SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED
BERKSHIRE WARD ANALYSIS LIMITED

Hellopages » Berkshire » Reading » RG1 8BU

Company number 03487059
Status Active
Incorporation Date 30 December 1997
Company Type Private Limited Company
Address 55 VASTERN ROAD, READING, BERKSHIRE, RG1 8BU
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 November 2016 with updates; Appointment of John William Stewart as a director on 31 October 2016. The most likely internet sites of SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED are www.southernelectricquesttrustee.co.uk, and www.southern-electric-quest-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Southern Electric Quest Trustee Limited is a Private Limited Company. The company registration number is 03487059. Southern Electric Quest Trustee Limited has been working since 30 December 1997. The present status of the company is Active. The registered address of Southern Electric Quest Trustee Limited is 55 Vastern Road Reading Berkshire Rg1 8bu. . LAWNS, Peter Grant is a Secretary of the company. STEWART, John William is a Director of the company. Secretary DONNELLY, Lawrence John Vincent has been resigned. Secretary WALKER, Hazel Louise has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BASEBY, Stephen Christopher has been resigned. Director MCPHILLIMY, James has been resigned. Director PHILLIPS-DAVIES, Paul Morton Alistair has been resigned. Director VILES, Peter has been resigned. Director WAY, David John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
LAWNS, Peter Grant
Appointed Date: 26 November 2014

Director
STEWART, John William
Appointed Date: 31 October 2016
55 years old

Resigned Directors

Secretary
DONNELLY, Lawrence John Vincent
Resigned: 26 November 2014
Appointed Date: 04 February 1999

Secretary
WALKER, Hazel Louise
Resigned: 04 February 1999
Appointed Date: 04 March 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 March 1998
Appointed Date: 30 December 1997

Director
BASEBY, Stephen Christopher
Resigned: 30 April 1999
Appointed Date: 04 March 1998
72 years old

Director
MCPHILLIMY, James
Resigned: 31 October 2016
Appointed Date: 19 August 2013
61 years old

Director
PHILLIPS-DAVIES, Paul Morton Alistair
Resigned: 19 August 2013
Appointed Date: 24 May 1999
58 years old

Director
VILES, Peter
Resigned: 19 August 2013
Appointed Date: 04 March 1998
68 years old

Director
WAY, David John
Resigned: 17 April 2006
Appointed Date: 03 March 1998
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 March 1998
Appointed Date: 30 December 1997

Persons With Significant Control

Sse Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOUTHERN ELECTRIC QUEST TRUSTEE LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
09 Nov 2016
Appointment of John William Stewart as a director on 31 October 2016
09 Nov 2016
Termination of appointment of James Mcphillimy as a director on 31 October 2016
10 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 64 more events
09 Mar 1998
New director appointed
09 Mar 1998
New director appointed
09 Mar 1998
Registered office changed on 09/03/98 from: 12 york place leeds LS1 2DS
05 Mar 1998
Company name changed ward analysis LIMITED\certificate issued on 06/03/98
30 Dec 1997
Incorporation