GEORGE WIMPEY QUEST TRUSTEE LIMITED
Overview
| Company Name | GEORGE WIMPEY QUEST TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01862240 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEORGE WIMPEY QUEST TRUSTEE LIMITED?
- (4521) /
Where is GEORGE WIMPEY QUEST TRUSTEE LIMITED located?
| Registered Office Address | Gate House Turnpike Road HP12 3NR High Wycombe Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGE WIMPEY QUEST TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRESTWOOD HOMES LIMITED | Dec 21, 1984 | Dec 21, 1984 |
| CAPMIST LIMITED | Nov 08, 1984 | Nov 08, 1984 |
What are the latest accounts for GEORGE WIMPEY QUEST TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GEORGE WIMPEY QUEST TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for James John Jordan on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for James John Jordan on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Registered office address changed from 80 New Bond Street London W1S 1SB on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Mar 28, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for James John Jordan on Dec 23, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jan 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Ian Gordon on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Jan 11, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Lorraine Atterbury on Jan 11, 2010 | 1 pages | CH03 | ||||||||||
Secretary's details changed for James John Jordan on Jan 07, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for James John Jordan on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Nov 25, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
Director's details changed for Karen Lorraine Atterbury on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Karen Atterbury on Oct 15, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Who are the officers of GEORGE WIMPEY QUEST TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 175715660001 | ||||||
| JORDAN, James John | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | British | 120602100002 | ||||||
| ATTERBURY, Karen Lorraine | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | 175715660001 | |||||
| GORDON, Ian | Director | Earl Grey Street EH3 9AQ Edinburgh Princes Exchange, 1 United Kingdom | United Kingdom | British | 141985180001 | |||||
| JORDAN, James John | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | 120602100002 | |||||
| BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
| BUTTON, Richard William Desmond | Director | 5 Bryher Island Port Solent PO6 4UE Portsmouth | United Kingdom | British | 23866130002 | |||||
| HARRISON, Roy James | Director | The Old Vicarage Monkhopton WV16 6SB Bridgnorth Shropshire | England | British | 27237570013 | |||||
| PHILLIPS, James | Director | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | 8364990001 | ||||||
| PICKSTOCK, Samuel Frank | Director | The Crows Nest Holding Coton End Gnosall ST20 0EF Stafford | England | British | 34577430001 | |||||
| ROBERTS, Alan | Director | 57 Rake Hill Burntwood WS7 9DE Lichfield Staffordshire | British | 47033170001 | ||||||
| ROBERTS, Anthony William | Director | 47 Yew Tree Lane Tettenhall WV6 8UG Wolverhampton West Midlands | British | 27601700001 | ||||||
| WAGHORN, Richard Seymour | Director | 2 High Garth KT10 9DN Esher Surrey | United Kingdom | British | 50505200001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0