This company is commonly known as National Quality Assurance Limited. The company was founded 35 years ago and was given the registration number 02269505. The firm's registered office is in HOUGHTON REGIS, DUNSTABLE. You can find them at Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | NATIONAL QUALITY ASSURANCE LIMITED |
---|---|---|
Company Number | : | 02269505 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1988 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, Bedfordshire, LU5 5ZX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX | Director | 27 February 2015 | Active |
Warwick House, Houghton Hall Park, Dunstable, United Kingdom, LU5 5ZX | Director | 08 January 2020 | Active |
3rd Floor Davidson Building, 5 Southampton Street, Wc2e 7ha, London, United Kingdom, | Director | 26 September 2022 | Active |
22 Tyburn Lane, Pulloxhill, MK45 5HG | Secretary | 01 January 1996 | Active |
23 Lancot Drive, Dunstable, LU6 2AP | Secretary | - | Active |
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT | Secretary | 27 August 2003 | Active |
21 Starfield Road, London, W12 9SN | Secretary | 09 December 2004 | Active |
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX | Secretary | 01 April 2014 | Active |
Reddings Croft Lane, Chipperfield, Kings Langley, WD4 9DU | Director | 11 November 1999 | Active |
Fallowfield Saltersferd Corner, Holmes Chapel, Crewe, CW4 8AL | Director | 30 December 1991 | Active |
22 Tyburn Lane, Pulloxhill, MK45 5HG | Director | 01 January 1996 | Active |
Warwick House, Houghton Hall Business Park, Houghton Regis, United Kingdom, LU5 5ZX | Director | 08 April 2011 | Active |
Chancel Cottage, West End, Kempston, MK43 8SA | Director | 01 April 1993 | Active |
42 Wall Park Road, Brixham, TQ5 9UF | Director | 15 February 1996 | Active |
Roseway Cottage 161 Turney Road, London, SE21 7JU | Director | - | Active |
Warwick House, Houghton Hall Park, Houghton Regis, United Kingdom, LU5 5ZX | Director | 08 April 2011 | Active |
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX | Director | 08 April 2011 | Active |
4 Charlton Drive, Biggin Hill, Westerham, TN16 3TZ | Director | - | Active |
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX | Director | 27 February 2015 | Active |
23 Lancot Drive, Dunstable, LU6 2AP | Director | 01 April 1993 | Active |
65 Torquay Road, Springsfield, Chelmsford, CM1 5NX | Director | - | Active |
Warwick House, Houghton Hall Park, Houghton Regis, LU5 5ZX | Director | 08 April 2011 | Active |
Flintstones Barnham Road, Eastergate, Chichester, PO20 3RT | Director | 19 December 1994 | Active |
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX | Director | 27 February 2015 | Active |
10 Craigweil Avenue, Radlett, WD7 7EU | Director | - | Active |
Puzzle Cottage, Station Road, Toddington, LU5 6BN | Director | 28 October 2002 | Active |
Quoin Cottage, Shatley Green, Guildford, GU15 3TU | Director | - | Active |
Cotton Hill Farm House, Milwick, ST18 0EH | Director | - | Active |
37 Albert Embankment, SE1 7UJ | Director | - | Active |
2125 E. Katella Ave., Suite 250, Anaheim, United States, CA 92806 | Director | 08 June 2020 | Active |
8 Tanbridge Park, Horsham, RH12 1SZ | Director | 01 April 2001 | Active |
13 Hitherwood, Cranleigh, GU6 8BW | Director | 01 April 1999 | Active |
Southmoor Farm House Stonehill Lane, Southmoor, Abingdon, OX13 5HU | Director | - | Active |
Warwick House, Houghton Hall Park, Houghton Regis, United Kingdom, LU5 5ZX | Director | 08 April 2011 | Active |
Warwick House, Houghton Hall Park,, Houghton Regis, Dunstable, LU5 5ZX | Director | 27 February 2015 | Active |
Nqa Certification Limited | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Warwick House Houghton Hall Park, Houghton Regis, Dunstable, England, LU5 5ZX |
Nature of control | : |
|
Mr Sidharth Nayer | ||
Notified on | : | 12 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 2125, E Katella Ave, Anaheim, United States, |
Nature of control | : |
|
Ms Lisa Wood | ||
Notified on | : | 09 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | American |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Mr Raymond Milchovich | ||
Notified on | : | 18 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | American |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Mr Kevin Beard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | American |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Mr Matthew John Gantley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Mr Michael El-Hillow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | American |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Mrs Vicki Ellen Panhuise | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | American |
Address | : | Warwick House, Houghton Regis, Dunstable, LU5 5ZX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type small. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Change person director company with change date. | Download |
2022-12-14 | Incorporation | Memorandum articles. | Download |
2022-12-14 | Resolution | Resolution. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.