CAPQUEST INVESTMENTS LIMITED
MANCHESTER CAPQUEST LOANS LIMITED WH 611 LIMITED

Hellopages » Greater Manchester » Manchester » M2 4AW

Company number 05245825
Status Active
Incorporation Date 29 September 2004
Company Type Private Limited Company
Address BELVEDERE, 12 BOOTH STREET, MANCHESTER, M2 4AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Second filing for the appointment of Robert Memmott as a director; Appointment of Philip Sinclair Marsland as a director on 3 January 2017; Appointment of Lee Michael Rochford as a director on 3 January 2017. The most likely internet sites of CAPQUEST INVESTMENTS LIMITED are www.capquestinvestments.co.uk, and www.capquest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.2 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capquest Investments Limited is a Private Limited Company. The company registration number is 05245825. Capquest Investments Limited has been working since 29 September 2004. The present status of the company is Active. The registered address of Capquest Investments Limited is Belvedere 12 Booth Street Manchester M2 4aw. . HAMILTON, Stewart David is a Secretary of the company. LEWY, Zachary Jason is a Director of the company. MARSLAND, Philip Sinclair is a Director of the company. MEMMOTT, Robert is a Director of the company. ROCHFORD, Lee Michael is a Director of the company. Secretary FLYNN, William John has been resigned. Secretary LEE, Robert James has been resigned. Secretary MCQUILKIN, Paul has been resigned. Director AINSWORTH, Keith has been resigned. Director ASHTON, Helen Jane has been resigned. Director BRUNAULT, Mark Andrew has been resigned. Director COX, Kathryn Ann has been resigned. Director DANIELS, Michael has been resigned. Director DLUTOWSKI, Joseph Arthur has been resigned. Director DRURY, Thomas Waterworth has been resigned. Director FLYNN, William John has been resigned. Director LEE, Robert James has been resigned. Director MCQUILKIN, Paul has been resigned. Director MILES, Paul Lewis has been resigned. Director MUSGRAVE, Thomas James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMILTON, Stewart David
Appointed Date: 28 November 2014

Director
LEWY, Zachary Jason
Appointed Date: 28 November 2014
50 years old

Director
MARSLAND, Philip Sinclair
Appointed Date: 03 January 2017
57 years old

Director
MEMMOTT, Robert
Appointed Date: 28 November 2014
52 years old

Director
ROCHFORD, Lee Michael
Appointed Date: 03 January 2017
58 years old

Resigned Directors

Secretary
FLYNN, William John
Resigned: 28 November 2014
Appointed Date: 18 May 2012

Secretary
LEE, Robert James
Resigned: 26 October 2004
Appointed Date: 29 September 2004

Secretary
MCQUILKIN, Paul
Resigned: 27 April 2012
Appointed Date: 26 October 2004

Director
AINSWORTH, Keith
Resigned: 26 October 2004
Appointed Date: 29 September 2004
68 years old

Director
ASHTON, Helen Jane
Resigned: 30 June 2015
Appointed Date: 18 May 2012
53 years old

Director
BRUNAULT, Mark Andrew
Resigned: 12 November 2012
Appointed Date: 26 October 2004
67 years old

Director
COX, Kathryn Ann
Resigned: 28 November 2014
Appointed Date: 01 February 2008
63 years old

Director
DANIELS, Michael
Resigned: 31 July 2012
Appointed Date: 26 October 2004
70 years old

Director
DLUTOWSKI, Joseph Arthur
Resigned: 26 August 2011
Appointed Date: 26 October 2004
61 years old

Director
DRURY, Thomas Waterworth
Resigned: 03 January 2017
Appointed Date: 28 November 2014
64 years old

Director
FLYNN, William John
Resigned: 28 November 2014
Appointed Date: 18 May 2012
57 years old

Director
LEE, Robert James
Resigned: 26 October 2004
Appointed Date: 29 September 2004
59 years old

Director
MCQUILKIN, Paul
Resigned: 27 April 2012
Appointed Date: 26 October 2004
64 years old

Director
MILES, Paul Lewis
Resigned: 28 November 2014
Appointed Date: 15 May 2013
54 years old

Director
MUSGRAVE, Thomas James
Resigned: 31 August 2012
Appointed Date: 04 October 2011
67 years old

CAPQUEST INVESTMENTS LIMITED Events

27 Feb 2017
Second filing for the appointment of Robert Memmott as a director
03 Jan 2017
Appointment of Philip Sinclair Marsland as a director on 3 January 2017
03 Jan 2017
Appointment of Lee Michael Rochford as a director on 3 January 2017
03 Jan 2017
Termination of appointment of Thomas Waterworth Drury as a director on 3 January 2017
21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
...
... and 127 more events
04 Nov 2004
New secretary appointed;new director appointed
04 Nov 2004
New director appointed
04 Nov 2004
New director appointed
04 Nov 2004
New director appointed
29 Sep 2004
Incorporation

CAPQUEST INVESTMENTS LIMITED Charges

10 December 2014
Charge code 0524 5825 0028
Delivered: 15 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
26 August 2011
Debenture (northern ireland)
Delivered: 9 September 2011
Status: Satisfied on 2 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 2 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Debenture
Delivered: 7 September 2011
Status: Satisfied on 2 December 2014
Persons entitled: Lombard North Central PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
26 August 2011
Guarantee & debenture
Delivered: 7 September 2011
Status: Satisfied on 2 December 2014
Persons entitled: Lombard North Central PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Composite guarantee and debenture
Delivered: 2 December 2008
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Composite guarantee and debentures
Delivered: 2 December 2008
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
17 November 2008
Composite guarantee and debenture
Delivered: 2 December 2008
Status: Satisfied on 8 September 2011
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
11 September 2007
Deed of amendment and accession
Delivered: 26 September 2007
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 September 2007
Deed of amendment and accession
Delivered: 21 September 2007
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
11 September 2007
Deed of amendment and accession
Delivered: 21 September 2007
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Composite guarantee and debenture
Delivered: 18 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 November 2006
Debenture
Delivered: 18 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Composite guarantee and debenture
Delivered: 17 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg
Description: Fixed and floating charge over the property and assets…
7 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg
Description: Fixed and floating charges over the undertaking and all…
7 November 2006
Debenture
Delivered: 17 November 2006
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg
Description: Fixed and floating charge over the property and assets…
21 September 2005
Composite guarantee and debenture
Delivered: 1 October 2005
Status: Satisfied on 8 September 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Composite guarantee and debenture
Delivered: 4 June 2005
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Composite guarantee and debenture
Delivered: 4 June 2005
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 May 2005
Debenture
Delivered: 4 June 2005
Status: Satisfied on 8 September 2011
Persons entitled: Dresdner Bank Ag (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Debenture
Delivered: 22 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Capquest Asset Management Limited
Description: Fixed charge over all receivables, all property situated in…
2 February 2005
Composite guarantee and debenture
Delivered: 22 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Capquest Asset Management Limited
Description: Fixed charges over the undertaking and all property and…
2 February 2005
Composite guarantee and debenture
Delivered: 22 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Capquest Asset Management Limited
Description: Fixed charges over the undertaking and all property and…
2 February 2005
Composite guarantee and debenture
Delivered: 11 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Composite guarantee and debenture
Delivered: 11 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Debenture
Delivered: 11 February 2005
Status: Satisfied on 29 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 October 2004
Debenture
Delivered: 4 November 2004
Status: Satisfied on 29 November 2008
Persons entitled: Blue Ocean S.A.
Description: Fixed and floating charges over the undertaking and all…