QUINCE SOLUTIONS LIMITED
WILTSHIRE CHARLES MICHAEL ASSOCIATES LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1LZ

Company number 03034999
Status Active
Incorporation Date 20 March 1995
Company Type Private Limited Company
Address 130 HIGH STREET, MARLBOROUGH, WILTSHIRE, SN8 1LZ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of QUINCE SOLUTIONS LIMITED are www.quincesolutions.co.uk, and www.quince-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Quince Solutions Limited is a Private Limited Company. The company registration number is 03034999. Quince Solutions Limited has been working since 20 March 1995. The present status of the company is Active. The registered address of Quince Solutions Limited is 130 High Street Marlborough Wiltshire Sn8 1lz. The company`s financial liabilities are £38.11k. It is £23.47k against last year. The cash in hand is £7.12k. It is £-13.62k against last year. And the total assets are £47.12k, which is £26.38k against last year. TRICKEY, Emma Margaret is a Secretary of the company. TRICKEY, Diana Margaret is a Director of the company. TRICKEY, Jonathan Charles is a Director of the company. TRICKEY, Philip Paul is a Director of the company. Secretary CARTER, Keith Barry has been resigned. Secretary TRICKEY, Diana Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CARTER, Keith Barry has been resigned. Director TRICKEY, Philip Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


quince solutions Key Finiance

LIABILITIES £38.11k
+160%
CASH £7.12k
-66%
TOTAL ASSETS £47.12k
+127%
All Financial Figures

Current Directors

Secretary
TRICKEY, Emma Margaret
Appointed Date: 01 October 2014

Director
TRICKEY, Diana Margaret
Appointed Date: 01 October 2014
73 years old

Director
TRICKEY, Jonathan Charles
Appointed Date: 30 January 2012
39 years old

Director
TRICKEY, Philip Paul
Appointed Date: 01 October 2014
74 years old

Resigned Directors

Secretary
CARTER, Keith Barry
Resigned: 01 July 1998
Appointed Date: 27 March 1995

Secretary
TRICKEY, Diana Margaret
Resigned: 02 March 2012
Appointed Date: 01 July 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 1995
Appointed Date: 20 March 1995

Director
CARTER, Keith Barry
Resigned: 01 July 1998
Appointed Date: 27 March 1995
73 years old

Director
TRICKEY, Philip Paul
Resigned: 02 March 2012
Appointed Date: 27 March 1995
74 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 1995
Appointed Date: 20 March 1995

Persons With Significant Control

Mrs Diana Margaret Trickey
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Paul Trickey
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINCE SOLUTIONS LIMITED Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 30 April 2016
06 Apr 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

14 Jul 2015
Total exemption small company accounts made up to 30 April 2015
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100

...
... and 56 more events
23 May 1995
Accounting reference date notified as 30/04
23 May 1995
Ad 25/04/95--------- £ si 2@1=2 £ ic 2/4
07 Apr 1995
Director resigned;new director appointed
07 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
20 Mar 1995
Incorporation