QUESTMARK LIMITED
DERBYSHIRE QUESTMARK EUROPE LIMITED

Hellopages » Derbyshire » Erewash » NG10 4LS

Company number 02868962
Status Active
Incorporation Date 4 November 1993
Company Type Private Limited Company
Address PARK HOUSE 104 DERBY ROAD, LONG EATON, DERBYSHIRE, NG10 4LS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registration of charge 028689620003, created on 5 September 2016. The most likely internet sites of QUESTMARK LIMITED are www.questmark.co.uk, and www.questmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Beeston Rail Station is 3.3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.3 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Questmark Limited is a Private Limited Company. The company registration number is 02868962. Questmark Limited has been working since 04 November 1993. The present status of the company is Active. The registered address of Questmark Limited is Park House 104 Derby Road Long Eaton Derbyshire Ng10 4ls. . MCMASTER, Lisa is a Secretary of the company. MCMASTER, Lisa is a Director of the company. MCMASTER, Samuel is a Director of the company. MCMASTER, Thomas Samuel is a Director of the company. Secretary JOYCE, Brian Peter has been resigned. Secretary MCMASTER, Lorraine has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director JOYCE, Brian Peter has been resigned. Director MCMASTER, James Patrick has been resigned. Director MCMASTER, Lorraine has been resigned. Director SPRACKLING, Brian Joseph William has been resigned. Director WALSH, Michael Patrick has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MCMASTER, Lisa
Appointed Date: 01 October 1999

Director
MCMASTER, Lisa
Appointed Date: 01 October 1999
52 years old

Director
MCMASTER, Samuel
Appointed Date: 04 November 1993
65 years old

Director
MCMASTER, Thomas Samuel
Appointed Date: 30 April 2012
41 years old

Resigned Directors

Secretary
JOYCE, Brian Peter
Resigned: 07 September 1996
Appointed Date: 04 November 1993

Secretary
MCMASTER, Lorraine
Resigned: 01 January 1999
Appointed Date: 07 September 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Director
JOYCE, Brian Peter
Resigned: 07 September 1996
Appointed Date: 04 November 1993
82 years old

Director
MCMASTER, James Patrick
Resigned: 29 June 2016
Appointed Date: 30 April 2012
39 years old

Director
MCMASTER, Lorraine
Resigned: 25 October 2004
Appointed Date: 07 September 1996
64 years old

Director
SPRACKLING, Brian Joseph William
Resigned: 05 April 2000
Appointed Date: 03 July 1998
78 years old

Director
WALSH, Michael Patrick
Resigned: 08 September 1995
Appointed Date: 03 January 1995
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 04 November 1993
Appointed Date: 04 November 1993

Persons With Significant Control

Mr Samuel Mcmaster
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUESTMARK LIMITED Events

28 Oct 2016
Confirmation statement made on 25 October 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Sep 2016
Registration of charge 028689620003, created on 5 September 2016
30 Jun 2016
Termination of appointment of James Patrick Mcmaster as a director on 29 June 2016
27 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,710

...
... and 74 more events
20 Mar 1994
Accounting reference date notified as 31/12

14 Mar 1994
Ad 28/02/94--------- £ si 2@1=2 £ ic 2/4

14 Mar 1994
Registered office changed on 14/03/94 from: c/o b r & p j morrison 36A the ropewalk nottingham. NG1 5DW

16 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Nov 1993
Incorporation

QUESTMARK LIMITED Charges

5 September 2016
Charge code 0286 8962 0003
Delivered: 7 September 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
9 September 2004
Legal mortgage
Delivered: 10 September 2004
Status: Satisfied on 31 January 2006
Persons entitled: Hsbc Bank PLC
Description: F/Hold known as 181 derby rd,long eaton nottingham. With…
5 August 1998
Debenture
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…