QX SERVICES LIMITED

Address:
82 Hampton Road West, Hanworth, TW13 6DZ, England

QX SERVICES LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02576182. The registration start date is January 23, 1991. The current status is Active.

Company Overview

Company Number 02576182
Company Name QX SERVICES LIMITED
Registered Address 82 Hampton Road West
Hanworth
TW13 6DZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-01-23
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-02-20
Returns Last Update 2016-01-23
Confirmation Statement Due Date 2021-03-06
Confirmation Statement Last Update 2020-01-23
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
81210 General cleaning of buildings

Office Location

Address 82 HAMPTON ROAD WEST
Post Town HANWORTH
Post Code TW13 6DZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
ATLAS COMMERCIAL PROPERTY LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
EARLEY DEVELOPMENTS LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
ATLAS LIVING LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
ATLAS FM LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
ATLAS MANAGED INTEGRATED SERVICES LTD 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
ENSEMBLE UNIFORMS LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ, England
ORANGE CLEANTEAM LIMITED 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ
ATLAS FM SERVICES LTD 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ

Companies with the same post code

Entity Name Office Address
ENTERPRISE SUPPORT SERVICES UK LIMITED Atlas House 82 Hampton Road West, Hanworth, Middlesex, TW13 6DZ, England
ATLAS INDUSTRIAL ENGINEERING LTD Atlas House, 82 Hampton Road West, Feltham, Middlesex, TW13 6DZ
ATLAS PROPERTIES LIMITED Atlas House, 82 Hampton Road West, Feltham, Middlesex, TW13 6DZ
LANTERN (REAL ESTATE) LIMITED Atlas House, 82 Hampton Road West, Feltham, Middlesex, TW13 6DZ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EARLEY, Nicholas James Director (Active) Riding Court House, Riding Court Road, Datchet, Berkshire, England, SL3 9JT October 1956 /
1 February 2020
British /
England
Director
EMPSON, Raymond William Director (Active) Riding Court House, Riding Court Road, Datchet, Berkshire, England, SL3 9JT April 1959 /
1 February 2020
British /
England
Director
BEAUMONT, Anna Secretary (Resigned) 10 Evangelist Road, London, NW5 1UB /
15 December 1996
/
BEAUMONT, Claire Secretary (Resigned) 31 Meadow Way, Letchworth, Hertfordshire, SG6 3HX /
7 January 1995
/
BEAUMONT, Margaret Ann Secretary (Resigned) 1 Montague Road, London, W13 8HA /
1 February 1992
/
BLEIER, Marta Carmela Secretary (Resigned) 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX /
1 January 2001
British /
Bank Officer
BROOKE, David Michael Secretary (Resigned) 16 Highover Park, Amersham, Buckinghamshire, HP7 0BN /
23 January 1991
/
HUNT, Jennifer Irene Nominee Secretary (Resigned) Homelea, 22 Sandford Road, Winscombe, Avon, Uk, BS25 1JA /
23 January 1991
/
MEDLYN, Elizabeth Jean Secretary (Resigned) 1 Victoria Road, Southall, Middlesex, UB2 4ED /
/
BEAUMONT, Leslie Director (Resigned) 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX March 1946 /
1 February 1992
British /
United Kingdom
Director
BLEIER, Marta Carmela Director (Resigned) 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX March 1961 /
1 January 2001
British /
United Kingdom
Finance Assistant
BROOKE, David Michael Director (Resigned) 16 Highover Park, Amersham, Buckinghamshire, HP7 0BN December 1937 /
24 January 1991
British /
Civil Servant
CASCARINA, Anna Director (Resigned) 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX December 1973 /
13 December 1998
British /
United Kingdom
Journalist
COOPER, Claire Director (Resigned) 3 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX December 1970 /
13 December 1998
British /
England
Lecturer
MEDLYN, Elizabeth Jean Director (Resigned) 1 Victoria Road, Southall, Middlesex, UB2 4ED February 1953 /
23 January 1991
British /
Teacher
REDDING, Diana Elizabeth Nominee Director (Resigned) Rainbow House, Oakridge Lane Sidcot, Winscombe, Avon, BS25 1LZ June 1952 /
23 January 1991
British /
England

Competitor

Search similar business entities

Post Town HANWORTH
Post Code TW13 6DZ
SIC Code 81210 - General cleaning of buildings

Improve Information

Please provide details on QX SERVICES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches