ELECTROCOMPONENTS QUEST TRUSTEE LIMITED
Overview
Company Name | ELECTROCOMPONENTS QUEST TRUSTEE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03390772 |
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 ELECTROCOMPONENTS QUEST TRUSTEE LIMITED?
- (7499) /
Where is ELECTROCOMPONENTS QUEST TRUSTEE LIMITED located?
Registered Office Address | International Management Centre 8050 Oxford Business Park North OX4 2HW Oxford |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ELECTROCOMPONENTS QUEST TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
DIMTRADE LIMITED | Jun 23, 1997 | Jun 23, 1997 |
What are the latest accounts for ELECTROCOMPONENTS QUEST TRUSTEE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for ELECTROCOMPONENTS 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 | ||
Termination of appointment of Alan Crookes as a director | 1 pages | TM01 | ||
Appointment of Ms Amanda Jane Evans as a secretary | 1 pages | AP03 | ||
Termination of appointment of Colm Deasy as a secretary | 1 pages | TM02 | ||
Director's details changed for Mark Taylor on Oct 01, 2009 | 2 pages | CH01 | ||
Secretary's details changed for Colm Deasy on Oct 01, 2009 | 1 pages | CH03 | ||
Director's details changed for Ian Haslegrave on Oct 01, 2009 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2009 | 6 pages | AA | ||
legacy | 4 pages | 363a | ||
Full accounts made up to Mar 31, 2008 | 6 pages | AA | ||
legacy | 6 pages | 363a | ||
legacy | 1 pages | 287 | ||
Full accounts made up to Mar 31, 2007 | 6 pages | AA | ||
legacy | 7 pages | 363s | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288a | ||
legacy | 1 pages | 288b | ||
legacy | 1 pages | 288b | ||
legacy | 7 pages | 363s | ||
Full accounts made up to Mar 31, 2006 | 7 pages | AA | ||
legacy | 7 pages | 363s |
Who are the officers of ELECTROCOMPONENTS QUEST TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Amanda Jane | Secretary | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | 150028700001 | |||||||
HASLEGRAVE, Ian Peter | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | British | Solicitor | 116914060001 | |||||
TAYLOR, Mark | Director | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | United Kingdom | British | Chartered Accountant | 122470880001 | ||||
DEASY, Colm | Secretary | 8050 Oxford Business Park North OX4 2HW Oxford International Management Centre United Kingdom | British | 115676300001 | ||||||
FULLER, Paul Frederick | Secretary | 3 The Northings Barrowby NG32 1TF Grantham Lincolnshire | British | Benefits Manager | 13507580001 | |||||
WHITELOCK, Paul | Secretary | 11 Cotleigh Road West Hampstead NW6 3NU London | British | Trainee Solicitor | 54244460001 | |||||
NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
ANTILL, Amanda Fiona | Director | 79 Empingham Road PE9 2SU Stamford Lincolnshire | British | Finance Manager-Taxation | 72258890001 | |||||
CARFORA, Carmelina | Director | 1 Fernham Gate SN7 7LR Faringdon Oxfordshire | British | Company Secretary | 41374810004 | |||||
CROOKES, Alan Michael | Director | The Warrens Hallwood Crescent, Shenfield CM15 9AA Brentwood Essex | British | Solicitor | 67395570001 | |||||
ENTWISTLE, Lisa | Director | 12a Albany Court Milton Road AL5 5LU Harpenden Hertfordshire | British | Solicitor | 59133850003 | |||||
GARTON, Pamela Ruth | Director | 11 Pound Close NN14 4BZ Ringstead Northamptonshire Nn14 4bz | British | Accountant | 54411190001 | |||||
WHITELOCK, Paul | Director | 11 Cotleigh Road West Hampstead NW6 3NU London | British | Trainee Solicitor | 54244460001 | |||||
WILSON, Jeremy Michael Charles | Director | The Orchard House Church Lane NN13 5LS Croughton Northamptonshire | England | British | Accountant | 151756520001 | ||||
NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
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