AIT QUEST TRUSTEE LIMITED
Overview
| Company Name | AIT QUEST TRUSTEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03650216 |
| 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 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 Address | No |
What were the previous names of AIT QUEST TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| JAYTRADE LIMITED | Oct 15, 1998 | Oct 15, 1998 |
What are the latest accounts for AIT QUEST TRUSTEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for AIT QUEST TRUSTEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for AIT 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 | ||||||||||
Annual return made up to Oct 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gary Roberts as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Gary Roberts as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew White as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John O'hara as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Timothy Shaw as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Matthew James White as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Cameron Mathewson as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 04, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Director's details changed for Mr John Edward O'hara on Aug 11, 2010 | 2 pages | CH01 | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Oct 04, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Timothy David Shaw on Oct 01, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Monahan as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr John O'hara as a director | 2 pages | AP01 | ||||||||||
Who are the officers of AIT QUEST TRUSTEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLSHER, Gerard | Secretary | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | 155247090001 | |||||||
| MONAHAN, Michael | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United States | American | 128909940001 | |||||
| WILLSHER, Gerard Richard | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 78366240002 | |||||
| BAILEY, Gareth | Secretary | Faringdon Road Southmoor OX13 5AA Abingdon Penny Red Oxfordshire | British | 76846410001 | ||||||
| BANCE, Michael John | Secretary | 7 The Fairways RH1 6LP Redhill Surrey | British | 103121160001 | ||||||
| CRAWFORD, Tom | Secretary | 1 Church Lane SO22 6QY Littleton Hampshire | British | 107318160001 | ||||||
| WALL, Jonathan Svendsen | Secretary | 2 Gateley Road Brixton SW9 9SZ London | British | 57502280002 | ||||||
| WHITE, Matthew James | Secretary | 57 Kingsley Avenue Ealing W13 0EH London | British | 61409620004 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| BOYLE, Alice Catriona Jane | Director | Kempson House Camomile Street EC3A 7AN London | British | 69258210001 | ||||||
| COHEN, David Henry Jacob | Director | 163 West Heath Road NW3 7TT London | British | 34028100001 | ||||||
| COLLINS, Garfield Leslie | Director | 17 Hawthorne Road Bickley BR1 2HN Bromley Kent | British | 3280030001 | ||||||
| MATHEWSON, Cameron James | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 152987540001 | |||||
| O'HARA, John Edward | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 117308970002 | |||||
| ROBERTS, Gary John | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United Kingdom | British | 194013910001 | |||||
| SHAW, Timothy David | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | United Kingdom | British | 68710020002 | |||||
| WALL, Jonathan Svendsen | Director | 2 Gateley Road Brixton SW9 9SZ London | British | 57502280002 | ||||||
| WHITE, Matthew James | Director | The Smith Centre Fairmile RG9 6AB Henley On Thames Oxfordshire | England | British | 61409620006 | |||||
| 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