SEVERN TRENT QUEST LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV1 2LZ

Company number 03736751
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address SEVERN TRENT CENTRE, 2 ST JOHN’S STREET, COVENTRY, CV1 2LZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1 . The most likely internet sites of SEVERN TRENT QUEST LIMITED are www.severntrentquest.co.uk, and www.severn-trent-quest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Severn Trent Quest Limited is a Private Limited Company. The company registration number is 03736751. Severn Trent Quest Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Severn Trent Quest Limited is Severn Trent Centre 2 St John S Street Coventry Cv1 2lz. . CAMPBELL, Aline Anne is a Secretary of the company. CARR, David Anthony is a Director of the company. IFE, Mark Andrew is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary BRIERLEY, Richard Paul has been resigned. Secretary CHETTLE, David has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Director BOTELL, Peter George has been resigned. Director CHAMBERLAIN, Colin Ellis has been resigned. Director COSTIN, Ronald Alan Stuart has been resigned. Director DAVIES, Peter Peers has been resigned. Director DAVIES, Peter Peers has been resigned. Director GIBSON, Andrew Watson has been resigned. Director HAMBLING, Louise Helen has been resigned. Director MCMURRAY, Malcolm has been resigned. Director OATRIDGE, James William has been resigned. Director PERELMAN, Alan Steven has been resigned. Director STRAIN, Richard Anthony has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CAMPBELL, Aline Anne
Appointed Date: 04 September 2014

Director
CARR, David Anthony
Appointed Date: 22 May 2002
56 years old

Director
IFE, Mark Andrew
Appointed Date: 31 December 2010
50 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 03 September 2014
Appointed Date: 18 February 2011

Secretary
BRIERLEY, Richard Paul
Resigned: 18 February 2011
Appointed Date: 01 October 2009

Secretary
CHETTLE, David
Resigned: 14 December 2007
Appointed Date: 17 March 1999

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 01 October 2009
Appointed Date: 14 December 2007

Director
BOTELL, Peter George
Resigned: 01 October 2009
Appointed Date: 01 March 2002
78 years old

Director
CHAMBERLAIN, Colin Ellis
Resigned: 31 December 2010
Appointed Date: 22 March 1999
74 years old

Director
COSTIN, Ronald Alan Stuart
Resigned: 21 December 2001
Appointed Date: 22 March 1999
82 years old

Director
DAVIES, Peter Peers
Resigned: 01 February 2006
Appointed Date: 01 March 2002
78 years old

Director
DAVIES, Peter Peers
Resigned: 05 February 2002
Appointed Date: 17 March 1999
78 years old

Director
GIBSON, Andrew Watson
Resigned: 22 May 2002
Appointed Date: 01 March 2002
62 years old

Director
HAMBLING, Louise Helen
Resigned: 01 March 2002
Appointed Date: 22 March 1999
58 years old

Director
MCMURRAY, Malcolm
Resigned: 05 February 2002
Appointed Date: 22 March 1999
81 years old

Director
OATRIDGE, James William
Resigned: 31 December 2004
Appointed Date: 22 March 1999
81 years old

Director
PERELMAN, Alan Steven
Resigned: 31 August 2004
Appointed Date: 21 December 2001
77 years old

Director
STRAIN, Richard Anthony
Resigned: 31 March 2010
Appointed Date: 22 March 1999
76 years old

Persons With Significant Control

Severn Trent Corporate Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEVERN TRENT QUEST LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
08 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
06 Jan 2015
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1

...
... and 86 more events
16 Apr 1999
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Apr 1999
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/03/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

16 Apr 1999
Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/03/99

16 Apr 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

17 Mar 1999
Incorporation