FILEQUEST LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY11 1UA

Company number 02990731
Status Active
Incorporation Date 16 November 1994
Company Type Private Limited Company
Address 47 JASMINE GARDENS, OSWESTRY, SHROPSHIRE, SY11 1UA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 2 . The most likely internet sites of FILEQUEST LIMITED are www.filequest.co.uk, and www.filequest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Chirk Rail Station is 4.6 miles; to Ruabon Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Filequest Limited is a Private Limited Company. The company registration number is 02990731. Filequest Limited has been working since 16 November 1994. The present status of the company is Active. The registered address of Filequest Limited is 47 Jasmine Gardens Oswestry Shropshire Sy11 1ua. . MCKAY, Alyson Jean is a Secretary of the company. MCKAY, Daniel Earle is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MCKAY, Alyson Jean
Appointed Date: 28 December 1994

Director
MCKAY, Daniel Earle
Appointed Date: 28 December 1994
71 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 December 1994
Appointed Date: 16 November 1994

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 December 1994
Appointed Date: 16 November 1994

Persons With Significant Control

Mr Daniel Earle Mckay
Notified on: 16 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alyson Mckay
Notified on: 16 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FILEQUEST LIMITED Events

16 Nov 2016
Confirmation statement made on 16 November 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Nov 2015
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

27 Feb 2015
Total exemption small company accounts made up to 31 December 2014
18 Nov 2014
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2

...
... and 44 more events
25 Jan 1995
Accounting reference date notified as 31/12

09 Jan 1995
Registered office changed on 09/01/95 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR

09 Jan 1995
Secretary resigned;new director appointed

09 Jan 1995
New secretary appointed;director resigned

16 Nov 1994
Incorporation