QUESTCITY LIMITED
KENT

Hellopages » Greater London » Bexley » DA15 7HB
Company number 02236176
Status Active
Incorporation Date 28 March 1988
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 HAMILTON ROAD, SIDCUP, KENT, DA15 7HB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 no member list. The most likely internet sites of QUESTCITY LIMITED are www.questcity.co.uk, and www.questcity.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Bickley Rail Station is 3 miles; to Beckenham Hill Rail Station is 5 miles; to Barking Rail Station is 7.8 miles; to Bat & Ball Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Questcity Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02236176. Questcity Limited has been working since 28 March 1988. The present status of the company is Active. The registered address of Questcity Limited is 23 Hamilton Road Sidcup Kent Da15 7hb. . ADEFOPA, Adebola is a Secretary of the company. AMATT, Timothy John is a Director of the company. UMERAH, Emmanuel Asika, Dr is a Director of the company. Secretary GARSTANG, Charles has been resigned. Secretary SMALE, Mark Timothy has been resigned. Director AMONOO, Richard Gabriel has been resigned. Director DAWES, Reginald Greyham Allen has been resigned. Director GARSTANG, Charles has been resigned. Director HANSON, Pauline has been resigned. Director HINE, Frank Augustus has been resigned. Director JOHNSTON, Margaret Mary has been resigned. Director MCGRATH, Anthony has been resigned. Director OAKLEY, Robert Herbert has been resigned. Director ODIMAYO, Oladele Ayoma has been resigned. Director ROSS, David Alisdair Arthur James has been resigned. Director SMITH, Graeme Lawrence has been resigned. The company operates in "Buying and selling of own real estate".


questcity Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
ADEFOPA, Adebola
Appointed Date: 12 January 2002

Director
AMATT, Timothy John
Appointed Date: 18 October 2000
80 years old

Director
UMERAH, Emmanuel Asika, Dr
Appointed Date: 28 February 2015
65 years old

Resigned Directors

Secretary
GARSTANG, Charles
Resigned: 12 January 2002
Appointed Date: 11 March 1994

Secretary
SMALE, Mark Timothy
Resigned: 31 December 1993

Director
AMONOO, Richard Gabriel
Resigned: 28 February 2015
Appointed Date: 11 March 1994
70 years old

Director
DAWES, Reginald Greyham Allen
Resigned: 31 December 1995
88 years old

Director
GARSTANG, Charles
Resigned: 12 January 2002
Appointed Date: 11 March 1994
82 years old

Director
HANSON, Pauline
Resigned: 31 December 1991
93 years old

Director
HINE, Frank Augustus
Resigned: 11 March 1994
104 years old

Director
JOHNSTON, Margaret Mary
Resigned: 31 December 1993
89 years old

Director
MCGRATH, Anthony
Resigned: 09 January 2005
Appointed Date: 28 October 2000
65 years old

Director
OAKLEY, Robert Herbert
Resigned: 31 December 1991
95 years old

Director
ODIMAYO, Oladele Ayoma
Resigned: 31 December 1993
82 years old

Director
ROSS, David Alisdair Arthur James
Resigned: 28 February 2015
Appointed Date: 28 October 2000
75 years old

Director
SMITH, Graeme Lawrence
Resigned: 31 December 1991
66 years old

Persons With Significant Control

Dr Emmanuel Umerah
Notified on: 16 June 2016
65 years old
Nature of control: Has significant influence or control

QUESTCITY LIMITED Events

16 Feb 2017
Confirmation statement made on 31 December 2016 with updates
05 Dec 2016
Accounts for a dormant company made up to 31 March 2016
03 Jun 2016
Annual return made up to 31 December 2015 no member list
05 Jan 2016
Accounts for a dormant company made up to 31 March 2015
24 Mar 2015
Annual return made up to 31 December 2014 no member list
...
... and 76 more events
07 Jun 1988
Director resigned;new director appointed

07 Jun 1988
Secretary resigned;new secretary appointed

07 Jun 1988
Registered office changed on 07/06/88 from: 2 baches street london N1 6UB

28 Mar 1988
Incorporation

28 Mar 1988
Incorporation