CLASSIFICATION AND QUALITY SERVICES LTD

71 Fenchurch Street 71 Fenchurch Street, EC3M 4BS
StatusACTIVE
Company No.03973758
CategoryPrivate Limited Company
Incorporated11 Apr 2000
Age24 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CLASSIFICATION AND QUALITY SERVICES LTD is an active private limited company with number 03973758. It was incorporated 24 years, 1 month, 5 days ago, on 11 April 2000. The company address is 71 Fenchurch Street 71 Fenchurch Street, EC3M 4BS.



People

BIGMORE, Tracey Anne

Secretary

ACTIVE

Assigned on 04 Feb 2019

Current time on role 5 years, 3 months, 12 days

BIGMORE, Tracey Anne

Director

Chartered Secretary

ACTIVE

Assigned on 04 Feb 2019

Current time on role 5 years, 3 months, 12 days

COLBY-BLAKE, Chad Phillip

Secretary

RESIGNED

Assigned on 23 Oct 2014

Resigned on 16 Oct 2017

Time on role 2 years, 11 months, 24 days

COLBY-BLAKE, Chad Phillip

Secretary

RESIGNED

Assigned on 05 May 2008

Resigned on 01 Nov 2012

Time on role 4 years, 5 months, 27 days

DANIELS, Thomas Christopher James

Secretary

Group Corporate Secretary

RESIGNED

Assigned on 11 Apr 2000

Resigned on 01 Jul 2001

Time on role 1 year, 2 months, 20 days

GERRARD, Ashley Louise

Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

HAXHAJ, Emma Jane

Secretary

RESIGNED

Assigned on 15 Feb 2006

Resigned on 05 May 2008

Time on role 2 years, 2 months, 18 days

MULLINS, Michelle

Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 15 Feb 2006

Time on role 4 years, 7 months, 14 days

WHITE, Timothy Scott

Secretary

RESIGNED

Assigned on 01 Nov 2012

Resigned on 20 Sep 2014

Time on role 1 year, 10 months, 19 days

BIDDLE, Robert Martin

Director

Group Financial Director

RESIGNED

Assigned on 11 Apr 2000

Resigned on 31 Dec 2003

Time on role 3 years, 8 months, 20 days

COLBY-BLAKE, Chad Phillip

Director

Company Secretary

RESIGNED

Assigned on 30 Jun 2017

Resigned on 16 Oct 2017

Time on role 3 months, 16 days

DANIELS, Thomas Christopher James

Director

Group Corporate Secretary

RESIGNED

Assigned on 11 Apr 2000

Resigned on 01 Jul 2001

Time on role 1 year, 2 months, 20 days

GERRARD, Ashley Louise

Director

Chartered Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

GERRARD, Ashley Louise

Director

Chartered Secretary

RESIGNED

Assigned on 16 Oct 2017

Resigned on 31 Jan 2019

Time on role 1 year, 3 months, 15 days

KAYSER, Michael Arthur

Director

Accountant

RESIGNED

Assigned on 02 Apr 2004

Resigned on 20 Mar 2008

Time on role 3 years, 11 months, 18 days

POVEY, Keith Owen

Director

Chartered Secretary

RESIGNED

Assigned on 01 Jul 2001

Resigned on 12 Oct 2016

Time on role 15 years, 3 months, 11 days

STONE, Carla

Director

Chartered Secretary

RESIGNED

Assigned on 12 Oct 2016

Resigned on 30 Jun 2017

Time on role 8 months, 18 days

TAAFFE, Emma Jane

Director

Company Secretary

RESIGNED

Assigned on 05 May 2008

Resigned on 30 Oct 2009

Time on role 1 year, 5 months, 25 days


Some Companies

BROOKSON (5358A) LIMITED

GRIFFINS TAVISTOCK HOUSE SOUTH,LONDON,WC1H 9LG

Number:06079049
Status:LIQUIDATION
Category:Private Limited Company

DFQ CLOTHING LTD

THE CARRIAGE HOUSE,MAIDSTONE,ME15 6YE

Number:11609066
Status:ACTIVE
Category:Private Limited Company

EBBSFLEET MINSTER LLP

12 CLIFF STREET,RAMSGATE,CT11 9HS

Number:OC338170
Status:ACTIVE
Category:Limited Liability Partnership

ITHIKA LTD

101 WALTON ROAD,AYLESBURY,HP21 7RU

Number:11552950
Status:ACTIVE
Category:Private Limited Company

MAPLEFINK LTD

525 MAPLIN PARK,SLOUGH,SL3 8YG

Number:09307527
Status:ACTIVE
Category:Private Limited Company

T.W. BELL AUTO SALVAGE LIMITED

THE BEECHES LANE END,CARLISLE,CA6 4PS

Number:05670810
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