GEORGE WIMPEY QUEST TRUSTEE LIMITED

Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire
StatusDISSOLVED
Company No.01862240
CategoryPrivate Limited Company
Incorporated08 Nov 1984
Age39 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution08 Nov 2011
Years12 years, 6 months, 8 days

SUMMARY

GEORGE WIMPEY QUEST TRUSTEE LIMITED is an dissolved private limited company with number 01862240. It was incorporated 39 years, 6 months, 8 days ago, on 08 November 1984 and it was dissolved 12 years, 6 months, 8 days ago, on 08 November 2011. The company address is Gate House Gate House, High Wycombe, HP12 3NR, Buckinghamshire.



People

ATTERBURY, Karen Lorraine

Secretary

Company Secretary

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 12 days

JORDAN, James John

Secretary

Solicitor/Company Secretary

ACTIVE

Assigned on 20 Dec 2004

Current time on role 19 years, 4 months, 27 days

ATTERBURY, Karen Lorraine

Director

Company Secretary

ACTIVE

Assigned on 15 Oct 2008

Current time on role 15 years, 7 months, 1 day

GORDON, Ian

Director

Solicitor

ACTIVE

Assigned on 16 Nov 2000

Current time on role 23 years, 6 months

JORDAN, James John

Director

Company Secretary

ACTIVE

Assigned on 04 Feb 2002

Current time on role 22 years, 3 months, 12 days

BORT, Stefan Edward

Secretary

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 04 Feb 2002

Time on role 5 years, 11 months, 3 days

PHILLIPS, James

Secretary

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 15 days

BORT, Stefan Edward

Director

Chartered Secretary

RESIGNED

Assigned on 01 Mar 1996

Resigned on 04 Feb 2002

Time on role 5 years, 11 months, 3 days

BUTTON, Richard William Desmond

Director

Employment Services Manager

RESIGNED

Assigned on 16 Nov 2000

Resigned on 15 Oct 2008

Time on role 7 years, 10 months, 29 days

HARRISON, Roy James

Director

Dir And Chief Executive

RESIGNED

Assigned on 18 Apr 1994

Resigned on 01 Mar 1996

Time on role 1 year, 10 months, 13 days

PHILLIPS, James

Director

Solicitor

RESIGNED

Assigned on 19 Mar 1996

Resigned on 16 Nov 2000

Time on role 4 years, 7 months, 28 days

PICKSTOCK, Samuel Frank

Director

Director

RESIGNED

Assigned on

Resigned on 18 Apr 1994

Time on role 30 years, 28 days

ROBERTS, Alan

Director

Chartered Accountant

RESIGNED

Assigned on 19 Mar 1996

Resigned on 31 Dec 1997

Time on role 1 year, 9 months, 12 days

ROBERTS, Anthony William

Director

Director

RESIGNED

Assigned on

Resigned on 01 Mar 1996

Time on role 28 years, 2 months, 15 days

WAGHORN, Richard Seymour

Director

Chartered Accountant

RESIGNED

Assigned on 31 Dec 1997

Resigned on 16 Nov 2000

Time on role 2 years, 10 months, 16 days


Some Companies

COLLECTABLES/MEMORABILIA INT LIMITED

204 CLEMENTS ROAD,BIRMINGHAM,B25 8TS

Number:10606575
Status:ACTIVE
Category:Private Limited Company

FEARN PLANT LIMITED

WALL RUDDING FARM,LINCOLN,LN6 4RY

Number:04000057
Status:ACTIVE
Category:Private Limited Company

HAIR GEEKS LIMITED

2 WOOD STREET,CORBY,NN17 1PT

Number:08005752
Status:ACTIVE
Category:Private Limited Company

PERSONAL INJURY ADVICE BUREAU LIMITED

UNIT 8 ST ANDREWS INDUSTRIAL ESTATE,BIRMINGHAM,B9 4BQ

Number:07257664
Status:ACTIVE
Category:Private Limited Company

RUFFER MANAGEMENT LIMITED

80 VICTORIA STREET,,SW1E 5JL

Number:02929040
Status:ACTIVE
Category:Private Limited Company

SILAGY CONSTRUCTIONS LTD

NO. 1 NICKSON ROAD,COVENTRY,CV4 9RT

Number:11500044
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