QUEST INTERIORS LIMITED
LONDON QUEST FACILITIES LIMITED

Hellopages » Greater London » Westminster » SW1Y 4NW
Company number 02817151
Status Active
Incorporation Date 12 May 1993
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registration of charge 028171510003, created on 12 September 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 155,000 ; Total exemption small company accounts made up to 30 December 2015. The most likely internet sites of QUEST INTERIORS LIMITED are www.questinteriors.co.uk, and www.quest-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quest Interiors Limited is a Private Limited Company. The company registration number is 02817151. Quest Interiors Limited has been working since 12 May 1993. The present status of the company is Active. The registered address of Quest Interiors Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . WINSOR, Frances Carole is a Secretary of the company. WINSOR, Frances Carole is a Director of the company. WINSOR, James Charles is a Director of the company. WINSOR, Philip is a Director of the company. Secretary EVANS, Amanda Lesley has been resigned. Secretary PRIDE, Malcolm David has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Philip Mark has been resigned. Director PRIDE, Malcolm David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WINSOR, Frances Carole
Appointed Date: 04 February 1997

Director
WINSOR, Frances Carole
Appointed Date: 06 May 2009
69 years old

Director
WINSOR, James Charles
Appointed Date: 14 November 2012
46 years old

Director
WINSOR, Philip
Appointed Date: 19 March 1996
70 years old

Resigned Directors

Secretary
EVANS, Amanda Lesley
Resigned: 12 January 1995
Appointed Date: 12 May 1993

Secretary
PRIDE, Malcolm David
Resigned: 04 February 1997
Appointed Date: 12 January 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993
35 years old

Director
EVANS, Philip Mark
Resigned: 01 February 1999
Appointed Date: 12 May 1993
64 years old

Director
PRIDE, Malcolm David
Resigned: 04 February 1997
Appointed Date: 12 January 1995
81 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 May 1993
Appointed Date: 12 May 1993

QUEST INTERIORS LIMITED Events

12 Sep 2016
Registration of charge 028171510003, created on 12 September 2016
09 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 155,000

09 Feb 2016
Total exemption small company accounts made up to 30 December 2015
05 Jan 2016
Total exemption small company accounts made up to 31 December 2014
23 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
...
... and 80 more events
17 Sep 1993
Accounting reference date notified as 31/01

01 Jun 1993
Registered office changed on 01/06/93 from: 33 crwys road cardiff CF2 4YF

01 Jun 1993
Secretary resigned;new secretary appointed;director resigned

01 Jun 1993
Director resigned;new director appointed

12 May 1993
Incorporation

QUEST INTERIORS LIMITED Charges

12 September 2016
Charge code 0281 7151 0003
Delivered: 12 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 March 2007
Deed of charge
Delivered: 4 April 2007
Status: Satisfied on 5 December 2012
Persons entitled: Hsbc Bank PLC
Description: First fixed charge over all rights title share and interest…
12 March 1997
Fixed and floating charge
Delivered: 14 March 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…