QUALITY MANAGEMENT LIMITED

5 officers / 20 resignations

THIEFFRY, Alexandre

Correspondence address
Queens Road, Teddington, Middlesex, TW11 0LY
Role ACTIVE
director
Date of birth
May 1985
Appointed on
28 March 2022
Nationality
French
Occupation
Group Financial Controller, Finance Director

O'SULLIVAN, Euan Ralph Herbert

Correspondence address
Lgc Queens Road, Teddington, United Kingdom, TW11 0LY
Role ACTIVE
director
Date of birth
May 1979
Appointed on
17 September 2021
Nationality
British
Occupation
Executive

DONALD, KEITH

Correspondence address
QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role ACTIVE
Secretary
Appointed on
16 February 2015
Nationality
NATIONALITY UNKNOWN

ROBINSON, TIMOTHY MICHAEL

Correspondence address
QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role ACTIVE
Director
Date of birth
August 1963
Appointed on
16 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

PARSONS, Simon Lawrence

Correspondence address
Lgc Limited Queens Road, Teddington, Middlesex, United Kingdom, TW11 0LY
Role ACTIVE
director
Date of birth
June 1969
Appointed on
28 October 2010
Resigned on
24 January 2022
Nationality
British
Occupation
Chief Finance Director

ILETT, JOHN EDWARD

Correspondence address
QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Secretary
Appointed on
7 January 2011
Resigned on
16 February 2015
Nationality
NATIONALITY UNKNOWN

PARSONS, SIMON LAWRENCE

Correspondence address
QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Secretary
Appointed on
9 October 2010
Resigned on
7 January 2011
Nationality
NATIONALITY UNKNOWN

RICHARDSON, DAVID GORDON

Correspondence address
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
3 December 2007
Resigned on
20 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WORSWICK, RICHARD DAVID

Correspondence address
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Director
Date of birth
July 1946
Appointed on
18 July 2006
Resigned on
3 December 2007
Nationality
BRITISH
Occupation
CHARTERED CHEMIST

LAW, NIGEL CAREY

Correspondence address
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Director
Date of birth
July 1953
Appointed on
18 July 2006
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

BROMMER, MATTHIAS ANDREAS

Correspondence address
THE COTTAGE, VILLAGE FARM, RUNCORN ROAD, MOORE, CHESHIRE, WA4 6XH
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
16 June 2006
Resigned on
19 July 2006
Nationality
GERMAN
Occupation
DIRECTOR

Average house price in the postcode WA4 6XH £714,000

CHOW, MAXINE

Correspondence address
L G C, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Secretary
Date of birth
July 1973
Appointed on
16 June 2006
Resigned on
8 October 2010
Nationality
BRITISH

BATTERSBY, GEOFFREY BRIAN

Correspondence address
LGC, QUEENS ROAD, TEDDINGTON, MIDDLESEX, TW11 0LY
Role RESIGNED
Director
Date of birth
February 1960
Appointed on
16 June 2006
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

LEGGE, MORRIS JOHN

Correspondence address
FOX EDGE, FORREST ROAD, COTEBROOK, CHESHIRE, CW6 9DZ
Role RESIGNED
Director
Date of birth
August 1951
Appointed on
17 January 2006
Resigned on
17 July 2006
Nationality
BRITISH
Occupation
GENERAL MANAGER

Average house price in the postcode CW6 9DZ £526,000

SMITH, PHILIP ANDREW

Correspondence address
34 MORETON DRIVE, WALSHAW, BURY, LANCASHIRE, BL8 1QT
Role RESIGNED
Director
Date of birth
July 1964
Appointed on
17 April 2002
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
SALES

Average house price in the postcode BL8 1QT £341,000

LIVSEY, PHILLIPPA JAYNE

Correspondence address
12 POWYS CLOSE, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 6TH
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
10 January 2001
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode BB4 6TH £353,000

NOBLETT, TRACEY LYNNE

Correspondence address
36 BILLBERRY CLOSE, WHITEFIELD, MANCHESTER, M45 8BL
Role RESIGNED
Director
Date of birth
July 1963
Appointed on
10 January 2001
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode M45 8BL £359,000

ASQUITH, GORDON

Correspondence address
BRIARDENE, 1A NEW YORK, BOLTON, LANCASHIRE, BL3 4NG
Role RESIGNED
Director
Date of birth
August 1942
Appointed on
11 June 1996
Resigned on
20 October 2005
Nationality
BRITISH
Occupation
COMPANY MANAGER

Average house price in the postcode BL3 4NG £316,000

MEIER, Antony Robert Henderson

Correspondence address
144 Crown Reach, Grosvenor Road, London, SW1V 3JY
Role RESIGNED
secretary
Appointed on
15 May 1995
Resigned on
16 June 2006
Nationality
British,German

Average house price in the postcode SW1V 3JY £1,943,000

MEIER, GEORGE

Correspondence address
25 HARMONT HOUSE, 20 HARLEY STREET, LONDON, W1
Role RESIGNED
Director
Date of birth
December 1913
Appointed on
16 January 1995
Resigned on
2 June 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MEIER, Antony Robert Henderson

Correspondence address
144 Crown Reach, Grosvenor Road, London, SW1V 3JY
Role RESIGNED
director
Date of birth
August 1943
Appointed on
16 January 1995
Resigned on
16 June 2006
Nationality
British,German
Occupation
Company Director

Average house price in the postcode SW1V 3JY £1,943,000

KERFOOT, PETER

Correspondence address
455 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 5EU
Role RESIGNED
Director
Date of birth
September 1956
Appointed on
2 July 1992
Resigned on
10 June 1996
Nationality
BRITISH
Occupation
MICRO BIOLOGIST

Average house price in the postcode BL9 5EU £153,000

KERFOOT, SUSAN PATRICIA

Correspondence address
455 WALMERSLEY ROAD, BURY, LANCASHIRE, BL9 5EU
Role RESIGNED
Secretary
Date of birth
April 1957
Appointed on
2 July 1992
Resigned on
22 February 1995
Nationality
BRITISH
Occupation
PHARMACY ASSISTANT

Average house price in the postcode BL9 5EU £153,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
20 May 1992
Resigned on
2 July 1992

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
20 May 1992
Resigned on
2 July 1992

Average house price in the postcode NW8 8EP £749,000


More Company Information