Q.C.R. COMPANY LIMITED
DORSET


Company number 03368572
Status Active
Incorporation Date 9 May 1997
Company Type Private Limited Company
Address 218 MALVERN ROAD, BOURNEMOUTH, DORSET
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 6 . The most likely internet sites of Q.C.R. COMPANY LIMITED are www.qcrcompany.co.uk, and www.q-c-r-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Q C R Company Limited is a Private Limited Company. The company registration number is 03368572. Q C R Company Limited has been working since 09 May 1997. The present status of the company is Active. The registered address of Q C R Company Limited is 218 Malvern Road Bournemouth Dorset. The company`s financial liabilities are £0.01k. It is £0k against last year. And the total assets are £0.01k, which is £0k against last year. ASSET PROPERTY MANAGEMENT LTD is a Secretary of the company. NEALE, Guy Andrew is a Director of the company. Secretary LAZENBY RUSSELL, Annabelle Rose has been resigned. Secretary MORRIS, Audrey has been resigned. Secretary WILLIAMS, Urszula has been resigned. Secretary D D MANAGEMENT COMPANY LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KNIGHT, Arthur James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIDEBOTTOM, Edward John has been resigned. Director WILLIAMS, Eric has been resigned. The company operates in "Management of real estate on a fee or contract basis".


q.c.r. company Key Finiance

LIABILITIES £0.01k
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
ASSET PROPERTY MANAGEMENT LTD
Appointed Date: 30 June 2007

Director
NEALE, Guy Andrew
Appointed Date: 04 March 2002
63 years old

Resigned Directors

Secretary
LAZENBY RUSSELL, Annabelle Rose
Resigned: 07 May 2002
Appointed Date: 04 March 2002

Secretary
MORRIS, Audrey
Resigned: 11 August 1999
Appointed Date: 09 May 1997

Secretary
WILLIAMS, Urszula
Resigned: 01 October 2001
Appointed Date: 11 August 1999

Secretary
D D MANAGEMENT COMPANY LIMITED
Resigned: 30 June 2007
Appointed Date: 08 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
KNIGHT, Arthur James
Resigned: 11 August 1999
Appointed Date: 09 May 1997
105 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 May 1997
Appointed Date: 09 May 1997

Director
SIDEBOTTOM, Edward John
Resigned: 08 May 2001
Appointed Date: 11 August 1999
107 years old

Director
WILLIAMS, Eric
Resigned: 01 October 2001
Appointed Date: 11 August 1999
99 years old

Q.C.R. COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 9 March 2017 with updates
11 May 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 6

28 Oct 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6

...
... and 58 more events
29 May 1997
Director resigned
29 May 1997
Secretary resigned
29 May 1997
New director appointed
29 May 1997
New secretary appointed
09 May 1997
Incorporation