GKN QUEST TRUSTEE LIMITED
REDDITCH ORCHARDGLEN LIMITED

Hellopages » Worcestershire » Redditch » B98 0TL

Company number 03321653
Status Active
Incorporation Date 20 February 1997
Company Type Private Limited Company
Address PO BOX 55, IPSLEY HOUSE IPSLEY CHURCH LANE, REDDITCH, WORCESTERSHIRE, B98 0TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-22 GBP 100 . The most likely internet sites of GKN QUEST TRUSTEE LIMITED are www.gknquesttrustee.co.uk, and www.gkn-quest-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Gkn Quest Trustee Limited is a Private Limited Company. The company registration number is 03321653. Gkn Quest Trustee Limited has been working since 20 February 1997. The present status of the company is Active. The registered address of Gkn Quest Trustee Limited is Po Box 55 Ipsley House Ipsley Church Lane Redditch Worcestershire B98 0tl. . DE FEO, Caterina is a Secretary of the company. ALLEN, Robert Michael is a Director of the company. D AMICO, Rebecca Emma is a Director of the company. GILBERT, Sonia Annette is a Director of the company. Secretary FELTON, Judith Mary has been resigned. Secretary PORRITT, Kerry Anne Abigail has been resigned. Secretary STOTE, Tanya has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director HARRIS, Richard John has been resigned. Director PYM, Stephen John has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director ROOD, David Leonard has been resigned. Director TREMAINE, Robin Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DE FEO, Caterina
Appointed Date: 26 September 2012

Director
ALLEN, Robert Michael
Appointed Date: 01 January 2006
61 years old

Director
D AMICO, Rebecca Emma
Appointed Date: 09 February 2001
54 years old

Director
GILBERT, Sonia Annette
Appointed Date: 20 March 2013
49 years old

Resigned Directors

Secretary
FELTON, Judith Mary
Resigned: 07 May 2009
Appointed Date: 26 June 1997

Secretary
PORRITT, Kerry Anne Abigail
Resigned: 13 September 2012
Appointed Date: 22 February 2012

Secretary
STOTE, Tanya
Resigned: 22 February 2012
Appointed Date: 07 May 2009

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 June 1997
Appointed Date: 20 February 1997

Nominee Director
CHARLTON, Peter John
Resigned: 26 June 1997
Appointed Date: 20 February 1997
69 years old

Director
HARRIS, Richard John
Resigned: 07 August 2001
Appointed Date: 26 June 1997
72 years old

Director
PYM, Stephen John
Resigned: 09 February 2001
Appointed Date: 26 June 1997
70 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 26 June 1997
Appointed Date: 20 February 1997
82 years old

Director
ROOD, David Leonard
Resigned: 31 December 2005
Appointed Date: 07 August 2001
76 years old

Director
TREMAINE, Robin Thomas
Resigned: 20 March 2013
Appointed Date: 30 June 1997
69 years old

Persons With Significant Control

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

GKN QUEST TRUSTEE LIMITED Events

15 Sep 2016
Confirmation statement made on 1 September 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

21 Sep 2015
Accounts for a dormant company made up to 31 December 2014
19 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 69 more events
13 Jul 1997
Memorandum and Articles of Association
13 Jul 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Jul 1997
Registered office changed on 10/07/97 from: 200 aldersgate street london EC1A 4JJ
26 Jun 1997
Company name changed orchardglen LIMITED\certificate issued on 26/06/97
20 Feb 1997
Incorporation