ASTRAZENECA QUEST LIMITED
CAMBRIDGE ZENECA QUEST LIMITED ZENCO (NO. 7) LIMITED

Hellopages » Cambridgeshire » Cambridge » CB2 0AA

Company number 02908000
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 1 FRANCIS CRICK AVENUE, CAMBRIDGE BIOMEDICAL CAMPUS, CAMBRIDGE, UNITED KINGDOM, CB2 0AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Martin Keith Bennett as a secretary on 26 April 2017; Confirmation statement made on 14 March 2017 with updates; Director's details changed for Mr Adrian Charles Noel Kemp on 1 May 2016. The most likely internet sites of ASTRAZENECA QUEST LIMITED are www.astrazenecaquest.co.uk, and www.astrazeneca-quest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Astrazeneca Quest Limited is a Private Limited Company. The company registration number is 02908000. Astrazeneca Quest Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Astrazeneca Quest Limited is 1 Francis Crick Avenue Cambridge Biomedical Campus Cambridge United Kingdom Cb2 0aa. . JACKSON-TURNER, Katie Louise is a Director of the company. KEMP, Adrian Charles Noel is a Director of the company. Secretary BENNETT, Martin Keith has been resigned. Nominee Secretary LACHLAN, Cacilia Maria has been resigned. Director EMBERTON, John Nicholas has been resigned. Director HOSKINS, Justin Wilbert has been resigned. Nominee Director JUNIPER, Jane Fiona has been resigned. Director KEMP, Adrian Charles Noel has been resigned. Nominee Director LACHLAN, Cacilia Maria has been resigned. Director MACDONALD, Colin James Francis has been resigned. Director MORRIS, David has been resigned. Director O'GRADY, Claire-Marie has been resigned. Director STEELE, Ian Robert has been resigned. Director WAY, David John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
JACKSON-TURNER, Katie Louise
Appointed Date: 15 July 2015
58 years old

Director
KEMP, Adrian Charles Noel
Appointed Date: 16 November 2012
58 years old

Resigned Directors

Secretary
BENNETT, Martin Keith
Resigned: 26 April 2017
Appointed Date: 16 December 1998

Nominee Secretary
LACHLAN, Cacilia Maria
Resigned: 16 December 1998
Appointed Date: 14 March 1994

Director
EMBERTON, John Nicholas
Resigned: 30 September 1999
Appointed Date: 16 December 1998
80 years old

Director
HOSKINS, Justin Wilbert
Resigned: 13 December 2011
Appointed Date: 20 November 2006
54 years old

Nominee Director
JUNIPER, Jane Fiona
Resigned: 11 January 2001
Appointed Date: 14 March 1994
64 years old

Director
KEMP, Adrian Charles Noel
Resigned: 20 November 2006
Appointed Date: 18 November 1999
58 years old

Nominee Director
LACHLAN, Cacilia Maria
Resigned: 16 December 1998
Appointed Date: 14 March 1994
76 years old

Director
MACDONALD, Colin James Francis
Resigned: 11 January 2001
Appointed Date: 16 December 1998
67 years old

Director
MORRIS, David
Resigned: 07 September 2012
Appointed Date: 11 January 2001
76 years old

Director
O'GRADY, Claire-Marie
Resigned: 31 July 2015
Appointed Date: 13 December 2011
57 years old

Director
STEELE, Ian Robert
Resigned: 11 January 2001
Appointed Date: 16 December 1998
71 years old

Director
WAY, David John
Resigned: 08 November 2012
Appointed Date: 16 December 1998
73 years old

Persons With Significant Control

Astrazeneca Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASTRAZENECA QUEST LIMITED Events

26 Apr 2017
Termination of appointment of Martin Keith Bennett as a secretary on 26 April 2017
15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
27 Feb 2017
Director's details changed for Mr Adrian Charles Noel Kemp on 1 May 2016
27 Feb 2017
Director's details changed for Katie Louise Jackson-Turner on 1 May 2016
04 Oct 2016
Full accounts made up to 31 December 2015
...
... and 96 more events
28 Oct 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Sep 1994
Director's particulars changed
02 Sep 1994
Ad 11/08/94--------- £ si 98@1=98 £ ic 2/100
02 Sep 1994
Accounting reference date notified as 31/12
14 Mar 1994
Incorporation