Quality Management Holdings Limited MIDDLESEX


Quality Management Holdings started in year 2005 as Private Limited Company with registration number 05383025. The Quality Management Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Middlesex at Queens Road. Postal code: TW11 0LY.

At the moment there are 2 directors in the the firm, namely Alexandre T. and Euan O.. In addition one secretary - Lucy R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Quality Management Holdings Limited Address / Contact

Office Address Queens Road
Office Address2 Teddington
Town Middlesex
Post code TW11 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383025
Date of Incorporation Fri, 4th Mar 2005
Industry Non-trading company
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Lucy R.

Position: Secretary

Appointed: 01 September 2022

Alexandre T.

Position: Director

Appointed: 28 March 2022

Euan O.

Position: Director

Appointed: 17 September 2021

Teri-Anne C.

Position: Secretary

Appointed: 09 October 2020

Resigned: 31 August 2022

Navneet O.

Position: Secretary

Appointed: 31 August 2016

Resigned: 09 October 2020

Keith D.

Position: Secretary

Appointed: 16 February 2015

Resigned: 31 August 2016

Timothy R.

Position: Director

Appointed: 16 May 2013

Resigned: 17 September 2021

John I.

Position: Secretary

Appointed: 07 January 2011

Resigned: 16 February 2015

Simon P.

Position: Director

Appointed: 28 October 2010

Resigned: 24 January 2022

Simon P.

Position: Secretary

Appointed: 09 October 2010

Resigned: 07 January 2011

David R.

Position: Director

Appointed: 03 December 2007

Resigned: 20 May 2013

Nigel L.

Position: Director

Appointed: 16 June 2006

Resigned: 23 March 2007

Richard W.

Position: Director

Appointed: 16 June 2006

Resigned: 03 December 2007

Maxine C.

Position: Secretary

Appointed: 16 June 2006

Resigned: 08 October 2010

Geoffrey B.

Position: Director

Appointed: 30 April 2006

Resigned: 28 October 2010

John M.

Position: Director

Appointed: 09 August 2005

Resigned: 30 April 2006

Gary B.

Position: Secretary

Appointed: 04 March 2005

Resigned: 16 June 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 March 2005

Resigned: 04 March 2005

Antony M.

Position: Director

Appointed: 04 March 2005

Resigned: 16 June 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 2005

Resigned: 04 March 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Lgc Limited from Teddington, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lgc Limited

Lgc Queens Road Queens Road, Teddington, TW11 0LY, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered Engl
Place registered England And Wales
Registration number 2991879
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, November 2023
Free Download (86 pages)

Company search

Advertisements