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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Managing Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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


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