QUEST (PENNINE) LIMITED
MIDDLETON

Hellopages » Greater Manchester » Rochdale » M24 6XH

Company number 02786858
Status Active
Incorporation Date 4 February 1993
Company Type Private Limited Company
Address HOPWOOD HALL COLLEGE, HOPWOOD CAMPUS ROCHDALE RD, MIDDLETON, MANCHESTER, M24 6XH
Home Country United Kingdom
Nature of Business 85410 - Post-secondary non-tertiary education, 93110 - Operation of sports facilities, 93130 - Fitness facilities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Full accounts made up to 31 July 2016; Full accounts made up to 31 July 2015. The most likely internet sites of QUEST (PENNINE) LIMITED are www.questpennine.co.uk, and www.quest-pennine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Quest Pennine Limited is a Private Limited Company. The company registration number is 02786858. Quest Pennine Limited has been working since 04 February 1993. The present status of the company is Active. The registered address of Quest Pennine Limited is Hopwood Hall College Hopwood Campus Rochdale Rd Middleton Manchester M24 6xh. . HEAP, Julia Catherine is a Secretary of the company. HEAP, Julia Catherine is a Director of the company. O'TOOLE, Derek Joseph is a Director of the company. STREET, Clinton David is a Director of the company. Secretary MAYALL, David Anthony has been resigned. Secretary SPINDLER, John Francis has been resigned. Secretary STOTT, Douglas Herbert has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DONALD, Arthur Saker has been resigned. Director DOWD, Ray has been resigned. Director MAYALL, David Anthony has been resigned. Director PLANE, Marjorie has been resigned. Director PUNSHON, William Simpson has been resigned. Director SPINDLER, John Francis has been resigned. Director STOTT, Douglas Herbert has been resigned. Director SUTTON, Michele has been resigned. Director THOMPSON, Bernard has been resigned. Director TODD, Ronald has been resigned. Director WAILES, Raymond has been resigned. Director WEST, Henry Cyrano has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Post-secondary non-tertiary education".


Current Directors

Secretary
HEAP, Julia Catherine
Appointed Date: 08 June 2015

Director
HEAP, Julia Catherine
Appointed Date: 08 June 2015
51 years old

Director
O'TOOLE, Derek Joseph
Appointed Date: 24 February 2005
64 years old

Director
STREET, Clinton David
Appointed Date: 07 February 2008
62 years old

Resigned Directors

Secretary
MAYALL, David Anthony
Resigned: 01 December 2009
Appointed Date: 25 March 1999

Secretary
SPINDLER, John Francis
Resigned: 17 April 2015
Appointed Date: 01 December 2009

Secretary
STOTT, Douglas Herbert
Resigned: 25 March 1999
Appointed Date: 05 April 1993

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 04 February 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 April 1993
Appointed Date: 04 February 1993
35 years old

Director
DONALD, Arthur Saker
Resigned: 29 July 1993
Appointed Date: 05 April 1993
86 years old

Director
DOWD, Ray
Resigned: 03 September 1999
Appointed Date: 25 August 1994
72 years old

Director
MAYALL, David Anthony
Resigned: 01 December 2009
Appointed Date: 25 March 1999
61 years old

Director
PLANE, Marjorie
Resigned: 31 December 2006
Appointed Date: 02 August 1993
95 years old

Director
PUNSHON, William Simpson
Resigned: 19 August 1994
Appointed Date: 05 April 1993
81 years old

Director
SPINDLER, John Francis
Resigned: 17 April 2015
Appointed Date: 01 December 2009
64 years old

Director
STOTT, Douglas Herbert
Resigned: 25 March 1999
Appointed Date: 05 April 1993
72 years old

Director
SUTTON, Michele
Resigned: 31 January 2005
Appointed Date: 27 January 2000
76 years old

Director
THOMPSON, Bernard
Resigned: 30 June 1997
Appointed Date: 22 September 1993
81 years old

Director
TODD, Ronald
Resigned: 25 March 1999
Appointed Date: 22 September 1993
76 years old

Director
WAILES, Raymond
Resigned: 25 August 1994
Appointed Date: 05 April 1993
80 years old

Director
WEST, Henry Cyrano
Resigned: 24 October 2007
Appointed Date: 02 August 1993
97 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 04 February 1993

Persons With Significant Control

Hopwood Hall College
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUEST (PENNINE) LIMITED Events

16 Feb 2017
Confirmation statement made on 4 February 2017 with updates
17 Jan 2017
Full accounts made up to 31 July 2016
10 Jun 2016
Full accounts made up to 31 July 2015
01 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

25 Feb 2016
Appointment of Mrs Julia Catherine Heap as a secretary on 8 June 2015
...
... and 78 more events
11 May 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 May 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Apr 1993
Company name changed rator services LIMITED\certificate issued on 19/04/93

04 Feb 1993
Incorporation

04 Feb 1993
Incorporation