SEARCHQUEST LIMITED
MYTHOLMROYD

Hellopages » West Yorkshire » Calderdale » HX7 5LF

Company number 03315480
Status Active
Incorporation Date 10 February 1997
Company Type Private Limited Company
Address GRANGE DENE MEDICAL CENTRE, BURNLEY ROAD, MYTHOLMROYD, WEST YORKSHIRE, HX7 5LF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 10 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SEARCHQUEST LIMITED are www.searchquest.co.uk, and www.searchquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Searchquest Limited is a Private Limited Company. The company registration number is 03315480. Searchquest Limited has been working since 10 February 1997. The present status of the company is Active. The registered address of Searchquest Limited is Grange Dene Medical Centre Burnley Road Mytholmroyd West Yorkshire Hx7 5lf. . SMITH-MOORHOUSE, Grahame Peter, Dr is a Secretary of the company. BURLEY, David, Doctor is a Director of the company. DAVIES, Helen, Dr is a Director of the company. GLADWINFIELD, Emma, Dr is a Director of the company. GOOCH, Jocelyn Amanda, Dr is a Director of the company. GRAINGER, Ruth Louise, Doctor is a Director of the company. MOORE, Katherine Frances, Dr is a Director of the company. SMITH-MOORHOUSE, Grahame Peter, Dr is a Director of the company. TAYLOR, Nigel Geoffrey, Dr is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DAVIES, Mark Price, Dr has been resigned. Director GUNSON, Eilidh Jane, Doctor has been resigned. Director HARRIS, Susannah, Doctor has been resigned. Director HEBDEN, Stephen, Dr has been resigned. Director TAIT, Caroline, Dr has been resigned. Director WILD, David Andrew, Doctor has been resigned. Director WILLIAMS, Elizabeth Mary, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


searchquest Key Finiance

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

Current Directors

Secretary
SMITH-MOORHOUSE, Grahame Peter, Dr
Appointed Date: 22 April 1997

Director
BURLEY, David, Doctor
Appointed Date: 22 April 1997
60 years old

Director
DAVIES, Helen, Dr
Appointed Date: 22 April 1997
63 years old

Director
GLADWINFIELD, Emma, Dr
Appointed Date: 01 April 2014
44 years old

Director
GOOCH, Jocelyn Amanda, Dr
Appointed Date: 22 April 1997
59 years old

Director
GRAINGER, Ruth Louise, Doctor
Appointed Date: 26 May 1998
57 years old

Director
MOORE, Katherine Frances, Dr
Appointed Date: 01 December 2002
53 years old

Director
SMITH-MOORHOUSE, Grahame Peter, Dr
Appointed Date: 22 April 1997
79 years old

Director
TAYLOR, Nigel Geoffrey, Dr
Appointed Date: 22 April 1997
57 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 1997
Appointed Date: 10 February 1997

Director
DAVIES, Mark Price, Dr
Resigned: 31 March 2014
Appointed Date: 22 April 1997
62 years old

Director
GUNSON, Eilidh Jane, Doctor
Resigned: 30 June 2002
Appointed Date: 03 February 2000
53 years old

Director
HARRIS, Susannah, Doctor
Resigned: 05 April 2003
Appointed Date: 22 April 1997
65 years old

Director
HEBDEN, Stephen, Dr
Resigned: 01 August 2008
Appointed Date: 01 October 2002
58 years old

Director
TAIT, Caroline, Dr
Resigned: 31 August 2007
Appointed Date: 01 March 2005
49 years old

Director
WILD, David Andrew, Doctor
Resigned: 06 July 2015
Appointed Date: 22 April 1997
70 years old

Director
WILLIAMS, Elizabeth Mary, Dr
Resigned: 26 May 1998
Appointed Date: 22 April 1997
86 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 1997
Appointed Date: 10 February 1997

SEARCHQUEST LIMITED Events

02 May 2017
Total exemption small company accounts made up to 30 September 2016
16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10

26 Jul 2015
Termination of appointment of David Andrew Wild as a director on 6 July 2015
...
... and 84 more events
08 May 1997
New secretary appointed;new director appointed
08 May 1997
Director resigned
08 May 1997
Secretary resigned
08 May 1997
Registered office changed on 08/05/97 from: 12 york place leeds west yorkshire LS1 2DS
10 Feb 1997
Incorporation