INCENTIVE QAS LIMITED
TUNBRIDGE WELLS QUALITY ASSURED SERVICES LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1LF

Company number 02477944
Status Active
Incorporation Date 6 March 1990
Company Type Private Limited Company
Address 4 - 6 DUDLEY ROAD, TUNBRIDGE WELLS, KENT, TN1 1LF
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 March 2016; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association ; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of INCENTIVE QAS LIMITED are www.incentiveqas.co.uk, and www.incentive-qas.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Incentive Qas Limited is a Private Limited Company. The company registration number is 02477944. Incentive Qas Limited has been working since 06 March 1990. The present status of the company is Active. The registered address of Incentive Qas Limited is 4 6 Dudley Road Tunbridge Wells Kent Tn1 1lf. . ATHEY, Martin Vivian is a Secretary of the company. DUNKLEY, Paul Kevin is a Director of the company. POLLARD, William Thomas is a Director of the company. REED, Martin Victor is a Director of the company. WAUD, Jeremy Charles is a Director of the company. WRIGHT, Jamie Alexander is a Director of the company. WRIGHT, Stephen John is a Director of the company. Secretary WRIGHT, Stephen John has been resigned. Director HARDING, Derek Roy has been resigned. Director PICKARD, Craig Thomas has been resigned. Director RUSHWORTH, Raymond Charles has been resigned. Director TAYLOR, Paul Martin has been resigned. Director WRIGHT, Ellen has been resigned. Director WRIGHT, Joseph George has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
ATHEY, Martin Vivian
Appointed Date: 01 April 2010

Director
DUNKLEY, Paul Kevin
Appointed Date: 27 October 2009
59 years old

Director
POLLARD, William Thomas
Appointed Date: 01 April 2010
63 years old

Director
REED, Martin Victor
Appointed Date: 01 April 2010
57 years old

Director
WAUD, Jeremy Charles
Appointed Date: 06 July 2009
63 years old

Director
WRIGHT, Jamie Alexander
Appointed Date: 01 March 2015
45 years old

Director
WRIGHT, Stephen John

74 years old

Resigned Directors

Secretary
WRIGHT, Stephen John
Resigned: 06 July 2009

Director
HARDING, Derek Roy
Resigned: 14 April 1995
Appointed Date: 01 November 1992
78 years old

Director
PICKARD, Craig Thomas
Resigned: 21 May 2015
Appointed Date: 01 January 2014
66 years old

Director
RUSHWORTH, Raymond Charles
Resigned: 14 February 2014
Appointed Date: 01 April 2013
66 years old

Director
TAYLOR, Paul Martin
Resigned: 30 November 2012
Appointed Date: 01 August 1998
71 years old

Director
WRIGHT, Ellen
Resigned: 06 July 2009
Appointed Date: 16 April 1995
73 years old

Director
WRIGHT, Joseph George
Resigned: 30 October 1992
100 years old

Persons With Significant Control

Incentive Fm Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INCENTIVE QAS LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Nov 2016
Confirmation statement made on 24 November 2016 with updates
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000

09 Jan 2016
Full accounts made up to 31 March 2015
...
... and 91 more events
03 Apr 1990
Registered office changed on 03/04/90 from: 50 lincolns inn fields london WC2A 3PF

19 Mar 1990
Company name changed yeveline LIMITED\certificate issued on 20/03/90

19 Mar 1990
Company name changed\certificate issued on 19/03/90
16 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Mar 1990
Incorporation

INCENTIVE QAS LIMITED Charges

17 November 2009
Guarantee & debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 1999
Legal charge
Delivered: 25 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 31 star street ware hertfordshire.
3 February 1997
Guarantee & debenture
Delivered: 11 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 September 1995
Debenture
Delivered: 22 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…