UKBizDB.co.uk

INTERVIEWER QUALITY CONTROL SCHEME(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Interviewer Quality Control Scheme(the). The company was founded 38 years ago and was given the registration number 02020172. The firm's registered office is in EPSOM. You can find them at 6 Walkfield Drive, , Epsom, Surrey. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:INTERVIEWER QUALITY CONTROL SCHEME(THE)
Company Number:02020172
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1986
End of financial year:30 April 2024
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:6 Walkfield Drive, Epsom, Surrey, KT18 5UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Walkfield Drive, Epsom, England, KT18 5UF

Secretary31 January 2014Active
104 Bemsted Road, London, E17 5JZ

Director01 January 2006Active
6, Walkfield Drive, Epsom, KT18 5UF

Director14 November 2019Active
6, Walkfield Drive, Epsom, KT18 5UF

Director01 January 2024Active
6, Walkfield Drive, Epsom, KT18 5UF

Director10 May 2018Active
6, Walkfield Drive, Epsom, KT18 5UF

Director26 July 2023Active
6, Walkfield Drive, Epsom, KT18 5UF

Director25 October 2021Active
12 Wellington Place, Great North Road East Finchley, London, N2 0PN

Director01 January 2006Active
6, Walkfield Drive, Epsom, KT18 5UF

Director10 December 2021Active
6, Walkfield Drive, Epsom, KT18 5UF

Director18 October 2018Active
Flat 42, 1 Prescot Street, London, E1 8RJ

Director05 January 1998Active
27 Gayville Road, Clapham, London, SW11 6JW

Director01 January 1996Active
9 Hillcrest Gardens, Esher, KT10 0BT

Secretary21 January 1993Active
31 Bradford Drive, Ewell, Epsom, KT19 0AQ

Secretary15 January 1996Active
39, Albion Road, Sandhurst, England, GU47 9BP

Secretary14 May 2009Active
Peace And Plenty, Sevenacres, Long Crendon, HP18 9DU

Secretary01 January 1998Active
3 Stamford Road, Watford, WD1 3QS

Secretary01 January 1992Active
20 Ronneby Close, Oatlands, Weybridge, KT13 9SB

Secretary01 January 2001Active
13a Marchwood Crescent, Ealing, London, W5 2DZ

Director01 January 2004Active
Elliston 15 Kings Road, Barnet, EN5 4EF

Director01 January 2006Active
33 Oxford Drive, Waterloo, Liverpool, L22 7RY

Director01 January 2003Active
2 Hillcroft Crescent, London, W5 2SQ

Director24 November 1994Active
14, Ryder Brow Road, Manchester, United Kingdom, M18 7FX

Director09 February 2013Active
Alfred Place, Mill Street Gislingham, Eye, IP23 8JT

Director01 January 1996Active
6, Walkfield Drive, Epsom, England, KT18 5UF

Director26 March 2015Active
25 Southside, Tufnell Park, London, N7 0QH

Director21 January 1993Active
Cobblers Cottage, The Street, Manuden, Bishop's Stortford, CM23 1DQ

Director01 January 2002Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director02 July 2010Active
79 Brooke Road, London, N16 7RD

Director01 January 2004Active
98 Friars Walk, Southgate, London, N14 5LN

Director-Active
8 Upland Drive, Brookmans Park, Hatfield, AL9 6PS

Director05 January 1998Active
17 The Crescent, Beckenham, BR3 1DH

Director-Active
6, Walkfield Drive, Epsom, KT18 5UF

Director20 January 2022Active
22, Fisher Close, Hythe, CT21 6AB

Director24 January 2008Active
Westcombe Ricketts Hill, Tatsfield, Westerham, TN16 2NB

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.