QSI GROUP LTD

13 Colmans Nook 13 Colmans Nook, Billingham, TS23 4EG, England
StatusACTIVE
Company No.03698142
CategoryPrivate Limited Company
Incorporated20 Jan 1999
Age25 years, 4 months, 28 days
JurisdictionEngland Wales

SUMMARY

QSI GROUP LTD is an active private limited company with number 03698142. It was incorporated 25 years, 4 months, 28 days ago, on 20 January 1999. The company address is 13 Colmans Nook 13 Colmans Nook, Billingham, TS23 4EG, England.



People

BUTCHER, Rachael Eden

Secretary

ACTIVE

Assigned on 25 Nov 2021

Current time on role 2 years, 6 months, 22 days

DEDAT, Ayyub

Director

Cfo

ACTIVE

Assigned on 31 Mar 2022

Current time on role 2 years, 2 months, 17 days

VAN DER VORD, Scott

Director

Cfo

ACTIVE

Assigned on 27 Oct 2019

Current time on role 4 years, 7 months, 21 days

BIRD, Malcolm

Secretary

Software Engineer

RESIGNED

Assigned on 01 Feb 2001

Resigned on 03 Dec 2001

Time on role 10 months, 2 days

STUBBS, Alan John

Secretary

RESIGNED

Assigned on 06 Feb 1999

Resigned on 01 Feb 2001

Time on role 1 year, 11 months, 23 days

WATSON, Steven

Secretary

RESIGNED

Assigned on 03 Dec 2001

Resigned on 31 Jul 2017

Time on role 15 years, 7 months, 28 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Jan 1999

Resigned on 22 Jan 1999

Time on role 2 days

BIRD, Malcolm

Director

Systems Consultant

RESIGNED

Assigned on 10 Feb 1999

Resigned on 03 Dec 2001

Time on role 2 years, 9 months, 21 days

GUERIN, Philippe

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 27 Oct 2019

Time on role 2 years, 2 months, 27 days

HANDS, Jeremy Mark

Director

Systems Consultant

RESIGNED

Assigned on 10 Feb 1999

Resigned on 31 Jul 2017

Time on role 18 years, 5 months, 21 days

WATSON, Steven

Director

Engineer

RESIGNED

Assigned on 02 Feb 2001

Resigned on 31 Jul 2017

Time on role 16 years, 5 months, 29 days

ZIYAT, Rochdi

Director

Director

RESIGNED

Assigned on 31 Jul 2017

Resigned on 31 Mar 2022

Time on role 4 years, 8 months

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 20 Jan 1999

Resigned on 22 Jan 1999

Time on role 2 days


Some Companies

CAMBRIDGE NAILS LTD

8B ELLINGFORT ROAD,LONDON,E8 3PA

Number:10777552
Status:ACTIVE
Category:Private Limited Company

ECF (GENERAL PARTNER) LIMITED

ONE COLEMAN STREET,,EC2R 5AA

Number:04335331
Status:ACTIVE
Category:Private Limited Company

HOSAY ENTERPRISES LIMITED

6 AUDEMER COURT,RINGWOOD,BH24 1YB

Number:08178745
Status:ACTIVE
Category:Private Limited Company

M&N PROPERTY MANAGEMENT LIMITED

9 TROON COURT,ASCOT,SL5 9BX

Number:10914236
Status:ACTIVE
Category:Private Limited Company

MOUNT DELVIN CRANBROOK LIMITED

39-40 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10613592
Status:ACTIVE
Category:Private Limited Company

PLAYDOWNS LTD

110 HEVER AVENUE,SEVENOAKS,TN15 6DS

Number:08580350
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