COBHAM QUEST TRUSTEE LIMITED

Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset
StatusDISSOLVED
Company No.01171251
CategoryPrivate Limited Company
Incorporated22 May 1974
Age49 years, 11 months, 23 days
JurisdictionEngland Wales
Dissolution01 May 2012
Years12 years, 13 days

SUMMARY

COBHAM QUEST TRUSTEE LIMITED is an dissolved private limited company with number 01171251. It was incorporated 49 years, 11 months, 23 days ago, on 22 May 1974 and it was dissolved 12 years, 13 days ago, on 01 May 2012. The company address is Cobham Plc Cobham Plc, Wimborne, BH21 2BJ, Dorset.



People

COLLOFF, Lyn Carol

Secretary

Deputy Company Secretary

ACTIVE

Assigned on 30 Jan 2009

Current time on role 15 years, 3 months, 15 days

COLLOFF, Lyn Carol

Director

Deputy Company Secretary

ACTIVE

Assigned on 30 Jan 2009

Current time on role 15 years, 3 months, 15 days

NASER, Paul Alban

Director

Solicitor

ACTIVE

Assigned on 19 Dec 2001

Current time on role 22 years, 4 months, 26 days

DOUGLAS, John David

Secretary

Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 30 Sep 2008

Time on role 3 months, 11 days

EVANS, Eleanor Bronwen

Secretary

Chief Legal Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jan 2009

Time on role 4 months

POPE, John Michael

Secretary

RESIGNED

Assigned on

Resigned on 19 Jun 2008

Time on role 15 years, 10 months, 25 days

COBHAM, Michael John, Sir

Director

Company Director

RESIGNED

Assigned on

Resigned on 07 Aug 1995

Time on role 28 years, 9 months, 7 days

DOUGLAS, John David

Director

Director

RESIGNED

Assigned on 19 Jun 2008

Resigned on 30 Sep 2008

Time on role 3 months, 11 days

EVANS, Eleanor Bronwen

Director

Chief Legal Officer

RESIGNED

Assigned on 30 Sep 2008

Resigned on 30 Jan 2009

Time on role 4 months

IRWIN, Alastair Giles

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 19 Dec 2001

Time on role 22 years, 4 months, 25 days

PAGE, Gordon Francis De Courcy

Director

Chief Executive

RESIGNED

Assigned on 04 Aug 1995

Resigned on 19 Dec 2001

Time on role 6 years, 4 months, 15 days

POPE, John Michael

Director

Solicitor

RESIGNED

Assigned on 19 Dec 2001

Resigned on 19 Jun 2008

Time on role 6 years, 6 months

SIMMONS, Ian Anthony

Director

Engineer

RESIGNED

Assigned on 19 Dec 2001

Resigned on 13 Dec 2006

Time on role 4 years, 11 months, 25 days


Some Companies

CLAY PROPERTIES CORNWALL LTD

HONEYMOON COTTAGE TRENERTH ROAD,HAYLE,TR27 6PR

Number:11667333
Status:ACTIVE
Category:Private Limited Company

JAMOMENTUM LTD

UNIT C, BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:10424439
Status:ACTIVE
Category:Private Limited Company

MY NEXT RIDE LTD

16 BADGERS BADGERS CROFT,NEWCASTLE,ST5 7AT

Number:11324300
Status:ACTIVE
Category:Private Limited Company

NAIL BOX GROUP LIMITED

38 WHEATERS STREET,MANCHESTER,M7 1AW

Number:11784283
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 398 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL008735
Status:ACTIVE
Category:Limited Partnership

PURPOSE FASHION LTD

13 BRACKLYN COURT,LONDON,N1 7EL

Number:11439973
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