QA LEARNING SERVICES LIMITED

Deloitte Llp Deloitte Llp, Leeds, LS1 2AL
StatusDISSOLVED
Company No.01679488
CategoryPrivate Limited Company
Incorporated18 Nov 1982
Age41 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution19 May 2021
Years2 years, 11 months, 26 days

SUMMARY

QA LEARNING SERVICES LIMITED is an dissolved private limited company with number 01679488. It was incorporated 41 years, 5 months, 26 days ago, on 18 November 1982 and it was dissolved 2 years, 11 months, 26 days ago, on 19 May 2021. The company address is Deloitte Llp Deloitte Llp, Leeds, LS1 2AL.



People

RUNNICLES, Nathan Giles

Secretary

ACTIVE

Assigned on 25 May 2018

Current time on role 5 years, 11 months, 20 days

GEDDES, Paul Robert

Director

None

ACTIVE

Assigned on 02 Sep 2019

Current time on role 4 years, 8 months, 12 days

RUNNICLES, Nathan Giles

Director

Chief Financial Officer

ACTIVE

Assigned on 25 May 2018

Current time on role 5 years, 11 months, 20 days

ATKIN, John Duncan

Secretary

RESIGNED

Assigned on

Resigned on 02 Feb 1999

Time on role 25 years, 3 months, 12 days

BIRCHALL, Michael John

Secretary

RESIGNED

Assigned on 01 Feb 2001

Resigned on 31 Mar 2002

Time on role 1 year, 1 month, 30 days

GIBSON, Colin John

Secretary

Finance Director

RESIGNED

Assigned on 27 Sep 2005

Resigned on 27 Jan 2006

Time on role 4 months

GIBSON, Colin John

Secretary

Company Director

RESIGNED

Assigned on 02 Feb 1999

Resigned on 01 Feb 2001

Time on role 1 year, 11 months, 27 days

HYAMS, Mitchell Spencer

Secretary

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 14 Aug 2007

Time on role 1 year, 1 month, 25 days

JOHNSON, Ian Paul

Secretary

Company Director

RESIGNED

Assigned on 14 Jan 2009

Resigned on 25 May 2018

Time on role 9 years, 4 months, 11 days

LUMB, Tony

Secretary

Accountant

RESIGNED

Assigned on 27 Jan 2006

Resigned on 01 Mar 2006

Time on role 1 month, 5 days

MCRITCHIE, Ruth Elizabeth

Secretary

Accountant

RESIGNED

Assigned on 01 Mar 2006

Resigned on 19 Jun 2006

Time on role 3 months, 18 days

SAVAGE, Mark Anthony William

Secretary

RESIGNED

Assigned on 31 Mar 2002

Resigned on 27 Sep 2005

Time on role 3 years, 5 months, 27 days

TRAINER, Martin John

Secretary

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2007

Resigned on 14 Jan 2009

Time on role 1 year, 5 months

ATKIN, John Duncan

Director

Group Finance Director

RESIGNED

Assigned on

Resigned on 02 Feb 1999

Time on role 25 years, 3 months, 12 days

BEAUMONT, John Richard

Director

Director

RESIGNED

Assigned on 03 May 2005

Resigned on 20 Jun 2006

Time on role 1 year, 1 month, 17 days

BURGESS, Keith, Dr

Director

Director

RESIGNED

Assigned on 15 Nov 2000

Resigned on 16 Jun 2006

Time on role 5 years, 7 months, 1 day

BURNHAM, Robert

Director

Company Director

RESIGNED

Assigned on 02 Mar 1998

Resigned on 14 Dec 2001

Time on role 3 years, 9 months, 12 days

CARNWATH, Alison Jane, Dame

Director

Director

RESIGNED

Assigned on 02 Mar 1998

Resigned on 01 Sep 2002

Time on role 4 years, 5 months, 30 days

EATON, Wilfred Christopher, Dr

Director

Company Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 16 Jun 2006

Time on role 3 years, 9 months, 15 days

FISHER, Anthony Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 14 days

FISHER, Peter

Director

Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 14 days

GIBSON, Colin John

Director

Director

RESIGNED

Assigned on 02 Feb 1999

Resigned on 27 Jan 2006

Time on role 6 years, 11 months, 25 days

GRANT, Charles

Director

Director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 03 Jan 2002

Time on role 2 years, 17 days

HOFMANN, Claes

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 08 Oct 1999

Time on role 1 year, 4 months, 7 days

HOUGH, Robert Eric

Director

Director

RESIGNED

Assigned on 27 Jun 2000

Resigned on 31 Jul 2005

Time on role 5 years, 1 month, 4 days

HUBEAUX, Christian

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 May 1992

Time on role 32 years, 6 days

HUDD, David Leslie

Director

Director

RESIGNED

Assigned on 01 Sep 2002

Resigned on 16 Jun 2006

Time on role 3 years, 9 months, 15 days

HYAMS, Mitchell Spencer

Director

Director

RESIGNED

Assigned on 19 Jun 2006

Resigned on 01 Nov 2007

Time on role 1 year, 4 months, 12 days

INCE, David Leslie

Director

Director

RESIGNED

Assigned on 17 Dec 1999

Resigned on 22 Dec 2000

Time on role 1 year, 5 days

JOHNSON, Ian Paul

Director

Company Director

RESIGNED

Assigned on 14 Jan 2009

Resigned on 25 May 2018

Time on role 9 years, 4 months, 11 days

KAUFFMAN, John

Director

Managing Director

RESIGNED

Assigned on 22 Jun 2006

Resigned on 09 Jun 2008

Time on role 1 year, 11 months, 17 days

LIVESEY, Philip Grimshaw

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Apr 2000

Time on role 24 years, 1 month

MACPHERSON, William Robert George

Director

Company Director

RESIGNED

Assigned on 09 Jun 2008

Resigned on 02 Sep 2019

Time on role 11 years, 2 months, 23 days

MARTIN, Christian John

Director

Chairman

RESIGNED

Assigned on 19 Jun 2006

Resigned on 31 May 2009

Time on role 2 years, 11 months, 12 days

MCGOUN, Michael Frederick

Director

Company Director

RESIGNED

Assigned on 07 Jul 1994

Resigned on 30 Nov 2000

Time on role 6 years, 4 months, 23 days

MCRITCHIE, Ruth Elizabeth

Director

Accountant

RESIGNED

Assigned on 01 Mar 2006

Resigned on 21 Jun 2006

Time on role 3 months, 20 days

SMITH, Roland, Professor Sir

Director

University Professor/Company Director

RESIGNED

Assigned on

Resigned on 30 Sep 1997

Time on role 26 years, 7 months, 14 days

SOUTHWORTH, David Robert

Director

Chairman

RESIGNED

Assigned on

Resigned on 30 Nov 2000

Time on role 23 years, 5 months, 14 days

SPURR, Alfred Howard

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 Aug 1992

Time on role 31 years, 8 months, 13 days

TRAINER, Martin John

Director

Chartered Accountant

RESIGNED

Assigned on 14 Aug 2007

Resigned on 02 Mar 2009

Time on role 1 year, 6 months, 19 days

TRIPPIER, David Austin, Sir

Director

Company Director

RESIGNED

Assigned on 10 Jul 1992

Resigned on 27 Sep 1995

Time on role 3 years, 2 months, 17 days

WEIR, Helen

Director

Director

RESIGNED

Assigned on 27 Jun 2000

Resigned on 01 Sep 2002

Time on role 2 years, 2 months, 5 days


Some Companies

DARTMOUTH EATS LIMITED

30 FORE STREET,TOTNES,TQ9 5RP

Number:11721510
Status:ACTIVE
Category:Private Limited Company

MG GYMSTARS GYMNASTICS LIMITED

118 ELMS ROAD,HARROW,HA3 6BT

Number:11244071
Status:ACTIVE
Category:Private Limited Company

NGC RMS LLP

9 HAYWOOD PARK,CHORLEYWOOD,WD3 5DR

Number:OC419483
Status:ACTIVE
Category:Limited Liability Partnership

PAVJEE LIMITED

72 UNDERWOOD ROAD,BIRMINGHAM,B20 1JS

Number:11263076
Status:ACTIVE
Category:Private Limited Company

RD MANAGEMENT SOLUTIONS LTD

11 JOHN STREET,CHESTERFIELD,S43 1ER

Number:10962834
Status:ACTIVE
Category:Private Limited Company

ROUND THREE PRODUCTIONS LTD

41 PILLING LANE,CHORLEY,PR7 3ED

Number:11881260
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source