WS ATKINS QUEST TRUSTEE LIMITED
Overview
| Company Name | WS ATKINS QUEST TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03491253 |
| 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 WS ATKINS QUEST TRUSTEE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WS ATKINS QUEST TRUSTEE LIMITED located?
| Registered Office Address | Woodcote Grove Ashley Road KT18 5BW Epsom Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WS ATKINS QUEST TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDENPOINT LIMITED | Jan 12, 1998 | Jan 12, 1998 |
What are the latest accounts for WS ATKINS QUEST TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for WS ATKINS 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 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan James Cullens as a director on Jun 15, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 5 pages | AA | ||
Appointment of Joanne Jarman as a director on May 17, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Stephen Anderson as a director on May 17, 2021 | 1 pages | TM01 | ||
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW | 1 pages | AD04 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Sep 20, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Sep 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||
Register inspection address has been changed from Euston Tower 286 Euston Road London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL | 1 pages | AD02 | ||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Sep 20, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Heath Stewart Drewett as a director on Dec 15, 2017 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||
Appointment of Mr Simon Glenister Cole as a director on Nov 14, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||
Appointment of Mr Elliot Michael Nobelen as a secretary on Sep 27, 2017 | 2 pages | AP03 | ||
Termination of appointment of Irene Margaret Wood as a director on Sep 27, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Nicholas Randall as a director on Sep 27, 2017 | 1 pages | TM01 | ||
Appointment of Mrs Louise Mary Mcallister as a secretary on Sep 27, 2017 | 2 pages | AP03 | ||
Who are the officers of WS ATKINS QUEST TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCALLISTER, Louise Mary | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238609600001 | |||||||
| NOBELEN, Elliot Michael | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | 238609650001 | |||||||
| COLE, Simon Glenister | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 146000480001 | |||||
| JARMAN, Joanne | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 283434280001 | |||||
| BAKER, Helen Alice | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | British | 108742050002 | ||||||
| DAVID, Katie Charmian | Secretary | 31 Sandy Lane TN13 3TP Sevenoaks Kent | British | 73696680003 | ||||||
| DAVIS, Philip Stephen James | Secretary | Hartland Woodside Drive RG18 9QD Hermitage Berkshire | British | 71932630003 | ||||||
| HAMES, Victoria Elizabeth | Secretary | Flat 5 70 Elmbourne Road SW17 8JJ London | British | 102613150001 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | Bradlow Sandy Lane GU3 1HF Guildford Surrey | British | 36957420004 | ||||||
| MASSIE, Amanda Jane Emilia | Secretary | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | 36957420003 | ||||||
| TOMALIN, Richard Howarth | Secretary | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| WEBSTER, Richard | Secretary | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | British | 85595860003 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ANDERSON, Mark Stephen | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | England | British | 122463830003 | |||||
| BILLINGHAM, Stephen Robert, Doctor | Director | Gso Business Park G74 5PG East Kilbride British Energy | British | 983300008 | ||||||
| BURLEIGH, Edward Arthur | Director | Woodcote Grove Ashley Grove KT18 5BW Epsom Surrey | United Kingdom | British | 57224300002 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CULLENS, Alan James | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 189297280001 | |||||
| DREWETT, Heath Stewart | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey | United Kingdom | British | 167727030003 | |||||
| EVANS, Jonathan Frank | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | United Kingdom | British | 160500650001 | |||||
| GRIFFITHS, Alun Hughes | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | England | British | 47764900002 | |||||
| MASSIE, Amanda Jane Emilia | Director | 4 Arden Court 20 Avenue Elmers KT6 4SE Surbiton Surrey | British | 36957420003 | ||||||
| PETT, David John | Director | Ford House Yeoford EX17 5HQ Crediton Devon | England | British | 39615400001 | |||||
| PIPER, Richard John | Director | Merryfield St Georges Road BR1 2LD Bickley Kent | England | British | 36504290001 | |||||
| RANDALL, Paul Nicholas | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | United Kingdom | British | 71677540005 | |||||
| REID, Nigel William | Director | One Silk Street EC2Y 8HQ London | England | British | 54861090002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| THOMPSON, Kevin George | Director | 10 Toogood Place RG42 6AF Warfield Berkshire | British | 106881470001 | ||||||
| TOMALIN, Richard Howarth | Director | 22 Fort Road GU1 3TE Guildford Surrey | British | 13199870002 | ||||||
| TREMAINE, Robin Thomas | Director | 10 Upper Bank Street E14 5JJ London | United Kingdom | British | 50949440003 | |||||
| WOOD, Irene Margaret | Director | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | United Kingdom | British | 163997500001 |
Who are the persons with significant control of WS ATKINS QUEST TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ws Atkins Limited | Apr 06, 2016 | Ashley Road KT18 5BW Epsom Woodcote Grove Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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