AIT QUEST TRUSTEE LIMITED

AIT QUEST TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAIT QUEST TRUSTEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03650216
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIT QUEST TRUSTEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIT QUEST TRUSTEE LIMITED located?

    Registered Office Address
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AIT QUEST TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    JAYTRADE LIMITEDOct 15, 1998Oct 15, 1998

    What are the latest accounts for AIT QUEST TRUSTEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for AIT QUEST TRUSTEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AIT QUEST TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Oct 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Oct 04, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Gary Roberts as a director

    1 pagesTM01

    Appointment of Mr Gary Roberts as a director

    2 pagesAP01

    Termination of appointment of Matthew White as a director

    1 pagesTM01

    Termination of appointment of John O'hara as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Termination of appointment of Timothy Shaw as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Appointment of Mr Matthew James White as a director

    2 pagesAP01

    Termination of appointment of Cameron Mathewson as a director

    1 pagesTM01

    Annual return made up to Oct 04, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    6 pagesAA

    Director's details changed for Mr John Edward O'hara on Aug 11, 2010

    2 pagesCH01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Oct 04, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Timothy David Shaw on Oct 01, 2010

    2 pagesCH01

    Appointment of Mr Michael Monahan as a director

    2 pagesAP01

    Appointment of Mr John O'hara as a director

    2 pagesAP01

    Who are the officers of AIT QUEST TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLSHER, Gerard
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Secretary
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    155247090001
    MONAHAN, Michael
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United StatesAmerican128909940001
    WILLSHER, Gerard Richard
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish78366240002
    BAILEY, Gareth
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    Secretary
    Faringdon Road
    Southmoor
    OX13 5AA Abingdon
    Penny Red
    Oxfordshire
    British76846410001
    BANCE, Michael John
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    Secretary
    7 The Fairways
    RH1 6LP Redhill
    Surrey
    British103121160001
    CRAWFORD, Tom
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    Secretary
    1 Church Lane
    SO22 6QY Littleton
    Hampshire
    British107318160001
    WALL, Jonathan Svendsen
    2 Gateley Road
    Brixton
    SW9 9SZ London
    Secretary
    2 Gateley Road
    Brixton
    SW9 9SZ London
    British57502280002
    WHITE, Matthew James
    57 Kingsley Avenue
    Ealing
    W13 0EH London
    Secretary
    57 Kingsley Avenue
    Ealing
    W13 0EH London
    British61409620004
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BOYLE, Alice Catriona Jane
    Kempson House Camomile Street
    EC3A 7AN London
    Director
    Kempson House Camomile Street
    EC3A 7AN London
    British69258210001
    COHEN, David Henry Jacob
    163 West Heath Road
    NW3 7TT London
    Director
    163 West Heath Road
    NW3 7TT London
    British34028100001
    COLLINS, Garfield Leslie
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    Director
    17 Hawthorne Road
    Bickley
    BR1 2HN Bromley
    Kent
    British3280030001
    MATHEWSON, Cameron James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish152987540001
    O'HARA, John Edward
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish117308970002
    ROBERTS, Gary John
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritish194013910001
    SHAW, Timothy David
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    United KingdomBritish68710020002
    WALL, Jonathan Svendsen
    2 Gateley Road
    Brixton
    SW9 9SZ London
    Director
    2 Gateley Road
    Brixton
    SW9 9SZ London
    British57502280002
    WHITE, Matthew James
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    Director
    The Smith Centre
    Fairmile
    RG9 6AB Henley On Thames
    Oxfordshire
    EnglandBritish61409620006
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    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