INTERQUEST GROUP PLC
LONDON MIGHTYQUEST LIMITED PINCO 1688 LIMITED

Hellopages » Greater London » Camden » EC1N 8UA

Company number 04298109
Status Active
Incorporation Date 3 October 2001
Company Type Public Limited Company
Address 6-7 ST. CROSS STREET, LONDON, ENGLAND, EC1N 8UA
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and eighty-six events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Statement of capital following an allotment of shares on 9 August 2016 GBP 350,854.32 ; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES09 ‐ Resolution of authority to purchase a number of shares RES13 ‐ Notice of meetings. Interim dividends 07/06/2016 RES10 ‐ Resolution of allotment of securities . The most likely internet sites of INTERQUEST GROUP PLC are www.interquestgroup.co.uk, and www.interquest-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Interquest Group Plc is a Public Limited Company. The company registration number is 04298109. Interquest Group Plc has been working since 03 October 2001. The present status of the company is Active. The registered address of Interquest Group Plc is 6 7 St Cross Street London England Ec1n 8ua. . BYGRAVE, David Charles is a Secretary of the company. ASHWORTH, Gary Peter is a Director of the company. BYGRAVE, David Charles is a Director of the company. ELDRIDGE, Christopher Ernest is a Director of the company. FREW, Paul Matthew Linkstone is a Director of the company. HIGGINS, David Charles is a Director of the company. Secretary JOYCE, Michael Robert Sean has been resigned. Secretary SITWELL, George Reresby Sacheverell has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BRAUND, Mark Andrew has been resigned. Director CRAWCOUR, Matthew has been resigned. Director EADES, Ross David has been resigned. Director FOUND, Alan William has been resigned. Director GOLDSMITH, Gary Christopher has been resigned. Director JOHNSON, Luke Oliver has been resigned. Director JOYCE, Michael Robert Sean has been resigned. Director MITCHELL, David William has been resigned. Director SITWELL, George Reresby Sacheverell has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
BYGRAVE, David Charles
Appointed Date: 31 December 2015

Director
ASHWORTH, Gary Peter
Appointed Date: 15 November 2001
65 years old

Director
BYGRAVE, David Charles
Appointed Date: 31 December 2015
57 years old

Director
ELDRIDGE, Christopher Ernest
Appointed Date: 31 December 2015
51 years old

Director
FREW, Paul Matthew Linkstone
Appointed Date: 01 May 2007
65 years old

Director
HIGGINS, David Charles
Appointed Date: 07 April 2015
67 years old

Resigned Directors

Secretary
JOYCE, Michael Robert Sean
Resigned: 31 December 2015
Appointed Date: 21 June 2004

Secretary
SITWELL, George Reresby Sacheverell
Resigned: 21 June 2004
Appointed Date: 15 November 2001

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 20 November 2001
Appointed Date: 03 October 2001

Director
BRAUND, Mark Andrew
Resigned: 31 December 2015
Appointed Date: 28 April 2011
63 years old

Director
CRAWCOUR, Matthew
Resigned: 15 February 2002
Appointed Date: 26 November 2001
55 years old

Director
EADES, Ross David
Resigned: 31 October 2009
Appointed Date: 04 August 2003
63 years old

Director
FOUND, Alan William
Resigned: 17 January 2013
Appointed Date: 01 May 2002
64 years old

Director
GOLDSMITH, Gary Christopher
Resigned: 22 January 2013
Appointed Date: 17 February 2012
60 years old

Director
JOHNSON, Luke Oliver
Resigned: 22 December 2010
Appointed Date: 12 December 2001
63 years old

Director
JOYCE, Michael Robert Sean
Resigned: 31 December 2015
Appointed Date: 21 June 2004
56 years old

Director
MITCHELL, David William
Resigned: 15 February 2002
Appointed Date: 26 November 2001
80 years old

Director
SITWELL, George Reresby Sacheverell
Resigned: 30 March 2006
Appointed Date: 15 November 2001
58 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 15 November 2001
Appointed Date: 03 October 2001

INTERQUEST GROUP PLC Events

14 Oct 2016
Confirmation statement made on 3 October 2016 with updates
05 Oct 2016
Statement of capital following an allotment of shares on 9 August 2016
  • GBP 350,854.32

10 Aug 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Notice of meetings. Interim dividends 07/06/2016
  • RES10 ‐ Resolution of allotment of securities

24 Jun 2016
Registered office address changed from Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF England to 6-7 st. Cross Street London EC1N 8UA on 24 June 2016
24 Jun 2016
Registered office address changed from 6-7 st Cross Street London EC1N 8UA to Castle Chambers, 87a High Street Berkhamsted Hertfordshire HP4 2DF on 24 June 2016
...
... and 176 more events
28 Nov 2001
New director appointed
28 Nov 2001
New secretary appointed;new director appointed
27 Nov 2001
Particulars of mortgage/charge
21 Nov 2001
Company name changed pinco 1688 LIMITED\certificate issued on 21/11/01
03 Oct 2001
Incorporation

INTERQUEST GROUP PLC Charges

15 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Deed of charge over credit balances
Delivered: 27 November 2001
Status: Satisfied on 13 August 2011
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…