QA SCHEME SUPPORT SERVICES LTD
6 officers / 7 resignations
DAY, John Scott
- Correspondence address
- Solutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England, PR7 6TE
- Role ACTIVE
- director
- Date of birth
- July 1975
- Appointed on
- 15 October 2024
HUSSAIN, Faisal
- Correspondence address
- Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR
- Role ACTIVE
- director
- Date of birth
- March 1983
- Appointed on
- 1 December 2020
- Resigned on
- 4 November 2024
Average house price in the postcode PR25 3GR £236,000
PILKINGTON, JAKE WILLIAM
- Correspondence address
- CENTURION HOUSE LEYLAND BUSINESS PARK, CENTURION W, FARINGTON, LEYLAND, ENGLAND, PR25 3GR
- Role ACTIVE
- Director
- Date of birth
- March 1984
- Appointed on
- 18 January 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode PR25 3GR £236,000
CHRISTIE, John Richard
- Correspondence address
- Solutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England, PR7 6TE
- Role ACTIVE
- director
- Date of birth
- June 1964
- Appointed on
- 18 January 2019
RIDING, Philip Alan
- Correspondence address
- 78 Chorley New Road, Bolton, Lancs, England, BL1 4BY
- Role ACTIVE
- director
- Date of birth
- July 1960
- Appointed on
- 1 December 2009
- Resigned on
- 30 October 2024
Average house price in the postcode BL1 4BY £674,000
PICKUP, Anthony Roy
- Correspondence address
- Solutions House Chorley Business & Technology Centre, Euxton Lane, Chorley, Lancashire, England, PR7 6TE
- Role ACTIVE
- director
- Date of birth
- November 1963
- Appointed on
- 5 June 2006
DRIVER, ALISON JANE
- Correspondence address
- 78 CHORLEY NEW ROAD, BOLTON, ENGLAND, BL1 4BY
- Role RESIGNED
- Director
- Date of birth
- October 1960
- Appointed on
- 1 December 2009
- Resigned on
- 18 January 2019
- Nationality
- BRITISH
- Occupation
- HR MANAGER
Average house price in the postcode BL1 4BY £674,000
SMITH, ROBIN EDWARD
- Correspondence address
- 78 CHORLEY NEW ROAD, BOLTON, LANCS, ENGLAND, BL1 4BY
- Role RESIGNED
- Director
- Date of birth
- June 1948
- Appointed on
- 1 December 2009
- Resigned on
- 22 May 2014
- Nationality
- BRITISH
- Occupation
- ACCOUNTANT
Average house price in the postcode BL1 4BY £674,000
JORDAN COMPANY SECRETARIES LIMITED
- Correspondence address
- 21 ST THOMAS STREET, BRISTOL, BS1 6JS
- Role RESIGNED
- Secretary
- Appointed on
- 5 June 2006
- Resigned on
- 9 June 2008
- Nationality
- BRITISH
Average house price in the postcode BS1 6JS £33,478,000
CHRISTIE, RICHARD
- Correspondence address
- 41 KENSINGTON AVENUE, PENWORTHAM, LANCASHIRE, PR1 0EE
- Role RESIGNED
- Director
- Date of birth
- June 1964
- Appointed on
- 5 June 2006
- Resigned on
- 1 December 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode PR1 0EE £278,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 21 ST THOMAS STREET, BRISTOL, BS1 6JS
- Role RESIGNED
- Secretary
- Appointed on
- 5 June 2006
- Resigned on
- 5 June 2006
- Nationality
- BRITISH
Average house price in the postcode BS1 6JS £33,478,000
SWIFT INCORPORATIONS LIMITED
- Correspondence address
- 26 CHURCH STREET, LONDON, NW8 8EP
- Role RESIGNED
- Nominee Secretary
- Appointed on
- 5 June 2006
- Resigned on
- 5 June 2006
Average house price in the postcode NW8 8EP £749,000
INSTANT COMPANIES LIMITED
- Correspondence address
- 1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
- Role RESIGNED
- Nominee Director
- Appointed on
- 5 June 2006
- Resigned on
- 5 June 2006
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company