SWIFT QUEST LIMITED
PORZ AVENUE, DUNSTABLE SWALLOW QUEST LIMITED VAUX QUEST LIMITED SWIFTMOVE LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 03403305
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 3 March 2016; Auditor's resignation; Confirmation statement made on 14 July 2016 with updates. The most likely internet sites of SWIFT QUEST LIMITED are www.swiftquest.co.uk, and www.swift-quest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Swift Quest Limited is a Private Limited Company. The company registration number is 03403305. Swift Quest Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of Swift Quest Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director BELLIS, Nigel Douglas has been resigned. Director CURTIS, Allen has been resigned. Director FAIRHURST, Russell William has been resigned. Director HARPER, Kathryn has been resigned. Director HODGSON, Mark Ian has been resigned. Director NICHOLSON, Frank has been resigned. Director NICHOLSON, Paul Douglas, Sir has been resigned. Director ROBBINS, Christine has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 12 November 2015

Director
LOWRY, Daren Clive
Appointed Date: 12 November 2015
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 12 November 2015

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 12 November 2015

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 August 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 12 November 2015
Appointed Date: 04 September 2003

Secretary
STOREY, Christopher James
Resigned: 05 July 1999
Appointed Date: 14 July 1997

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 08 September 2005
Appointed Date: 30 January 2004

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Director
BARRATT, Simon Charles
Resigned: 12 November 2015
Appointed Date: 22 February 2000
65 years old

Director
BELLIS, Nigel Douglas
Resigned: 22 February 2000
Appointed Date: 18 July 1997
72 years old

Director
CURTIS, Allen
Resigned: 19 July 1999
Appointed Date: 18 July 1997
75 years old

Director
FAIRHURST, Russell William
Resigned: 12 November 2015
Appointed Date: 30 September 2004
62 years old

Director
HARPER, Kathryn
Resigned: 22 February 2000
Appointed Date: 18 February 2000
57 years old

Director
HODGSON, Mark Ian
Resigned: 22 February 2000
Appointed Date: 19 July 1999
61 years old

Director
NICHOLSON, Frank
Resigned: 19 July 1999
Appointed Date: 14 July 1997
71 years old

Director
NICHOLSON, Paul Douglas, Sir
Resigned: 26 March 1999
Appointed Date: 14 July 1997
87 years old

Director
ROBBINS, Christine
Resigned: 22 February 2000
Appointed Date: 18 July 1997
68 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
Appointed Date: 26 March 1999
81 years old

Director
WALKER, Timothy Graham
Resigned: 18 February 2000
Appointed Date: 19 July 1999
69 years old

Director
WILKINS, Christopher James
Resigned: 30 September 2004
Appointed Date: 22 February 2000
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 14 July 1997
Appointed Date: 14 July 1997

Persons With Significant Control

Whitbread Hotel Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWIFT QUEST LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
16 Aug 2016
Auditor's resignation
27 Jul 2016
Confirmation statement made on 14 July 2016 with updates
02 Jan 2016
Appointment of Whitbread Secretaries Limited as a secretary on 12 November 2015
02 Jan 2016
Appointment of Whitbread Directors 2 Limited as a director on 12 November 2015
...
... and 97 more events
22 Jul 1997
New secretary appointed
22 Jul 1997
Registered office changed on 22/07/97 from: 12 york place leeds LS1 2DS
22 Jul 1997
Director resigned
22 Jul 1997
Secretary resigned
14 Jul 1997
Incorporation