INFORMA QUEST LIMITED
LONDON ALNERY NO.1898 LIMITED

Hellopages » Greater London » Westminster » SW1P 1WG

Company number 03849195
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address 5 HOWICK PLACE, LONDON, SW1P 1WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 17 August 2016 with updates; Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016. The most likely internet sites of INFORMA QUEST LIMITED are www.informaquest.co.uk, and www.informa-quest.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 Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Informa Quest Limited is a Private Limited Company. The company registration number is 03849195. Informa Quest Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Informa Quest Limited is 5 Howick Place London Sw1p 1wg. . WOOLLARD, Julie Louise is a Secretary of the company. BANE, Simon Robert is a Director of the company. FULLELOVE, Glyn William is a Director of the company. HOPLEY, Rupert John Joseph is a Director of the company. WRIGHT, Gareth Richard is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary CALLABY, Andrea Mary has been resigned. Secretary LODGE, David William has been resigned. Secretary MARTIN, Emily Louise has been resigned. Secretary MILLER, Peter John has been resigned. Secretary RICHMOND, Sonia Anna has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director BURTON, John William has been resigned. Director JACOBS, Rachel Elizabeth has been resigned. Director JONES, Dominic Clive has been resigned. Director KERSWELL, Mark Henry has been resigned. Director LODGE, David William has been resigned. Director LUXMOORE, Genesta has been resigned. Director MAURICE, Clare Mary has been resigned. Director MUSSENDEN, Sarah Elizabeth has been resigned. Director RIGBY, Peter Stephen has been resigned. Director RIMINGTON, Stephen Brian has been resigned. Director WALKER, Adam Christopher has been resigned. Director WILKINSON, James Henry has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WOOLLARD, Julie Louise
Appointed Date: 04 February 2008

Director
BANE, Simon Robert
Appointed Date: 01 November 2015
53 years old

Director
FULLELOVE, Glyn William
Appointed Date: 01 November 2015
64 years old

Director
HOPLEY, Rupert John Joseph
Appointed Date: 01 November 2011
56 years old

Director
WRIGHT, Gareth Richard
Appointed Date: 31 March 2010
53 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 12 October 1999
Appointed Date: 28 September 1999

Secretary
CALLABY, Andrea Mary
Resigned: 05 January 2007
Appointed Date: 01 July 2002

Secretary
LODGE, David William
Resigned: 31 May 2000
Appointed Date: 12 October 1999

Secretary
MARTIN, Emily Louise
Resigned: 07 February 2014
Appointed Date: 01 June 2011

Secretary
MILLER, Peter John
Resigned: 30 June 2002
Appointed Date: 31 May 2000

Secretary
RICHMOND, Sonia Anna
Resigned: 04 February 2008
Appointed Date: 05 January 2007

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 12 October 1999
Appointed Date: 28 September 1999

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 12 October 1999
Appointed Date: 28 September 1999

Director
BURTON, John William
Resigned: 31 August 2011
Appointed Date: 25 September 2008
60 years old

Director
JACOBS, Rachel Elizabeth
Resigned: 16 September 2011
Appointed Date: 27 May 2010
49 years old

Director
JONES, Dominic Clive
Resigned: 12 December 2002
Appointed Date: 06 March 2002
61 years old

Director
KERSWELL, Mark Henry
Resigned: 31 March 2011
Appointed Date: 27 August 2009
58 years old

Director
LODGE, David William
Resigned: 28 October 1999
Appointed Date: 12 October 1999
84 years old

Director
LUXMOORE, Genesta
Resigned: 15 December 2008
Appointed Date: 12 December 2002
58 years old

Director
MAURICE, Clare Mary
Resigned: 06 March 2002
Appointed Date: 28 October 1999
71 years old

Director
MUSSENDEN, Sarah Elizabeth
Resigned: 12 May 2016
Appointed Date: 01 November 2015
59 years old

Director
RIGBY, Peter Stephen
Resigned: 31 December 2013
Appointed Date: 23 August 2004
70 years old

Director
RIMINGTON, Stephen Brian
Resigned: 25 September 2008
Appointed Date: 28 October 1999
61 years old

Director
WALKER, Adam Christopher
Resigned: 31 December 2013
Appointed Date: 15 December 2008
58 years old

Director
WILKINSON, James Henry
Resigned: 23 August 2004
Appointed Date: 12 October 1999
59 years old

Persons With Significant Control

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

INFORMA QUEST LIMITED Events

30 Jan 2017
Accounts for a dormant company made up to 31 December 2016
07 Sep 2016
Confirmation statement made on 17 August 2016 with updates
17 May 2016
Termination of appointment of Sarah Elizabeth Mussenden as a director on 12 May 2016
03 Feb 2016
Accounts for a dormant company made up to 31 December 2015
30 Nov 2015
Appointment of Mr Simon Robert Bane as a director on 1 November 2015
...
... and 99 more events
21 Oct 1999
Secretary resigned;director resigned
19 Oct 1999
Company name changed alnery no.1898 LIMITED\certificate issued on 20/10/99
15 Oct 1999
Accounting reference date extended from 30/09/00 to 31/12/00
15 Oct 1999
Registered office changed on 15/10/99 from: 9 cheapside london EC2V 6AB
28 Sep 1999
Incorporation