MARSHALLS QUEST TRUSTEES LTD

6th Floor 25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.01145871
CategoryPrivate Limited Company
Incorporated16 Nov 1973
Age50 years, 6 months
JurisdictionEngland Wales
Dissolution29 Aug 2013
Years10 years, 8 months, 18 days

SUMMARY

MARSHALLS QUEST TRUSTEES LTD is an dissolved private limited company with number 01145871. It was incorporated 50 years, 6 months ago, on 16 November 1973 and it was dissolved 10 years, 8 months, 18 days ago, on 29 August 2013. The company address is 6th Floor 25 Farringdon Street, London, EC4A 4AB.



People

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

ACTIVE

Assigned on 07 Jul 2008

Current time on role 15 years, 10 months, 9 days

BURRELL, Ian David

Director

Chartered Accountant

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 17 days

HOLDEN, David Graham

Director

Director

ACTIVE

Assigned on 30 Oct 2006

Current time on role 17 years, 6 months, 17 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 May 2005

Time on role 1 year, 5 months, 2 days

HOLDEN, David Graham

Secretary

RESIGNED

Assigned on 08 Jun 1992

Resigned on 23 Jul 1998

Time on role 6 years, 1 month, 15 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 23 Jul 1998

Resigned on 04 Dec 2003

Time on role 5 years, 4 months, 12 days

TAYLOR, George Brian

Secretary

RESIGNED

Assigned on

Resigned on 08 Jun 1992

Time on role 31 years, 11 months, 8 days

CRABTREE, Kenneth

Director

Lgv Driver

RESIGNED

Assigned on 08 Nov 1999

Resigned on 30 Oct 2006

Time on role 6 years, 11 months, 22 days

HOLDEN, David Graham

Director

Chartered Accountant

RESIGNED

Assigned on 15 Dec 1992

Resigned on 31 May 1999

Time on role 6 years, 5 months, 16 days

MARSHALL, John Douglas

Director

Director

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 5 months, 1 day

MARSHALL, Keith Farrar

Director

Director

RESIGNED

Assigned on

Resigned on 15 Dec 1992

Time on role 31 years, 5 months, 1 day

MARSHALL, Simeon Joshua

Director

Company Director

RESIGNED

Assigned on 15 Dec 1992

Resigned on 31 May 1999

Time on role 6 years, 5 months, 16 days

MONRO, Richard Charles

Director

Chartered Secretary

RESIGNED

Assigned on 31 May 1999

Resigned on 04 Dec 2003

Time on role 4 years, 6 months, 4 days

SCOTT, Stephen

Director

Supervisor

RESIGNED

Assigned on 08 Nov 1999

Resigned on 30 Oct 2006

Time on role 6 years, 11 months, 22 days

TOPPING, John Robert

Director

Chartered Accountant

RESIGNED

Assigned on 31 May 1999

Resigned on 09 Sep 2009

Time on role 10 years, 3 months, 9 days


Some Companies

ANGLIAN FINANCIAL & INVESTMENT PLANNING LIMITED

SUITE 7 WENSUM MOUNT BUSINESS CENTRE LOW ROAD,NORWICH,NR6 5AQ

Number:08183564
Status:ACTIVE
Category:Private Limited Company

EMG TRADING (BALLYMENA) LIMITED

50 GLEBE ROAD,COLERAINE,BT51 4SW

Number:NI619764
Status:ACTIVE
Category:Private Limited Company
Number:04748633
Status:ACTIVE
Category:Private Limited Company

KRAFTWORKS SCOTLAND LTD

UNIT 19A, THISTLE INDUSTRIAL ESTATE,COWDENBEATH,KY4 8LP

Number:SC382245
Status:ACTIVE
Category:Private Limited Company

LAWRENCE ROAD DEVELOPMENTS LTD

THE LONG BARN,COBHAM,KT11 3NE

Number:09080787
Status:ACTIVE
Category:Private Limited Company

PEERS PREMIER APARTMENTS LIMITED

SIXTY SIX,GREAT YARMOUTH,NR30 1HE

Number:07567597
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