DOMINO PRINTING SCIENCES QUEST TRUSTEES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB23 8TU

Company number 03873096
Status Active - Proposal to Strike off
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CAMBRIDGESHIRE, CB23 8TU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 25 March 2016; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 2 . The most likely internet sites of DOMINO PRINTING SCIENCES QUEST TRUSTEES LIMITED are www.dominoprintingsciencesquesttrustees.co.uk, and www.domino-printing-sciences-quest-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Shelford (Cambs) Rail Station is 9.2 miles; to Foxton Rail Station is 9.8 miles; to Shepreth Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Domino Printing Sciences Quest Trustees Limited is a Private Limited Company. The company registration number is 03873096. Domino Printing Sciences Quest Trustees Limited has been working since 03 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Domino Printing Sciences Quest Trustees Limited is Trafalgar Way Bar Hill Cambridge Cambridgeshire Cb23 8tu. . FRY, Victor is a Director of the company. HARRISON, Joseph Graham is a Director of the company. LAWRENCE, James Patrick is a Director of the company. PETTENGELL, Graham is a Director of the company. Secretary BISHOP, Roger George has been resigned. Secretary PRYN, Richard Jonathan has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BISHOP, Roger George has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HERBERT, Andrew Charles has been resigned. Director KERLE, Bridget Ann has been resigned. Director PRYN, Richard Jonathan has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
FRY, Victor
Appointed Date: 08 November 1999
75 years old

Director
HARRISON, Joseph Graham
Appointed Date: 19 August 2015
52 years old

Director
LAWRENCE, James Patrick
Appointed Date: 24 August 2005
64 years old

Director
PETTENGELL, Graham
Appointed Date: 08 November 1999
71 years old

Resigned Directors

Secretary
BISHOP, Roger George
Resigned: 30 April 2006
Appointed Date: 03 November 1999

Secretary
PRYN, Richard Jonathan
Resigned: 30 June 2015
Appointed Date: 01 May 2006

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Director
BISHOP, Roger George
Resigned: 30 April 2006
Appointed Date: 03 November 1999
81 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999
35 years old

Director
HERBERT, Andrew Charles
Resigned: 18 August 2015
Appointed Date: 03 November 1999
65 years old

Director
KERLE, Bridget Ann
Resigned: 24 August 2005
Appointed Date: 08 November 1999
72 years old

Director
PRYN, Richard Jonathan
Resigned: 29 June 2015
Appointed Date: 08 November 2006
67 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 03 November 1999
Appointed Date: 03 November 1999

Persons With Significant Control

Domino Printing Sciences Plc
Notified on: 3 November 2016
Nature of control: Right to appoint and remove directors

DOMINO PRINTING SCIENCES QUEST TRUSTEES LIMITED Events

04 Nov 2016
Confirmation statement made on 3 November 2016 with updates
08 Oct 2016
Full accounts made up to 25 March 2016
13 Jan 2016
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2

06 Nov 2015
Current accounting period extended from 31 October 2015 to 31 March 2016
29 Sep 2015
Termination of appointment of Richard Jonathan Pryn as a director on 29 June 2015
...
... and 52 more events
21 Nov 1999
New director appointed
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned;director resigned
09 Nov 1999
Registered office changed on 09/11/99 from: crwys house 33 crwys road cardiff CF24 4YF
03 Nov 1999
Incorporation