QUIT SERVICES LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 3DT

Company number 02396015
Status Liquidation
Incorporation Date 16 June 1989
Company Type Private Limited Company
Address TOWNSHEND HOUSE, CROWN ROAD, NORWICH, NR1 3DT
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Paul Anthony Bishop as a secretary on 31 January 2016; Registered office address changed from 4 Sovereign Close London E1W 3HW to Townshend House Crown Road Norwich NR1 3DT on 9 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of QUIT SERVICES LIMITED are www.quitservices.co.uk, and www.quit-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Quit Services Limited is a Private Limited Company. The company registration number is 02396015. Quit Services Limited has been working since 16 June 1989. The present status of the company is Liquidation. The registered address of Quit Services Limited is Townshend House Crown Road Norwich Nr1 3dt. . BARRACLOUGH, Richard is a Director of the company. BRICE, Peter Martin is a Director of the company. KENNEY, Anthony is a Director of the company. ROTHERHAM, Robin Francis is a Director of the company. STEPHENSON, Keith Caville is a Director of the company. SUTHERLAND, Gay is a Director of the company. WEIR, Ian William is a Director of the company. WELLS, Robin Fairfax is a Director of the company. WEST, Robert, Professor is a Director of the company. Secretary BISHOP, Paul Anthony has been resigned. Secretary BRICE, Peter Martin has been resigned. Secretary DAVIES, Peter has been resigned. Secretary MCINTOSH, Glyn has been resigned. Secretary MOXHAM, John, Professor has been resigned. Secretary PARSONS, Michael has been resigned. Secretary PECK, Roger Brian has been resigned. Secretary ROTHERHAM, Robin Francis has been resigned. Director COLSTON, Michael has been resigned. Director COLSTON, Michael has been resigned. Director CRONE, Stephen Paul has been resigned. Director DAVIES, Peter has been resigned. Director EVERINGTON, Anthony Herbert, Dr has been resigned. Director GHOCAP, Rajit has been resigned. Director KAPADIA, Laila, Dr has been resigned. Director MCCABE, Peter Joseph has been resigned. Director MCNEILL, Ann Denise, Dr has been resigned. Director MOXHAM, John, Professor has been resigned. Director PARSONS, Michael has been resigned. Director PECK, Roger Brian has been resigned. Director ROSS, Penelope Anne, Dr has been resigned. Director RULE, Joanne Catherine has been resigned. Director WESTON, Christopher John has been resigned. Director WILSON, Sandra Lynn has been resigned. The company operates in "Other human health activities".


Current Directors

Director
BARRACLOUGH, Richard
Appointed Date: 22 November 2012
70 years old

Director
BRICE, Peter Martin
Appointed Date: 01 November 2010
73 years old

Director
KENNEY, Anthony
Appointed Date: 24 March 1994
83 years old

Director
ROTHERHAM, Robin Francis
Appointed Date: 24 March 1994
83 years old

Director
STEPHENSON, Keith Caville
Appointed Date: 20 June 2013
71 years old

Director
SUTHERLAND, Gay
Appointed Date: 22 March 2000
68 years old

Director
WEIR, Ian William
Appointed Date: 20 October 2015
75 years old

Director
WELLS, Robin Fairfax
Appointed Date: 12 January 2012
66 years old

Director
WEST, Robert, Professor
Appointed Date: 07 November 2000
70 years old

Resigned Directors

Secretary
BISHOP, Paul Anthony
Resigned: 31 January 2016
Appointed Date: 15 June 2015

Secretary
BRICE, Peter Martin
Resigned: 25 July 2013
Appointed Date: 01 April 2011

Secretary
DAVIES, Peter
Resigned: 01 July 1993

Secretary
MCINTOSH, Glyn
Resigned: 30 June 2015
Appointed Date: 25 July 2013

Secretary
MOXHAM, John, Professor
Resigned: 23 September 1997
Appointed Date: 08 May 1996

Secretary
PARSONS, Michael
Resigned: 01 February 2006
Appointed Date: 15 October 1997

Secretary
PECK, Roger Brian
Resigned: 08 May 1996
Appointed Date: 01 July 1993

Secretary
ROTHERHAM, Robin Francis
Resigned: 31 March 2011
Appointed Date: 01 February 2006

Director
COLSTON, Michael
Resigned: 29 June 1999
Appointed Date: 24 March 1994
93 years old

Director
COLSTON, Michael
Resigned: 06 May 1993
93 years old

Director
CRONE, Stephen Paul
Resigned: 31 May 2011
Appointed Date: 10 October 2001
65 years old

Director
DAVIES, Peter
Resigned: 01 July 1993
96 years old

Director
EVERINGTON, Anthony Herbert, Dr
Resigned: 06 March 1994
68 years old

Director
GHOCAP, Rajit
Resigned: 11 April 2013
Appointed Date: 12 January 2012
41 years old

Director
KAPADIA, Laila, Dr
Resigned: 22 March 2000
Appointed Date: 15 January 1997
79 years old

Director
MCCABE, Peter Joseph
Resigned: 10 October 2001
Appointed Date: 29 June 1999
69 years old

Director
MCNEILL, Ann Denise, Dr
Resigned: 06 April 1995
Appointed Date: 24 March 1994
65 years old

Director
MOXHAM, John, Professor
Resigned: 23 September 1997
Appointed Date: 06 May 1993
80 years old

Director
PARSONS, Michael
Resigned: 01 February 2006
Appointed Date: 15 February 1996
78 years old

Director
PECK, Roger Brian
Resigned: 08 May 1996
Appointed Date: 24 March 1994
79 years old

Director
ROSS, Penelope Anne, Dr
Resigned: 24 February 1994
65 years old

Director
RULE, Joanne Catherine
Resigned: 31 December 2000
Appointed Date: 06 April 1995
71 years old

Director
WESTON, Christopher John
Resigned: 09 January 2002
Appointed Date: 01 April 1993
88 years old

Director
WILSON, Sandra Lynn
Resigned: 31 December 1993
67 years old

QUIT SERVICES LIMITED Events

15 Mar 2016
Termination of appointment of Paul Anthony Bishop as a secretary on 31 January 2016
09 Mar 2016
Registered office address changed from 4 Sovereign Close London E1W 3HW to Townshend House Crown Road Norwich NR1 3DT on 9 March 2016
08 Mar 2016
Appointment of a voluntary liquidator
08 Mar 2016
Statement of affairs with form 4.19
08 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-25

...
... and 133 more events
25 Jan 1990
Ad 08/11/89--------- £ si 2000@1=2000 £ ic 2000/4000

08 Jan 1990
New secretary appointed

27 Oct 1989
Director's particulars changed

04 Jul 1989
Secretary resigned;new secretary appointed

16 Jun 1989
Incorporation

QUIT SERVICES LIMITED Charges

24 March 1992
Letter of agreement
Delivered: 9 April 1992
Status: Outstanding
Persons entitled: The Trustees of Quit-the National Society of Non-Smokers
Description: All the property assets and rights of quit limited…