This company is commonly known as Quantum International Consulting Limited. The company was founded 30 years ago and was given the registration number 02829015. The firm's registered office is in ELSTEAD. You can find them at Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | QUANTUM INTERNATIONAL CONSULTING LIMITED |
---|---|---|
Company Number | : | 02829015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1993 |
End of financial year | : | 28 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite H1, Elm House Tanshire Park, Shackleford Road, Elstead, Surrey, England, GU8 6LB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Foxwood House, Durford Wood, Petersfield, GU31 5AW | Director | 01 June 1995 | Active |
Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ | Director | 01 October 2015 | Active |
2 Glenwood, Nutshell Lane, Farnham, GU9 0HG | Director | 22 June 1993 | Active |
Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ | Director | 01 October 2015 | Active |
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX | Secretary | 01 September 1998 | Active |
85 Havant Road, Horndean, Waterlooville, PO8 0DP | Secretary | 01 August 1995 | Active |
6 Crofts Close, Chiddingfold, GU8 4SG | Secretary | 31 December 2006 | Active |
13 Orpin Road, South Merstaam, RH1 3EX | Secretary | 22 June 1993 | Active |
4 The Green, Richmond, TW9 1PL | Corporate Secretary | 21 June 1993 | Active |
18 Winchester Close, Banbury, OX16 4FP | Director | 01 July 2001 | Active |
The Old Malt House, Leigh Hill Road, Cobham, KT11 2HX | Director | 07 September 1998 | Active |
The Retreat Rowford, Cheddon Fitzpaine, Taunton, TA2 8JY | Director | 01 September 1998 | Active |
Bernay House, Lower Street, Haslemere, GU27 2PE | Director | 01 March 2016 | Active |
Honeysuckle Cottage, Lower North Street, Cheddar, BS27 3HH | Director | 18 April 2008 | Active |
Rosebank, Lower Road Ashley, Market Drayton, TF9 4NL | Director | 14 May 2001 | Active |
Barley Cottage Beavens Court, East Street, Warminster, BA12 9BS | Director | 01 April 1998 | Active |
43 Chelverton Road, Putney, London, SW15 1RN | Director | 22 June 1993 | Active |
6 Crofts Close, Chiddingfold, GU8 4SG | Director | 31 December 2006 | Active |
Bernay House, Lower Street, Haslemere, England, GU27 2PE | Director | 01 February 2013 | Active |
4 Beech Close, West Lulworth, BH20 5SW | Director | 01 July 1997 | Active |
Millfield Lodge, Gravel Path, Berkhamsted, HP4 2PQ | Director | 01 July 1999 | Active |
Hamra House, Spinney Lane, Itchenor, Chichester, PO20 7DJ | Director | 03 February 2006 | Active |
Flat B 33/F Tower 7, Island Harbourview, Tai Koktsui, Hong Kong, | Director | 01 September 2004 | Active |
13 Orpin Road, South Merstaam, RH1 3EX | Director | 22 June 1993 | Active |
4 The Green, Richmond, TW9 1PL | Corporate Director | 21 June 1993 | Active |
Tungsten Capital Holdings Ltd | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Suites 1 & 2 Hillbrow House, Linden Drive, Liss, England, GU33 7RJ |
Nature of control | : |
|
Mr Peter David Elliott-Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite H1, Elm House, Tanshire Park, Elstead, England, GU8 6LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Address | Change registered office address company with date old address new address. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-07-06 | Address | Change registered office address company with date old address new address. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
2016-10-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.