QUANTUM INTERNATIONAL CONSULTING LIMITED
HASLEMERE NBA QUANTUM INTERNATIONAL LTD. NBA QUANTUM LTD.

Hellopages » Surrey » Waverley » GU27 2PE

Company number 02829015
Status Active
Incorporation Date 21 June 1993
Company Type Private Limited Company
Address BERNAY HOUSE, LOWER STREET, HASLEMERE, SURREY, GU27 2PE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Christopher James Burton as a director on 20 October 2016; Termination of appointment of Christopher James Burton as a director on 20 October 2016; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of QUANTUM INTERNATIONAL CONSULTING LIMITED are www.quantuminternationalconsulting.co.uk, and www.quantum-international-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Milford (Surrey) Rail Station is 6.1 miles; to Farncombe Rail Station is 8.9 miles; to Farnham Rail Station is 9.1 miles; to Guildford Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quantum International Consulting Limited is a Private Limited Company. The company registration number is 02829015. Quantum International Consulting Limited has been working since 21 June 1993. The present status of the company is Active. The registered address of Quantum International Consulting Limited is Bernay House Lower Street Haslemere Surrey Gu27 2pe. . ELLIOTT-HUGHES, Peter David is a Director of the company. FRIEND, Michael David is a Director of the company. JERVIS, Robert George is a Director of the company. MARTIN, Thomas Leroy is a Director of the company. Secretary BRASIER, Peter John has been resigned. Secretary COLES, Wendy Pamela has been resigned. Secretary MCBRIDE, Angela Caroline has been resigned. Secretary WALKER, Alan David has been resigned. Secretary RICHMOND COMPANY DIRECTORS LIMITED has been resigned. Director BACK, John has been resigned. Director BRASIER, Peter John has been resigned. Director BROMLEY, Richard Patrick has been resigned. Director BURTON, Christopher James has been resigned. Director COATES, Jonathan David Kingsley has been resigned. Director FISHWICK, David John has been resigned. Director HOWARTH, Duncan James has been resigned. Director LANE, Martin Gerald has been resigned. Director MCBRIDE, Angela Caroline has been resigned. Director MCGREGOR, Fiona has been resigned. Director MILLER, Keith Richard has been resigned. Director RICHES, William Michael has been resigned. Director TAYLOR, Peter John Bernard has been resigned. Director WALDER, Peter has been resigned. Director WALKER, Alan David has been resigned. Director RICHMOND COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
ELLIOTT-HUGHES, Peter David
Appointed Date: 01 June 1995
69 years old

Director
FRIEND, Michael David
Appointed Date: 01 October 2015
67 years old

Director
JERVIS, Robert George
Appointed Date: 22 June 1993
86 years old

Director
MARTIN, Thomas Leroy
Appointed Date: 01 October 2015
72 years old

Resigned Directors

Secretary
BRASIER, Peter John
Resigned: 31 December 2006
Appointed Date: 01 September 1998

Secretary
COLES, Wendy Pamela
Resigned: 31 August 1998
Appointed Date: 01 August 1995

Secretary
MCBRIDE, Angela Caroline
Resigned: 15 February 2010
Appointed Date: 31 December 2006

Secretary
WALKER, Alan David
Resigned: 30 June 1995
Appointed Date: 22 June 1993

Secretary
RICHMOND COMPANY DIRECTORS LIMITED
Resigned: 22 June 1993
Appointed Date: 21 June 1993

Director
BACK, John
Resigned: 08 August 2002
Appointed Date: 01 July 2001
73 years old

Director
BRASIER, Peter John
Resigned: 31 December 2006
Appointed Date: 07 September 1998
83 years old

Director
BROMLEY, Richard Patrick
Resigned: 03 May 2005
Appointed Date: 01 September 1998
80 years old

Director
BURTON, Christopher James
Resigned: 20 October 2016
Appointed Date: 01 March 2016
57 years old

Director
COATES, Jonathan David Kingsley
Resigned: 30 June 2010
Appointed Date: 18 April 2008
67 years old

Director
FISHWICK, David John
Resigned: 30 September 2005
Appointed Date: 14 May 2001
74 years old

Director
HOWARTH, Duncan James
Resigned: 01 July 1998
Appointed Date: 01 April 1998
69 years old

Director
LANE, Martin Gerald
Resigned: 19 July 1995
Appointed Date: 22 June 1993
73 years old

Director
MCBRIDE, Angela Caroline
Resigned: 15 February 2010
Appointed Date: 31 December 2006
60 years old

Director
MCGREGOR, Fiona
Resigned: 07 July 2014
Appointed Date: 01 February 2013
55 years old

Director
MILLER, Keith Richard
Resigned: 15 June 2005
Appointed Date: 01 July 1997
71 years old

Director
RICHES, William Michael
Resigned: 14 August 2001
Appointed Date: 01 July 1999
77 years old

Director
TAYLOR, Peter John Bernard
Resigned: 31 October 2007
Appointed Date: 03 February 2006
81 years old

Director
WALDER, Peter
Resigned: 30 September 2005
Appointed Date: 01 September 2004
77 years old

Director
WALKER, Alan David
Resigned: 30 June 1995
Appointed Date: 22 June 1993
71 years old

Director
RICHMOND COMPANY DIRECTORS LIMITED
Resigned: 22 June 1993
Appointed Date: 21 June 1993

QUANTUM INTERNATIONAL CONSULTING LIMITED Events

25 Oct 2016
Termination of appointment of Christopher James Burton as a director on 20 October 2016
25 Oct 2016
Termination of appointment of Christopher James Burton as a director on 20 October 2016
26 Sep 2016
Total exemption small company accounts made up to 30 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100

07 Apr 2016
Appointment of Mr Thomas Leroy Martin as a director on 1 October 2015
...
... and 104 more events
20 Sep 1993
New director appointed

30 Jul 1993
Registered office changed on 30/07/93 from: parkway house sheen lane east sheen london SW14 8LS

30 Jul 1993
Secretary resigned;new director appointed
30 Jul 1993
New secretary appointed;director resigned;new director appointed
21 Jun 1993
Incorporation

QUANTUM INTERNATIONAL CONSULTING LIMITED Charges

17 July 2007
Debenture
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 2006
Debenture
Delivered: 17 February 2006
Status: Satisfied on 4 December 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 August 2004
Rent deposit deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Benesco Charity Limited
Description: Rental deposit of £32,500 on deposit with the landlord.