CLASSIFICATION AND QUALITY SERVICES LTD -
Company Profile | Company Filings |
Overview
CLASSIFICATION AND QUALITY SERVICES LTD is a Private Limited Company from and has the status: Active.
CLASSIFICATION AND QUALITY SERVICES LTD was incorporated 24 years ago on 11/04/2000 and has the registered number: 03973758. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
CLASSIFICATION AND QUALITY SERVICES LTD was incorporated 24 years ago on 11/04/2000 and has the registered number: 03973758. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/03/2024.
CLASSIFICATION AND QUALITY SERVICES LTD -
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
71 FENCHURCH STREET
EC3M 4BS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TRACEY ANNE BIGMORE | Sep 1966 | British | Director | 2019-02-04 | CURRENT |
MRS TRACEY ANNE BIGMORE | Secretary | 2019-02-04 | CURRENT | ||
CHAD PHILLIP COLBY-BLAKE | Oct 1978 | British | Director | 2017-06-30 UNTIL 2017-10-16 | RESIGNED |
THOMAS CHRISTOPHER JAMES DANIELS | Jul 1958 | British | Director | 2000-04-11 UNTIL 2001-07-01 | RESIGNED |
MISS ASHLEY LOUISE GERRARD | Aug 1985 | British | Director | 2017-10-16 UNTIL 2019-01-31 | RESIGNED |
ROBERT MARTIN BIDDLE | Sep 1948 | British | Director | 2000-04-11 UNTIL 2003-12-31 | RESIGNED |
MR MICHAEL ARTHUR KAYSER | Jun 1955 | British | Director | 2004-04-02 UNTIL 2008-03-20 | RESIGNED |
MR KEITH OWEN POVEY | Oct 1961 | British | Director | 2001-07-01 UNTIL 2016-10-12 | RESIGNED |
MRS CARLA STONE | Feb 1964 | British | Director | 2016-10-12 UNTIL 2017-06-30 | RESIGNED |
CHAD PHILLIP COLBY-BLAKE | Secretary | 2008-05-05 UNTIL 2012-11-01 | RESIGNED | ||
MISS ASHLEY LOUISE GERRARD | Aug 1985 | British | Director | 2017-10-16 UNTIL 2019-01-31 | RESIGNED |
TIMOTHY SCOTT WHITE | Secretary | 2012-11-01 UNTIL 2014-09-20 | RESIGNED | ||
MICHELLE MULLINS | Mar 1971 | Secretary | 2001-07-01 UNTIL 2006-02-15 | RESIGNED | |
EMMA JANE TAAFFE | Sep 1976 | British | Secretary | 2006-02-15 UNTIL 2008-05-05 | RESIGNED |
MISS ASHLEY LOUISE GERRARD | Secretary | 2017-10-16 UNTIL 2019-01-31 | RESIGNED | ||
THOMAS CHRISTOPHER JAMES DANIELS | Jul 1958 | British | Secretary | 2000-04-11 UNTIL 2001-07-01 | RESIGNED |
CHAD PHILLIP COLBY-BLAKE | Secretary | 2014-10-23 UNTIL 2017-10-16 | RESIGNED | ||
EMMA JANE TAAFFE | Sep 1976 | British | Director | 2008-05-05 UNTIL 2009-10-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lloyd's Register Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |