QUEST HORIZON LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0DT

Company number 06479948
Status Active
Incorporation Date 22 January 2008
Company Type Private Limited Company
Address FIR TREE HOUSE CLAYBROOK DRIVE, WASHFORD, REDDITCH, WORCESTERSHIRE, B98 0DT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of QUEST HORIZON LIMITED are www.questhorizon.co.uk, and www.quest-horizon.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Quest Horizon Limited is a Private Limited Company. The company registration number is 06479948. Quest Horizon Limited has been working since 22 January 2008. The present status of the company is Active. The registered address of Quest Horizon Limited is Fir Tree House Claybrook Drive Washford Redditch Worcestershire B98 0dt. . IRVING, Margaret is a Secretary of the company. BROWN, Louise is a Director of the company. HUGHES, Adam David is a Director of the company. IRVING, Christopher John is a Director of the company. IRVING, Margaret is a Director of the company. SUTCLIFFE, Kevin is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director BRITNELL, Lyndon has been resigned. Director OAKLEY COMPANY FORMATION SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
IRVING, Margaret
Appointed Date: 22 January 2008

Director
BROWN, Louise
Appointed Date: 22 January 2008
60 years old

Director
HUGHES, Adam David
Appointed Date: 22 January 2008
54 years old

Director
IRVING, Christopher John
Appointed Date: 22 January 2008
74 years old

Director
IRVING, Margaret
Appointed Date: 22 January 2008
74 years old

Director
SUTCLIFFE, Kevin
Appointed Date: 22 January 2008
59 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Director
BRITNELL, Lyndon
Resigned: 09 May 2008
Appointed Date: 22 January 2008
63 years old

Director
OAKLEY COMPANY FORMATION SERVICES LIMITED
Resigned: 22 January 2008
Appointed Date: 22 January 2008

Persons With Significant Control

Mr Adam David Hughes
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUEST HORIZON LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Sep 2016
Satisfaction of charge 1 in full
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 201.5

25 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 31 more events
24 Jan 2008
Nc inc already adjusted 22/01/08
24 Jan 2008
Resolutions
  • ELRES ‐ Elective resolution

24 Jan 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

24 Jan 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Jan 2008
Incorporation

QUEST HORIZON LIMITED Charges

30 May 2008
Composite all assets guarantee and debenture
Delivered: 3 June 2008
Status: Satisfied on 14 September 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…