About

Registered Number: 02360896
Date of Incorporation: 14/03/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Naunton Jones Le Masurier, Richmond House 3 Herbert Terrace, Penarth, Vale Of Glamorgan, CF64 2AH

 

Based in Vale Of Glamorgan, Quorum Associates Ltd was registered on 14 March 1989, it's status at Companies House is "Active". We don't know the number of employees at Quorum Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEESDALE, Elizabeth Mary Teresa 01 April 2008 - 1
TEESDALE, John Robert 01 April 2008 - 1
MORGANS, David Vincent N/A 31 March 2008 1
REES, Gareth N/A 30 September 1995 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 05 October 2018
CH01 - Change of particulars for director 22 February 2018
CH03 - Change of particulars for secretary 22 February 2018
PSC04 - N/A 22 February 2018
PSC04 - N/A 22 February 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 06 October 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 03 March 2008
363s - Annual Return 18 October 2007
363s - Annual Return 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 02 March 2006
363s - Annual Return 11 October 2005
363s - Annual Return 30 July 2005
AA - Annual Accounts 03 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 October 2003
287 - Change in situation or address of Registered Office 18 March 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 15 March 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 05 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 08 March 1996
288 - N/A 29 September 1995
363s - Annual Return 27 September 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 05 October 1994
AA - Annual Accounts 08 March 1994
363s - Annual Return 19 October 1993
395 - Particulars of a mortgage or charge 15 May 1993
AA - Annual Accounts 02 March 1993
363s - Annual Return 22 October 1992
AA - Annual Accounts 02 July 1992
363b - Annual Return 25 April 1992
AA - Annual Accounts 22 March 1991
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 01 November 1990
287 - Change in situation or address of Registered Office 11 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1989
288 - N/A 31 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1989
CERTNM - Change of name certificate 11 August 1989
288 - N/A 24 April 1989
288 - N/A 24 April 1989
287 - Change in situation or address of Registered Office 24 April 1989
RESOLUTIONS - N/A 20 April 1989
MEM/ARTS - N/A 20 April 1989
NEWINC - New incorporation documents 14 March 1989

Mortgages & Charges

Description Date Status Charge by
Assignment 10 May 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.