Quincey Mason Practices Limited NOTTINGHAM


Founded in 1992, Quincey Mason Practices, classified under reg no. 02718680 is an active company. Currently registered at Waterfront House (5th Floor) NG2 3DQ, Nottingham the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Timothy L., Maxine P.. Of them, Timothy L., Maxine P. have been with the company the longest, being appointed on 1 November 2017. 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.

Quincey Mason Practices Limited Address / Contact

Office Address Waterfront House (5th Floor)
Office Address2 Station Street
Town Nottingham
Post code NG2 3DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718680
Date of Incorporation Fri, 29th May 1992
Industry Architectural activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Timothy L.

Position: Director

Appointed: 01 November 2017

Maxine P.

Position: Director

Appointed: 01 November 2017

Stefan Z.

Position: Director

Appointed: 11 August 2015

Resigned: 05 December 2023

Paul C.

Position: Director

Appointed: 11 August 2015

Resigned: 01 November 2017

Matthew A.

Position: Director

Appointed: 11 August 2015

Resigned: 23 January 2020

Martin S.

Position: Director

Appointed: 02 June 2008

Resigned: 01 November 2017

Anthony H.

Position: Director

Appointed: 02 June 2008

Resigned: 01 November 2017

Lesley R.

Position: Secretary

Appointed: 01 June 2008

Resigned: 15 August 2014

Alan M.

Position: Secretary

Appointed: 05 January 1996

Resigned: 02 June 2008

Karen D.

Position: Secretary

Appointed: 26 July 1995

Resigned: 05 January 1996

Paul T.

Position: Director

Appointed: 22 October 1992

Resigned: 10 August 1995

Arpad S.

Position: Director

Appointed: 22 October 1992

Resigned: 31 October 1995

Alan M.

Position: Director

Appointed: 05 June 1992

Resigned: 02 June 2008

David B.

Position: Director

Appointed: 05 June 1992

Resigned: 28 January 1994

David M.

Position: Director

Appointed: 05 June 1992

Resigned: 28 February 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1992

Resigned: 29 May 1992

Robert Q.

Position: Director

Appointed: 29 May 1992

Resigned: 11 August 2015

Paul T.

Position: Secretary

Appointed: 29 May 1992

Resigned: 10 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Bwb Holdings Limited from Nottingham, England. This PSC is classified as "a private company limited by shares", 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.

Bwb Holdings Limited

5th Floor Waterfront House Station Street, Nottingham, NG2 3DQ, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 09582647
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 26th, September 2023
Free Download (22 pages)

Company search

Advertisements