directors
Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 18 December 2001
Director
CHALIHA, Sonia
Resigned: 20 January 2010
Appointed Date: 11 April 2005
55 years old
Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 January 2002
Appointed Date: 18 December 2001
35 years old
Director
FLETCHER, Dean
Resigned: 01 March 2016
Appointed Date: 12 August 2013
56 years old
Director
JONES, Neil
Resigned: 07 February 2011
Appointed Date: 30 August 2010
56 years old
Director
JONES, Neil
Resigned: 22 February 2008
Appointed Date: 05 November 2002
56 years old
Director
PAGE, Fiona Jane
Resigned: 28 February 2003
Appointed Date: 19 February 2002
62 years old
Director
PINK, Christopher
Resigned: 31 July 2002
Appointed Date: 23 January 2002
61 years old
Director
ROY, John Michael
Resigned: 28 February 2014
Appointed Date: 01 March 2012
65 years old
Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 2002
Appointed Date: 18 December 2001
Persons With Significant Control
Bny Mellon Capital Markets Emea Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
QSR MANAGEMENT LIMITED Events
27 Mar 2017
Appointment of Mr. John Charles Tisdall as a director on 16 March 2017
20 Jan 2017
Termination of appointment of Douglas James Magnolia as a director on 21 October 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
06 May 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Termination of appointment of Dean Fletcher as a director on 1 March 2016
...
... and 110 more events
08 Feb 2002
Registered office changed on 08/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
08 Feb 2002
Secretary resigned;director resigned
08 Feb 2002
Director resigned
23 Jan 2002
Company name changed rastfern LIMITED\certificate issued on 23/01/02
18 Dec 2001
Incorporation