QA TALENT LIMITED

International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom
StatusACTIVE
Company No.05962875
CategoryPrivate Limited Company
Incorporated11 Oct 2006
Age17 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

QA TALENT LIMITED is an active private limited company with number 05962875. It was incorporated 17 years, 8 months, 26 days ago, on 11 October 2006. The company address is International House Third Floor International House Third Floor, London, E1W 1UN, United Kingdom.



People

RUNNICLES, Nathan Giles

Secretary

ACTIVE

Assigned on 25 May 2018

Current time on role 6 years, 1 month, 12 days

HEWITT, Guy Edward

Director

Accountant

ACTIVE

Assigned on 01 Jun 2023

Current time on role 1 year, 1 month, 5 days

RUNNICLES, Nathan Giles

Director

Cfo, Qa Group

ACTIVE

Assigned on 25 May 2018

Current time on role 6 years, 1 month, 12 days

GREGG, Daniel Edward

Secretary

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 08 Sep 2015

Time on role 8 years, 7 months, 8 days

JOHNSON, Ian Paul

Secretary

RESIGNED

Assigned on 08 Sep 2015

Resigned on 25 May 2018

Time on role 2 years, 8 months, 17 days

FORBES SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Oct 2006

Resigned on 31 Jan 2007

Time on role 3 months, 20 days

BONIFACE, Andrew

Director

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 11 Jul 2014

Time on role 7 years, 5 months, 11 days

GEDDES, Paul Robert

Director

Ceo, Qa Group

RESIGNED

Assigned on 02 Sep 2019

Resigned on 01 Jun 2023

Time on role 3 years, 8 months, 30 days

GOLESWORTHY, Roger Paul

Director

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 11 Jul 2014

Time on role 7 years, 5 months, 11 days

GREGG, Daniel Edward

Director

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 08 Sep 2015

Time on role 8 years, 7 months, 8 days

JOHNSON, Ian Paul

Director

Company Director

RESIGNED

Assigned on 08 Sep 2015

Resigned on 25 May 2018

Time on role 2 years, 8 months, 17 days

LYSAK, Anthony Eugene Dennis

Director

Company Director

RESIGNED

Assigned on 31 Jan 2007

Resigned on 14 Jan 2019

Time on role 11 years, 11 months, 14 days

MACPHERSON, William Robert George

Director

Company Director

RESIGNED

Assigned on 08 Sep 2015

Resigned on 02 Sep 2019

Time on role 3 years, 11 months, 24 days

O'BRIEN, Steve Barrie

Director

Director

RESIGNED

Assigned on 22 Oct 2014

Resigned on 08 Sep 2015

Time on role 10 months, 17 days

YEOWARD, David James

Director

Director

RESIGNED

Assigned on 27 Apr 2007

Resigned on 31 Jul 2009

Time on role 2 years, 3 months, 4 days

FORBES NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 11 Oct 2006

Resigned on 31 Jan 2007

Time on role 3 months, 20 days


Some Companies

ALTIUSGOC (LITTLE DOWNHAM) LIMITED

16 KNAP CLOSE,LETCHWORTH GARDEN CITY,SG6 1AQ

Number:09733432
Status:ACTIVE
Category:Private Limited Company

CIAODREAMER LIMITED

FLAT 2/2,GLASGOW,G3 8RF

Number:SC519257
Status:ACTIVE
Category:Private Limited Company

FARRINDON INVESTMENTS LIMITED

REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG

Number:11515771
Status:ACTIVE
Category:Private Limited Company

KILLETER & DISTRICT DEVELOPMENT TRUST

15 MAIN STREET,CASTLEDERG,BT80 7EL

Number:NI035827
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MID ESSEX LANDFILL LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:04655086
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THRIVE PRO-ACTIVE LTD

69 SOMERSET CLOSE,NEW MALDEN,KT3 5RE

Number:10120565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source