QUEST CONSUMABLES LIMITED

C/O Rema Tip Top Holdings C/O Rema Tip Top Holdings, Leeds, LS11 5XS, West Yorkshire, England
StatusACTIVE
Company No.01105580
CategoryPrivate Limited Company
Incorporated02 Apr 1973
Age51 years, 1 month, 19 days
JurisdictionEngland Wales

SUMMARY

QUEST CONSUMABLES LIMITED is an active private limited company with number 01105580. It was incorporated 51 years, 1 month, 19 days ago, on 02 April 1973. The company address is C/O Rema Tip Top Holdings C/O Rema Tip Top Holdings, Leeds, LS11 5XS, West Yorkshire, England.



People

RAYMENT, Victoria

Secretary

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 24 days

GODRICH, Stephen John

Director

Director

ACTIVE

Assigned on 01 Apr 2019

Current time on role 5 years, 1 month, 20 days

INSLEY, Mark Brian

Director

Director

ACTIVE

Assigned on 23 Nov 2017

Current time on role 6 years, 5 months, 28 days

RAYMENT, Victoria

Director

Finance Director

ACTIVE

Assigned on 28 Mar 2022

Current time on role 2 years, 1 month, 24 days

DANNHAUSER, David Stephen

Secretary

RESIGNED

Assigned on 30 Dec 1992

Resigned on 04 Feb 1994

Time on role 1 year, 1 month, 5 days

ELLISON, Martin Edward

Secretary

RESIGNED

Assigned on 04 Mar 1997

Resigned on 31 Jul 1998

Time on role 1 year, 4 months, 27 days

HARRISON, Andrew

Secretary

RESIGNED

Assigned on

Resigned on 30 Dec 1992

Time on role 31 years, 4 months, 21 days

LINTOTT, Graham Gordon

Secretary

Company Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 04 Mar 1997

Time on role 3 years, 1 month

MACARTHUR, Geoffrey Simon George

Secretary

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 10 Aug 2005

Time on role 7 years, 1 month

MANGHAM, Garry

Secretary

RESIGNED

Assigned on 23 Nov 2017

Resigned on 28 Mar 2022

Time on role 4 years, 4 months, 5 days

GW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 03 Dec 1998

Resigned on 10 Jun 2005

Time on role 6 years, 6 months, 7 days

HBJGW SECRETARIAL SUPPORT LIMITED

Corporate-secretary

RESIGNED

Assigned on 19 Jan 2007

Resigned on 16 Feb 2011

Time on role 4 years, 28 days

P & P SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 10 Jun 2005

Resigned on 01 Dec 2006

Time on role 1 year, 5 months, 21 days

ANDREWS, Giles Edward Charles

Director

Company Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 10 Jul 1998

Time on role 1 month, 9 days

COTTAM, David

Director

Accountant

RESIGNED

Assigned on 27 Sep 2002

Resigned on 26 Feb 2010

Time on role 7 years, 4 months, 29 days

DANNHAUSER, David Stephen

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 04 Feb 1994

Time on role 30 years, 3 months, 17 days

ELLISON, Martin Edward

Director

Director

RESIGNED

Assigned on 06 Feb 1996

Resigned on 10 Jul 1998

Time on role 2 years, 5 months, 4 days

GODRICH, Stephen John

Director

Commercial Director

RESIGNED

Assigned on 01 Sep 2016

Resigned on 23 Nov 2017

Time on role 1 year, 2 months, 22 days

HARRISON, Andrew

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 7 months, 5 days

KNIGHT, Jill

Director

None

RESIGNED

Assigned on 01 Jul 2011

Resigned on 23 Nov 2017

Time on role 6 years, 4 months, 22 days

LEWIS, Brian John Wyndham

Director

Company Director

RESIGNED

Assigned on 16 Dec 1999

Resigned on 27 Sep 2002

Time on role 2 years, 9 months, 11 days

LINTOTT, Graham Gordon

Director

Company Director

RESIGNED

Assigned on 04 Feb 1994

Resigned on 04 Mar 1997

Time on role 3 years, 1 month

MACARTHUR, Geoffrey Simon George

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 29 Mar 2019

Time on role 20 years, 8 months, 19 days

MACARTHUR, Gillian Melanie

Director

Finance

RESIGNED

Assigned on 17 Dec 2015

Resigned on 23 Nov 2017

Time on role 1 year, 11 months, 6 days

MANGHAM, Garry

Director

Director

RESIGNED

Assigned on 23 Nov 2017

Resigned on 28 Mar 2022

Time on role 4 years, 4 months, 5 days

NERDRUM, Arild

Director

Company Director

RESIGNED

Assigned on 16 Oct 1992

Resigned on 10 Jul 1998

Time on role 5 years, 8 months, 25 days

ROBINSON, Gary Paul

Director

Company Director

RESIGNED

Assigned on 10 Jul 1998

Resigned on 16 Dec 1999

Time on role 1 year, 5 months, 6 days

RUSSELL, Ian

Director

Director

RESIGNED

Assigned on 18 Oct 2006

Resigned on 23 Nov 2017

Time on role 11 years, 1 month, 5 days


Some Companies

CHURCHES' TRAINING COMPANY LTD -THE

121 SPENCER ROAD,DERRY/LONDONDERRY,BT47 6AE

Number:NI027659
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLEANAWAY LIMITED

C SAUNDERSON, CLEANAWAY LIMITED,BELFAST,BT3 9AR

Number:NF002533
Status:ACTIVE
Category:Other company type

CP GEO-SERVICES LTD

1 WOODLAND CLOSE,NEWTON ABBOT,TQ12 6DZ

Number:09522702
Status:ACTIVE
Category:Private Limited Company

GWENDRAETH VALLEY MOTOR CLUB LIMITED

CRUD-YR-AWEL HOREB ROAD,KIDWELLY,SA17 4RD

Number:02405322
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PALADIN TOYS LTD

25 RICHMOND DRIVE,NORTH HYKEHAM,LN6 8QY

Number:11200930
Status:ACTIVE
Category:Private Limited Company

RALPH AND SYDNEY HAIR AND BEAUTY LTD

2 WOODLAND PARK,YORK,YO32 9AB

Number:10890798
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source