Q UNDERWRITING SERVICES LIMITED - RETFORD
Company Profile | Company Filings |
Overview
Q UNDERWRITING SERVICES LIMITED is a Private Limited Company from RETFORD ENGLAND and has the status: Active.
Q UNDERWRITING SERVICES LIMITED was incorporated 10 years ago on 19/03/2014 and has the registered number: 08946569. The accounts status is FULL and accounts are next due on 30/09/2024.
Q UNDERWRITING SERVICES LIMITED was incorporated 10 years ago on 19/03/2014 and has the registered number: 08946569. The accounts status is FULL and accounts are next due on 30/09/2024.
Q UNDERWRITING SERVICES LIMITED - RETFORD
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ROSSINGTON'S BUSINESS PARK
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
TFP SCHEMES LIMITED (until 15/01/2019)
TFP SCHEMES LIMITED (until 15/01/2019)
PIB LIMITED (until 17/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. PAUL MARK JOHNSON | Sep 1966 | British | Director | 2019-11-07 | CURRENT |
TIMOTHY JOHN CHADWICK | Apr 1971 | British | Director | 2019-11-07 | CURRENT |
MR BRENDAN JAMES MCMANUS | Nov 1959 | British | Director | 2015-07-15 | CURRENT |
MRS JOANNE PAYNE | Feb 1976 | British | Director | 2023-03-21 | CURRENT |
MR DAVID JAMES WINKETT | Sep 1969 | British | Director | 2023-01-16 | CURRENT |
MR TIMOTHY TRACY BROOKE THOM | Sep 1960 | British | Director | 2018-04-09 | CURRENT |
MR CHARLES ANTHONY EDWARD BURGESS | Sep 1970 | British | Director | 2023-11-13 | CURRENT |
MR RYAN CHRISTOPHER BROWN | Oct 1973 | British | Director | 2016-04-21 | CURRENT |
MATTHEW FRANCIS CRANE | Jul 1972 | British | Director | 2023-03-22 UNTIL 2023-06-07 | RESIGNED |
GATELEY INCORPORATIONS LIMITED | Corporate Director | 2014-03-19 UNTIL 2014-05-14 | RESIGNED | ||
MR DANIEL DRISCOLL | Mar 1973 | British | Director | 2014-07-04 UNTIL 2016-04-21 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2014-03-19 UNTIL 2014-05-14 | RESIGNED |
MR DAMIAN FRANCIS PETER WALSH | Feb 1964 | British | Director | 2017-02-21 UNTIL 2017-02-21 | RESIGNED |
JONATHAN PAUL STANLEY | Oct 1965 | British | Director | 2018-03-22 UNTIL 2019-07-11 | RESIGNED |
MR BERNARD MAGEEAN | Oct 1956 | British | Director | 2017-02-21 UNTIL 2022-08-25 | RESIGNED |
MR SIMON JOHN HARVEY | Jul 1973 | British | Director | 2014-11-28 UNTIL 2016-04-21 | RESIGNED |
MR PEADAR JAMES O'REILLY | Nov 1976 | Irish | Director | 2014-05-14 UNTIL 2014-07-04 | RESIGNED |
MR ADRIAN COLOSSO | May 1957 | British | Director | 2018-03-22 UNTIL 2022-09-22 | RESIGNED |
MR MICHAEL JAMES FLETCHER | Nov 1974 | British | Director | 2014-05-14 UNTIL 2016-04-21 | RESIGNED |
MR DAVID CHRISTOPHER FOREMAN | Oct 1981 | British | Director | 2014-05-14 UNTIL 2014-07-04 | RESIGNED |
MR CHRISTOPHER MICHAEL GILES | Sep 1964 | British | Director | 2014-11-28 UNTIL 2017-03-21 | RESIGNED |
MS FIONA ANDREWS | Oct 1960 | British | Director | 2019-11-07 UNTIL 2022-12-31 | RESIGNED |
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2014-03-19 UNTIL 2014-05-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pib Group Limited | 2016-04-21 | Retford Nottinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |