About

Registered Number: 04067636
Date of Incorporation: 07/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Quantum House, Hadley Park East, Hadley, Telford, Shropshire, TF1 6QJ

 

Quorum Logistic Support Ltd was founded on 07 September 2000 with its registered office in Shropshire. The companies directors are listed as Hirst, Trevor Ralph, Rees, Ian William, Cairney, James Andrew, Pagent, Vincent James, Sidhu, Joginder Singh at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRST, Trevor Ralph 01 January 2016 - 1
REES, Ian William 07 September 2000 - 1
CAIRNEY, James Andrew 02 October 2000 15 December 2016 1
PAGENT, Vincent James 02 July 2001 26 May 2010 1
SIDHU, Joginder Singh 07 September 2000 08 May 2015 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 12 September 2019
CH01 - Change of particulars for director 12 September 2019
AA - Annual Accounts 26 February 2019
PSC07 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
PSC02 - N/A 29 January 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 27 September 2017
PSC04 - N/A 13 September 2017
PSC04 - N/A 13 September 2017
PSC07 - N/A 13 September 2017
TM01 - Termination of appointment of director 24 February 2017
AA - Annual Accounts 09 January 2017
MR04 - N/A 23 September 2016
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
CH03 - Change of particulars for secretary 11 August 2016
AP01 - Appointment of director 06 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 22 September 2015
TM01 - Termination of appointment of director 22 September 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 21 October 2011
CH01 - Change of particulars for director 21 October 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 07 June 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 18 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
363a - Annual Return 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
AA - Annual Accounts 14 July 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 15 April 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 14 July 2002
395 - Particulars of a mortgage or charge 26 April 2002
287 - Change in situation or address of Registered Office 26 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
RESOLUTIONS - N/A 22 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2002
123 - Notice of increase in nominal capital 22 March 2002
RESOLUTIONS - N/A 24 October 2001
MEM/ARTS - N/A 24 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
363s - Annual Return 04 October 2001
288a - Notice of appointment of directors or secretaries 14 September 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 25 September 2000
CERTNM - Change of name certificate 14 September 2000
NEWINC - New incorporation documents 07 September 2000

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 05 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.