QUESTED MONITORING SYSTEMS LIMITED
HONITON

Hellopages » Devon » East Devon » EX14 1YG

Company number 01911844
Status Active
Incorporation Date 8 May 1985
Company Type Private Limited Company
Address UNIT 2 KINGSGATE, UNIT 2 KINGSGATE BUSINESS CENTRE, DUCHY ROAD, HEATHPARK INDUSTRIAL ESTATE, HONITON, DEVON, EX14 1YG
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Appointment of Mr. Stuart Daniel Edward Down as a director on 9 June 2016; Termination of appointment of Guy Winyard Lewis as a director on 8 June 2016. The most likely internet sites of QUESTED MONITORING SYSTEMS LIMITED are www.questedmonitoringsystems.co.uk, and www.quested-monitoring-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. The distance to to Feniton Rail Station is 3.5 miles; to Whimple Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quested Monitoring Systems Limited is a Private Limited Company. The company registration number is 01911844. Quested Monitoring Systems Limited has been working since 08 May 1985. The present status of the company is Active. The registered address of Quested Monitoring Systems Limited is Unit 2 Kingsgate Unit 2 Kingsgate Business Centre Duchy Road Heathpark Industrial Estate Honiton Devon Ex14 1yg. . DOWN, Stuart Daniel Edward is a Director of the company. QUESTED, Roger Martin is a Director of the company. Secretary BYAM-COOK, David William has been resigned. Secretary MCCARTHY, Ian Richard has been resigned. Secretary REVILL, Stephen George has been resigned. Director CLARKE, Terence Alan has been resigned. Director GOULD, Stanley James has been resigned. Director HALLINGTON, James Anthony has been resigned. Director KHAN, Ikram Rahman has been resigned. Director LEWIS, Guy Winyard has been resigned. Director MCCARTHY, Ian Richard has been resigned. Director OFLYNN, Michael Thomas has been resigned. Director REVILL, Stephen George has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director
DOWN, Stuart Daniel Edward
Appointed Date: 09 June 2016
49 years old

Director

Resigned Directors

Secretary
BYAM-COOK, David William
Resigned: 18 November 1993

Secretary
MCCARTHY, Ian Richard
Resigned: 19 August 2009
Appointed Date: 30 April 2003

Secretary
REVILL, Stephen George
Resigned: 30 April 2003
Appointed Date: 18 November 1993

Director
CLARKE, Terence Alan
Resigned: 19 August 2009
Appointed Date: 30 April 2003
81 years old

Director
GOULD, Stanley James
Resigned: 30 April 2003
Appointed Date: 01 May 2000
75 years old

Director
HALLINGTON, James Anthony
Resigned: 06 April 1994
94 years old

Director
KHAN, Ikram Rahman
Resigned: 20 October 1995
77 years old

Director
LEWIS, Guy Winyard
Resigned: 08 June 2016
Appointed Date: 19 August 2009
60 years old

Director
MCCARTHY, Ian Richard
Resigned: 19 August 2009
Appointed Date: 30 April 2003
71 years old

Director
OFLYNN, Michael Thomas
Resigned: 19 October 1995
Appointed Date: 01 February 1993
99 years old

Director
REVILL, Stephen George
Resigned: 30 April 2003
Appointed Date: 01 February 1993
76 years old

Persons With Significant Control

Mr. Stuart Daniel Edward Down
Notified on: 9 June 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Roger Martin Quested
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUESTED MONITORING SYSTEMS LIMITED Events

06 Jul 2016
Confirmation statement made on 6 July 2016 with updates
30 Jun 2016
Appointment of Mr. Stuart Daniel Edward Down as a director on 9 June 2016
29 Jun 2016
Termination of appointment of Guy Winyard Lewis as a director on 8 June 2016
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 288,022

...
... and 108 more events
14 Jun 1988
Accounting reference date shortened from 31/03 to 30/06

18 Mar 1988
First gazette

27 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

03 Jun 1985
Company name changed\certificate issued on 03/06/85
08 May 1985
Certificate of incorporation

QUESTED MONITORING SYSTEMS LIMITED Charges

19 February 1996
Debenture
Delivered: 23 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 1993
Debenture
Delivered: 29 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…