CITYQUEST LIMITED

45 Church Street, Birmingham, B3 2RT
StatusDISSOLVED
Company No.02110876
CategoryPrivate Limited Company
Incorporated16 Mar 1987
Age37 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution01 May 2017
Years7 years, 12 days

SUMMARY

CITYQUEST LIMITED is an dissolved private limited company with number 02110876. It was incorporated 37 years, 1 month, 28 days ago, on 16 March 1987 and it was dissolved 7 years, 12 days ago, on 01 May 2017. The company address is 45 Church Street, Birmingham, B3 2RT.



People

PIKE, Andrew Stephen

Secretary

Secretary

ACTIVE

Assigned on 11 Feb 2005

Current time on role 19 years, 3 months, 2 days

BUFFIN, Anthony David

Director

Company Director

ACTIVE

Assigned on 08 Apr 2013

Current time on role 11 years, 1 month, 5 days

CARTER, John Peter

Director

Director

ACTIVE

Assigned on 27 Jul 2006

Current time on role 17 years, 9 months, 17 days

TP DIRECTORS LTD

Corporate-director

ACTIVE

Assigned on 19 Sep 2014

Current time on role 9 years, 7 months, 24 days

RIMMER, Barbara

Secretary

RESIGNED

Assigned on 29 Jun 2001

Resigned on 11 Feb 2005

Time on role 3 years, 7 months, 12 days

STOKES-SMITH, Keith Reginald

Secretary

RESIGNED

Assigned on

Resigned on 29 Jun 2001

Time on role 22 years, 10 months, 14 days

BATTERSBY, Geoffrey Brian

Director

Financial Controller

RESIGNED

Assigned on 16 Nov 1994

Resigned on 27 Mar 1997

Time on role 2 years, 4 months, 11 days

BHOTE, Sanaya Homi

Director

Director Of Finance

RESIGNED

Assigned on 11 Jan 2001

Resigned on 15 Jun 2003

Time on role 2 years, 5 months, 4 days

BIRD, Richard Sidney

Director

Director

RESIGNED

Assigned on 29 Jun 2001

Resigned on 27 Jul 2006

Time on role 5 years, 28 days

BRENNAN, Rachel

Director

Financial Executive

RESIGNED

Assigned on 29 May 1998

Resigned on 11 Jan 2001

Time on role 2 years, 7 months, 13 days

CORNER, Michael Richmond

Director

Barrister

RESIGNED

Assigned on

Resigned on 15 Oct 1996

Time on role 27 years, 6 months, 28 days

HAMPDEN SMITH, Paul Nigel

Director

Chartered Accountant

RESIGNED

Assigned on 27 Apr 2006

Resigned on 28 Feb 2013

Time on role 6 years, 10 months, 1 day

PENNY, Michael William Harrison

Director

Director

RESIGNED

Assigned on 15 Jun 2003

Resigned on 28 Apr 2006

Time on role 2 years, 10 months, 13 days

STOKES-SMITH, Keith Reginald

Director

Company Secretary

RESIGNED

Assigned on

Resigned on 29 Sep 2001

Time on role 22 years, 7 months, 14 days

TILNEY, Richard Neil

Director

Chartered Accountant

RESIGNED

Assigned on 28 Mar 1997

Resigned on 29 May 1998

Time on role 1 year, 2 months, 1 day


Some Companies

AMBRIDGE COURT MANAGEMENT LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:02512343
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ANDREI MAXIM LTD

20 REEVES AVENUE,LONDON,NW9 8LP

Number:11275894
Status:ACTIVE
Category:Private Limited Company

BORN TO XCEL LTD

59 ROSE GLEN,ROMFORD,RM7 0SL

Number:08043047
Status:ACTIVE
Category:Private Limited Company

INTELLECTUAL INVESTMENTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07974181
Status:ACTIVE
Category:Private Limited Company

SGS-THOMSON EUROPEAN ECONOMIC INTEREST GROUPING

1000 AZTEC WEST,BRISTOL,BS12 4SQ

Number:GE000044
Status:LIQUIDATION
Category:Other company type

THE HORSE EDUCATION COMPANY LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10455291
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