DOQUEST LIMITED
LONDON

Hellopages » Greater London » Hackney » EC1V 9EE

Company number 00853137
Status Active
Incorporation Date 30 June 1965
Company Type Private Limited Company
Address FINSGATE, 5-7 CRANWOOD STREET, LONDON, EC1V 9EE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 November 2016 with updates; Appointment of International Registrars Limited as a secretary on 29 January 2016. The most likely internet sites of DOQUEST LIMITED are www.doquest.co.uk, and www.doquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Doquest Limited is a Private Limited Company. The company registration number is 00853137. Doquest Limited has been working since 30 June 1965. The present status of the company is Active. The registered address of Doquest Limited is Finsgate 5 7 Cranwood Street London Ec1v 9ee. . INTERNATIONAL REGISTRARS LIMITED is a Secretary of the company. BIBER, Saul David is a Director of the company. Secretary BIBER, Hettie has been resigned. Secretary CUNNICK, Raymond has been resigned. Director BIBER, Hettie has been resigned. Director BIBER, Simon has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
INTERNATIONAL REGISTRARS LIMITED
Appointed Date: 29 January 2016

Director
BIBER, Saul David
Appointed Date: 18 August 2000
64 years old

Resigned Directors

Secretary
BIBER, Hettie
Resigned: 04 October 2014

Secretary
CUNNICK, Raymond
Resigned: 29 January 2016
Appointed Date: 16 March 2009

Director
BIBER, Hettie
Resigned: 04 October 2014
105 years old

Director
BIBER, Simon
Resigned: 24 December 2008
109 years old

Persons With Significant Control

Mr Christopher Walker
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Saul David Biber
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Peter Michaels
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOQUEST LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 4 November 2016 with updates
12 Feb 2016
Appointment of International Registrars Limited as a secretary on 29 January 2016
12 Feb 2016
Termination of appointment of Raymond Cunnick as a secretary on 29 January 2016
14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 72 more events
11 Nov 1987
Return made up to 05/11/87; full list of members

16 Jan 1987
Full accounts made up to 31 March 1986

30 Jul 1986
Return made up to 07/07/86; full list of members

28 Jul 1971
Memorandum of association
30 Jun 1965
Incorporation

DOQUEST LIMITED Charges

26 February 2007
Legal charge
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 3 hanover square, london t/no 274617.
10 October 1977
Legal charge
Delivered: 14 October 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3 hanover square, W1. London boro of westminster title no…
22 April 1977
Legal charge
Delivered: 10 May 1977
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3, hanover square, westminster, london W1. Title no. 149014.
15 June 1971
Legal charge
Delivered: 25 June 1971
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: 3, hanover square westminster.
17 February 1967
Legal charge
Delivered: 23 February 1967
Status: Outstanding
Persons entitled: W. G Middern C. J. Sadgrove J. W. Golding
Description: 3, hanover square london, W1.

Similar Companies

DOPU LIMITED DOQEX LIMITED DOQUOTEME LTD DOR & MAN LIMITED DOR & PHILLIPS LLP DOR AND TAN LIMITED DOR ASSOCIATES LIMITED