QUESTDREAM LIMITED
SURREY

Hellopages » Greater London » Croydon » CR5 2ZE

Company number 02322697
Status Active
Incorporation Date 29 November 1988
Company Type Private Limited Company
Address PO BOX 2071, COULSDON, SURREY, CR5 2ZE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 2 . The most likely internet sites of QUESTDREAM LIMITED are www.questdream.co.uk, and www.questdream.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Questdream Limited is a Private Limited Company. The company registration number is 02322697. Questdream Limited has been working since 29 November 1988. The present status of the company is Active. The registered address of Questdream Limited is Po Box 2071 Coulsdon Surrey Cr5 2ze. The company`s financial liabilities are £8.71k. It is £-0.31k against last year. The cash in hand is £14.01k. It is £-0.79k against last year. And the total assets are £14.01k, which is £-0.79k against last year. EATSON, Melodie is a Secretary of the company. CAWLEY, Gregory is a Director of the company. Secretary CAWLEY, Gregory Augustus has been resigned. Secretary CAWLEY, Joshua Joseph has been resigned. Director CAWLEY, Thomas James has been resigned. The company operates in "Buying and selling of own real estate".


questdream Key Finiance

LIABILITIES £8.71k
-4%
CASH £14.01k
-6%
TOTAL ASSETS £14.01k
-6%
All Financial Figures

Current Directors

Secretary
EATSON, Melodie
Appointed Date: 26 July 2007

Director
CAWLEY, Gregory
Appointed Date: 21 May 2007
56 years old

Resigned Directors

Secretary
CAWLEY, Gregory Augustus
Resigned: 03 October 2003

Secretary
CAWLEY, Joshua Joseph
Resigned: 26 July 2007
Appointed Date: 03 October 2003

Director
CAWLEY, Thomas James
Resigned: 21 May 2007
80 years old

Persons With Significant Control

Mr Thomas James Cawley
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

QUESTDREAM LIMITED Events

06 Jan 2017
Confirmation statement made on 29 November 2016 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jan 2016
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 84 more events
20 Jan 1989
Secretary resigned;new secretary appointed

20 Jan 1989
Director resigned;new director appointed

30 Dec 1988
Memorandum and Articles of Association

30 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1988
Incorporation

QUESTDREAM LIMITED Charges

18 March 1994
Floating charge
Delivered: 28 March 1994
Status: Satisfied on 18 February 2012
Persons entitled: Bnp Mortgages Limited
Description: Floating charge all property,assets and undertaking of the…
18 March 1994
Legal charge
Delivered: 28 March 1994
Status: Satisfied on 18 February 2012
Persons entitled: Bnp Mortgages Limited
Description: F/H premises k/as 35,37 and 39 pound…