This company is commonly known as Health Safety & Quality Control International Limited. The company was founded 47 years ago and was given the registration number 01284824. The firm's registered office is in LONDON. You can find them at Unit 6, Turnham Green Terrace Mews, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | HEALTH SAFETY & QUALITY CONTROL INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 01284824 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1976 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 6, Turnham Green Terrace Mews, London, W4 1QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Turnham Green Terrace Mews, London, W4 1QU | Secretary | 20 March 1998 | Active |
Unit 6, Turnham Green Terrace Mews, London, W4 1QU | Director | 19 February 2020 | Active |
Unit 6, Turnham Green Terrace Mews, London, W4 1QU | Director | 19 February 2020 | Active |
Unit 6, Turnham Green Terrace Mews, London, England, W4 1QU | Director | 06 April 2013 | Active |
15 Marissal Road, Bristol, BS10 7NH | Secretary | 25 March 2000 | Active |
4 Trent Drive, Thornbury, Bristol, BS35 2XF | Secretary | 03 November 1997 | Active |
Mayfield Perrinpit Road, Frampton Cotterell, Bristol, BS17 2AR | Secretary | - | Active |
Paddock End Badminton Road, Old Sodbury, Bristol, BS17 6LU | Secretary | 20 September 1996 | Active |
24 Henleaze Gardens, Henleaze, Bristol, BS9 4HJ | Director | - | Active |
35 Contemporis, Merchants Road, Clifton Bristol, BS8 4HB | Director | - | Active |
Unit 6, Turnham Green Terrace Mews, London, W4 1QU | Director | 10 January 2017 | Active |
35 Contemporis Court, Merchants Road, Clifton, Bristol, BS8 4HB | Director | 22 November 1999 | Active |
Kingsheath House, Cribbs Causeway, Westbury On Trym, BS10 7TU | Director | - | Active |
Mayfield Perrinpit Road, Frampton Cotterell, Bristol, BS17 2AR | Director | - | Active |
3 Partridge Road, Pucklechurch, Bristol, BS17 3SR | Director | 09 May 1995 | Active |
Paddock End Badminton Road, Old Sodbury, Bristol, BS17 6LU | Director | 14 July 1997 | Active |
Mr Richard Ian Hannay | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1948 |
Nationality | : | British |
Address | : | Unit 6, Turnham Green Terrace Mews, London, W4 1QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Capital | Capital name of class of shares. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-09-21 | Resolution | Resolution. | Download |
2021-09-21 | Incorporation | Memorandum articles. | Download |
2021-09-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-09-20 | Capital | Legacy. | Download |
2021-09-20 | Insolvency | Legacy. | Download |
2021-09-20 | Resolution | Resolution. | Download |
2021-09-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-16 | Capital | Capital allotment shares. | Download |
2021-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Officers | Change person secretary company with change date. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-24 | Officers | Change person director company with change date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-24 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Officers | Termination director company with name termination date. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.