QUANTUM3 FINANCIAL SERVICES LTD
BELFAST


Company number NI044519
Status Active
Incorporation Date 24 October 2002
Company Type Private Limited Company
Address 1ST FLOOR, JILL HOUSE, 502 ANTRIM ROAD, BELFAST, BT15 5GF
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 63,000 . The most likely internet sites of QUANTUM3 FINANCIAL SERVICES LTD are www.quantum3financialservices.co.uk, and www.quantum3-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Quantum3 Financial Services Ltd is a Private Limited Company. The company registration number is NI044519. Quantum3 Financial Services Ltd has been working since 24 October 2002. The present status of the company is Active. The registered address of Quantum3 Financial Services Ltd is 1st Floor Jill House 502 Antrim Road Belfast Bt15 5gf. . JACKSON, Philip John is a Secretary of the company. JACKSON, Philip John is a Director of the company. Secretary AGNEW, David Thomas has been resigned. Secretary RAFFERTY, Kevin has been resigned. Director AGNEW, David Thomas has been resigned. Director AGNEW, Pamela has been resigned. Director JACKSON, Geraldine has been resigned. Director RAFFERTY, Elizabeth has been resigned. Director RAFFERTY, Kevin has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
JACKSON, Philip John
Appointed Date: 19 December 2011

Director
JACKSON, Philip John
Appointed Date: 24 October 2002
64 years old

Resigned Directors

Secretary
AGNEW, David Thomas
Resigned: 05 April 2010
Appointed Date: 24 October 2002

Secretary
RAFFERTY, Kevin
Resigned: 19 December 2011
Appointed Date: 06 April 2010

Director
AGNEW, David Thomas
Resigned: 05 April 2010
Appointed Date: 24 October 2002
64 years old

Director
AGNEW, Pamela
Resigned: 08 May 2009
Appointed Date: 24 October 2002
62 years old

Director
JACKSON, Geraldine
Resigned: 08 May 2009
Appointed Date: 24 October 2002
63 years old

Director
RAFFERTY, Elizabeth
Resigned: 08 May 2009
Appointed Date: 24 October 2002
70 years old

Director
RAFFERTY, Kevin
Resigned: 19 December 2011
Appointed Date: 24 October 2002
72 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 24 October 2002

Persons With Significant Control

Mr Philip Jackson
Notified on: 16 October 2016
64 years old
Nature of control: Ownership of shares – 75% or more

QUANTUM3 FINANCIAL SERVICES LTD Events

01 Dec 2016
Confirmation statement made on 24 October 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 63,000

26 Jul 2015
Total exemption small company accounts made up to 31 December 2014
19 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 63,000

...
... and 49 more events
07 Nov 2002
Change in sit reg add
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 2002
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.