QUERIST LIMITED
LONDON QUERIST INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » W1D 4QF

Company number 02944008
Status Active
Incorporation Date 29 June 1994
Company Type Private Limited Company
Address 62 DEAN STREET, LONDON, ENGLAND, W1D 4QF
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 21.589 ; Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016. The most likely internet sites of QUERIST LIMITED are www.querist.co.uk, and www.querist.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Querist Limited is a Private Limited Company. The company registration number is 02944008. Querist Limited has been working since 29 June 1994. The present status of the company is Active. The registered address of Querist Limited is 62 Dean Street London England W1d 4qf. . BETTON, Andrew David Norman is a Secretary of the company. BETTON, Andrew David Norman is a Director of the company. TEICHMAN, Thomas Alfred is a Director of the company. Secretary COX, Patricia has been resigned. Secretary DROVER, Richard John has been resigned. Secretary DROVER, Richard John has been resigned. Secretary LIPSCOMB, Helen has been resigned. Secretary MAWHOOD, Christopher John has been resigned. Secretary TRAN, Nghi Thuy has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ACLAND, Simon Hugh Verdon has been resigned. Director CARRUTHERS, Andrew Bruce has been resigned. Director HOLMES, Andrew Peter Geoffrey has been resigned. Director PATEL, Jayesh Ramesh has been resigned. Director SPOONER, John Arthur has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
BETTON, Andrew David Norman
Appointed Date: 19 May 2011

Director
BETTON, Andrew David Norman
Appointed Date: 11 May 2007
54 years old

Director
TEICHMAN, Thomas Alfred
Appointed Date: 11 May 2007
77 years old

Resigned Directors

Secretary
COX, Patricia
Resigned: 29 October 1999
Appointed Date: 11 October 1994

Secretary
DROVER, Richard John
Resigned: 09 March 2007
Appointed Date: 22 March 2005

Secretary
DROVER, Richard John
Resigned: 11 June 2004
Appointed Date: 29 October 1999

Secretary
LIPSCOMB, Helen
Resigned: 22 March 2005
Appointed Date: 11 June 2004

Secretary
MAWHOOD, Christopher John
Resigned: 11 October 1994
Appointed Date: 21 September 1994

Secretary
TRAN, Nghi Thuy
Resigned: 19 May 2011
Appointed Date: 09 March 2007

Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 September 1994
Appointed Date: 29 June 1994

Director
ACLAND, Simon Hugh Verdon
Resigned: 11 May 2007
Appointed Date: 01 August 2001
67 years old

Director
CARRUTHERS, Andrew Bruce
Resigned: 09 April 2015
Appointed Date: 11 May 2007
58 years old

Director
HOLMES, Andrew Peter Geoffrey
Resigned: 11 May 2007
Appointed Date: 21 September 1994
81 years old

Director
PATEL, Jayesh Ramesh
Resigned: 13 May 2014
Appointed Date: 11 May 2007
56 years old

Director
SPOONER, John Arthur
Resigned: 11 May 2007
Appointed Date: 21 September 1994
71 years old

Nominee Director
TRAVERS SMITH LIMITED
Resigned: 21 September 1994
Appointed Date: 29 June 1994

Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 21 September 1994
Appointed Date: 29 June 1994

QUERIST LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
30 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 21.589

29 Jun 2016
Registered office address changed from 5 st. John's Lane London EC1M 4BH to 62 Dean Street London W1D 4QF on 29 June 2016
07 Mar 2016
Full accounts made up to 31 March 2015
25 Feb 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 104 more events
05 Oct 1994
New secretary appointed

05 Oct 1994
Secretary resigned;director resigned

05 Oct 1994
Director resigned

05 Oct 1994
Registered office changed on 05/10/94 from: 10 snow hill london EC1A 2AL

29 Jun 1994
Incorporation

QUERIST LIMITED Charges

10 February 1995
Debenture
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…