QUICKSTEP TRAVEL LTD.

Hunslet Park Depot Hunslet Park Depot, Leeds, LS10 1PL, West Yorkshire
StatusACTIVE
Company No.02643677
CategoryPrivate Limited Company
Incorporated06 Sep 1991
Age32 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

QUICKSTEP TRAVEL LTD. is an active private limited company with number 02643677. It was incorporated 32 years, 8 months, 12 days ago, on 06 September 1991. The company address is Hunslet Park Depot Hunslet Park Depot, Leeds, LS10 1PL, West Yorkshire.



People

BLIZZARD, David John Mark

Secretary

ACTIVE

Assigned on 09 Aug 2022

Current time on role 1 year, 9 months, 9 days

BROWN, Colin

Director

Accountant

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 17 days

JARVIS, Andrew Simon

Director

Company Director

ACTIVE

Assigned on 21 Nov 2022

Current time on role 1 year, 5 months, 27 days

BARRIE, Sidney

Secretary

RESIGNED

Assigned on 17 Dec 2009

Resigned on 15 Jul 2011

Time on role 1 year, 6 months, 29 days

BROXTON, Teresa Maria

Secretary

RESIGNED

Assigned on 25 Mar 1999

Resigned on 08 May 2006

Time on role 7 years, 1 month, 14 days

BURGESS, Janet

Secretary

Finance Director

RESIGNED

Assigned on 08 May 2006

Resigned on 19 Jan 2009

Time on role 2 years, 8 months, 11 days

GLIBOTA-VIGO, Silvana Nerina

Secretary

RESIGNED

Assigned on 15 Nov 2019

Resigned on 31 Jul 2020

Time on role 8 months, 16 days

GOULDING, Lorraine

Secretary

Company Secretary

RESIGNED

Assigned on 24 Jun 1994

Resigned on 22 Sep 1995

Time on role 1 year, 2 months, 28 days

HAMPSON, Michael

Secretary

RESIGNED

Assigned on 26 Sep 2016

Resigned on 14 Nov 2019

Time on role 3 years, 1 month, 18 days

LEWIS, Paul Michael

Secretary

RESIGNED

Assigned on 15 Jul 2011

Resigned on 19 May 2014

Time on role 2 years, 10 months, 4 days

PRICE, Margaret Amelia Anne

Secretary

RESIGNED

Assigned on 22 Sep 1995

Resigned on 28 Feb 1997

Time on role 1 year, 5 months, 6 days

SAVAGE, Paul Vincent

Secretary

RESIGNED

Assigned on 28 Feb 1997

Resigned on 25 Mar 1999

Time on role 2 years, 25 days

SQUIRES, Janet Edith

Secretary

RESIGNED

Assigned on 06 Sep 1991

Resigned on 05 Oct 1993

Time on role 2 years, 29 days

STURGEON, Daniel Robert

Secretary

RESIGNED

Assigned on 19 Jan 2009

Resigned on 23 Oct 2009

Time on role 9 months, 4 days

WADE, Jarlath Delphene

Secretary

RESIGNED

Assigned on 01 Jun 2021

Resigned on 09 Aug 2022

Time on role 1 year, 2 months, 8 days

WELCH, Robert John

Secretary

RESIGNED

Assigned on 19 May 2014

Resigned on 26 Sep 2016

Time on role 2 years, 4 months, 7 days

WHITE, Philip Michael

Secretary

Financial Director

RESIGNED

Assigned on 05 Oct 1993

Resigned on 24 Jun 1994

Time on role 8 months, 19 days

CHETTLEBURGH INTERNATIONAL LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Sep 1991

Resigned on 06 Sep 1991

Time on role

ALEXANDER, David Brian

Director

Managing Director

RESIGNED

Assigned on 08 Jun 2009

Resigned on 21 May 2021

Time on role 11 years, 11 months, 13 days

BROWLEE, George William

Director

Managing Director

RESIGNED

Assigned on 05 Oct 1993

Resigned on 30 Sep 1994

Time on role 11 months, 25 days

BROXTON, Teresa Maria

Director

Financial Planning Director

RESIGNED

Assigned on 18 Apr 2011

Resigned on 10 Apr 2014

Time on role 2 years, 11 months, 22 days

BROXTON, Teresa Maria

Director

Accountant

RESIGNED

Assigned on 28 Nov 2001

Resigned on 08 May 2006

Time on role 4 years, 5 months, 10 days

BUCHAN, Ian James

Director

Operations Manager

RESIGNED

Assigned on 05 Oct 1993

Resigned on 04 Sep 2000

Time on role 6 years, 10 months, 30 days

DANCE, Philip John

Director

Mechanical Engineer

RESIGNED

Assigned on 02 Jan 1992

Resigned on 05 Oct 1993

Time on role 1 year, 9 months, 3 days

DAVIES, James Ian

Director

Director

RESIGNED

Assigned on 04 Sep 2000

Resigned on 23 Oct 2003

Time on role 3 years, 1 month, 19 days

DUNCAN, Robert Alexander

Director

Director

RESIGNED

Assigned on 01 Apr 1997

Resigned on 12 Dec 2001

Time on role 4 years, 8 months, 11 days

EDMONDSON, Valerie Mary

Director

Personal Assistant

RESIGNED

Assigned on 02 Jan 1992

Resigned on 05 Oct 1993

Time on role 1 year, 9 months, 3 days

GRAHAM, Stephen John

Director

Managing Director

RESIGNED

Assigned on 09 May 2006

Resigned on 19 Jan 2009

Time on role 2 years, 8 months, 10 days

JENKINS, Graeme Mckinlay

Director

Finance Director, Uk Bus

RESIGNED

Assigned on 28 Sep 2010

Resigned on 08 Apr 2011

Time on role 6 months, 10 days

JOLLIFFE, Nigel Orlando

Director

Transport Manager

RESIGNED

Assigned on 06 Sep 1991

Resigned on 30 Nov 1994

Time on role 3 years, 2 months, 24 days

KAYE, David Andrew

Director

Director

RESIGNED

Assigned on 23 Oct 2003

Resigned on 08 Jun 2009

Time on role 5 years, 7 months, 16 days

LEEDER, David John

Director

Director

RESIGNED

Assigned on 12 Dec 2001

Resigned on 01 Dec 2003

Time on role 1 year, 11 months, 20 days

LISTON, David Alexander

Director

Business Efficiency & Engineering Director, Uk Bus

RESIGNED

Assigned on 28 Sep 2010

Resigned on 16 May 2011

Time on role 7 months, 18 days

O'TOOLE, Raymond

Director

Divisional Director (Yorkshire

RESIGNED

Assigned on 09 May 1996

Resigned on 30 Jul 1999

Time on role 3 years, 2 months, 21 days

PEARSON, Simon David

Director

Commercial Director

RESIGNED

Assigned on 01 Apr 2014

Resigned on 21 Nov 2022

Time on role 8 years, 7 months, 20 days

PIKE, Andrew John

Director

Commercial Growth Director

RESIGNED

Assigned on 06 Jun 2011

Resigned on 13 Feb 2012

Time on role 8 months, 7 days

SAVAGE, Paul Vincent

Director

Accountant

RESIGNED

Assigned on 20 May 1996

Resigned on 25 Mar 1999

Time on role 2 years, 10 months, 5 days

STAFFORD, Colin

Director

Engineering Director

RESIGNED

Assigned on 11 Jun 2009

Resigned on 28 Sep 2010

Time on role 1 year, 3 months, 17 days

TURNER, Robert Edward

Director

Director

RESIGNED

Assigned on 14 May 1999

Resigned on 26 Jan 2001

Time on role 1 year, 8 months, 12 days

WHITE, Philip Michael

Director

Financial Director

RESIGNED

Assigned on 05 Oct 1993

Resigned on 24 Jun 1994

Time on role 8 months, 19 days

CHETTLEBURGH'S LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Sep 1991

Resigned on 06 Sep 1991

Time on role


Some Companies

ALCHEMY NRG LIMITED

3 CHESSEL CLOSE,BRISTOL,BS32 0BZ

Number:09295613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

C WINFIELD PLANT SERVICES LTD

SMESTOW BRIDGE INDUSTRIAL ESTATE BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 8AY

Number:10172895
Status:ACTIVE
Category:Private Limited Company

FOMENYA RETAIL LTD.

177 BROADWAY,MANCHESTER,M41 7NW

Number:08758249
Status:ACTIVE
Category:Private Limited Company

MARSHALLS PRODUCTS LIMITED

OFFICE 1, ORCHARD HOUSE TUGBY ORCHARDS BUSINESS CENTRE,TUGBY,LE7 9WE

Number:04078511
Status:ACTIVE
Category:Private Limited Company

NEWSHORE PARTNERS LIMITED

64 SLOANE STREET,LONDON,SW1X 9SH

Number:07857989
Status:ACTIVE
Category:Private Limited Company

PARASOFT SYSTEMS LIMITED

WALNUT HOUSE,WOKINGHAM,RG40 1XU

Number:01951076
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