QUEST CONSUMABLES LIMITED - LEEDS
Company Profile | Company Filings |
Overview
QUEST CONSUMABLES LIMITED is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
QUEST CONSUMABLES LIMITED was incorporated 51 years ago on 02/04/1973 and has the registered number: 01105580. The accounts status is FULL and accounts are next due on 30/09/2024.
QUEST CONSUMABLES LIMITED was incorporated 51 years ago on 02/04/1973 and has the registered number: 01105580. The accounts status is FULL and accounts are next due on 30/09/2024.
QUEST CONSUMABLES LIMITED - LEEDS
This company is listed in the following categories:
46620 - Wholesale of machine tools
46620 - Wholesale of machine tools
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O REMA TIP TOP HOLDINGS
LEEDS
WEST YORKSHIRE
LS11 5XS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED (until 07/08/2008)
QUALITY ENGINEERING SUPPLIES & TOOLS LIMITED (until 07/08/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/10/2023 | 27/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS VICTORIA RAYMENT | Secretary | 2022-03-28 | CURRENT | ||
MR MARK BRIAN INSLEY | Oct 1959 | British | Director | 2017-11-23 | CURRENT |
MISS VICTORIA RAYMENT | Dec 1973 | British | Director | 2022-03-28 | CURRENT |
STEPHEN JOHN GODRICH | Jan 1961 | British | Director | 2019-04-01 | CURRENT |
BRIAN JOHN WYNDHAM LEWIS | Mar 1945 | British | Director | 1999-12-16 UNTIL 2002-09-27 | RESIGNED |
MR MARTIN EDWARD ELLISON | May 1954 | British | Secretary | 1997-03-04 UNTIL 1998-07-31 | RESIGNED |
MR DAVID STEPHEN DANNHAUSER | Dec 1954 | British | Secretary | 1992-12-30 UNTIL 1994-02-04 | RESIGNED |
MR ANDREW HARRISON | Nov 1957 | British | Secretary | RESIGNED | |
GRAHAM GORDON LINTOTT | Nov 1942 | British | Secretary | 1994-02-04 UNTIL 1997-03-04 | RESIGNED |
MR GARRY MANGHAM | Secretary | 2017-11-23 UNTIL 2022-03-28 | RESIGNED | ||
MR ANDREW HARRISON | Nov 1957 | British | Director | RESIGNED | |
GARY PAUL ROBINSON | Jan 1962 | British | Director | 1998-07-10 UNTIL 1999-12-16 | RESIGNED |
ARILD NERDRUM | Jan 1947 | Norwegian | Director | 1992-10-16 UNTIL 1998-07-10 | RESIGNED |
MR GARRY MANGHAM | Aug 1963 | British | Director | 2017-11-23 UNTIL 2022-03-28 | RESIGNED |
GILLIAN MELANIE MACARTHUR | Nov 1965 | British | Director | 2015-12-17 UNTIL 2017-11-23 | RESIGNED |
GEOFFREY SIMON GEORGE MACARTHUR | Nov 1950 | British | Director | 1998-07-10 UNTIL 2019-03-29 | RESIGNED |
GEOFFREY SIMON GEORGE MACARTHUR | Nov 1950 | British | Secretary | 1998-07-10 UNTIL 2005-08-10 | RESIGNED |
GRAHAM GORDON LINTOTT | Nov 1942 | British | Director | 1994-02-04 UNTIL 1997-03-04 | RESIGNED |
JILL KNIGHT | Aug 1970 | British | Director | 2011-07-01 UNTIL 2017-11-23 | RESIGNED |
MR DAVID COTTAM | Sep 1964 | British | Director | 2002-09-27 UNTIL 2010-02-26 | RESIGNED |
STEPHEN JOHN GODRICH | Jan 1961 | British | Director | 2016-09-01 UNTIL 2017-11-23 | RESIGNED |
MR MARTIN EDWARD ELLISON | May 1954 | British | Director | 1996-02-06 UNTIL 1998-07-10 | RESIGNED |
MR DAVID STEPHEN DANNHAUSER | Dec 1954 | British | Director | RESIGNED | |
GILES EDWARD CHARLES ANDREWS | Apr 1966 | British | Director | 1998-06-01 UNTIL 1998-07-10 | RESIGNED |
IAN RUSSELL | Jan 1959 | British | Director | 2006-10-18 UNTIL 2017-11-23 | RESIGNED |
P & P SECRETARIES LIMITED | Corporate Secretary | 2005-06-10 UNTIL 2006-12-01 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 2007-01-19 UNTIL 2011-02-16 | RESIGNED | ||
GATELEY SECRETARIES LIMITED | Corporate Secretary | 1998-12-03 UNTIL 2005-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Firstserve Holdings Limited | 2018-09-25 | Leeds West Yorkshire | Ownership of shares 75 to 100 percent | |
Firstserve Group Limited | 2016-04-06 - 2018-09-25 | Nuneaton Warwickshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |