BAE SYSTEMS QUEST LIMITED

C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB
StatusLIQUIDATION
Company No.02863704
CategoryPrivate Limited Company
Incorporated19 Oct 1993
Age30 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

BAE SYSTEMS QUEST LIMITED is an liquidation private limited company with number 02863704. It was incorporated 30 years, 7 months, 1 day ago, on 19 October 1993. The company address is C/O Interpath Ltd C/O Interpath Ltd, London, EC4M 7RB.



People

HOLDING, Ann-Louise

Secretary

ACTIVE

Assigned on 24 Mar 2021

Current time on role 3 years, 1 month, 27 days

HOLDING, Ann-Louise

Director

Chartered Secretary

ACTIVE

Assigned on 16 Dec 2016

Current time on role 7 years, 5 months, 4 days

MILLER, Marian Alison

Director

Director

ACTIVE

Assigned on 06 Sep 2022

Current time on role 1 year, 8 months, 14 days

PARKES, David Stanley

Director

Company Secretary

ACTIVE

Assigned on 30 Oct 2015

Current time on role 8 years, 6 months, 21 days

BRICKNELL, Sarah Louise

Secretary

RESIGNED

Assigned on 31 Jan 1995

Resigned on 07 Feb 1996

Time on role 1 year, 7 days

GOODGE, Linda Susan

Secretary

Company Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 24 Mar 2021

Time on role 25 years, 1 month, 17 days

JONES, Stephen Andrew

Secretary

Company Secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 26 Jul 1994

Time on role 7 months, 12 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 1993

Resigned on 14 Dec 1993

Time on role 1 month, 26 days

BARRATT, Simone Elizabeth

Director

Share Schemes Manager

RESIGNED

Assigned on 02 Dec 2002

Resigned on 30 Oct 2015

Time on role 12 years, 10 months, 28 days

BLACK, Terence Robert William

Director

Deputy Legal Director

RESIGNED

Assigned on 26 Feb 1999

Resigned on 07 Dec 1999

Time on role 9 months, 9 days

CARROLL, Stuart Paul

Director

Legal Director

RESIGNED

Assigned on 25 Apr 1997

Resigned on 26 Feb 1999

Time on role 1 year, 10 months, 1 day

GOODENOUGH, Derek

Director

Senior Designer

RESIGNED

Assigned on 10 Dec 2001

Resigned on 31 Aug 2004

Time on role 2 years, 8 months, 21 days

GOODENOUGH, Derek

Director

Senior Designer

RESIGNED

Assigned on 17 May 2001

Resigned on 10 Dec 2001

Time on role 6 months, 24 days

HOLDING, Ann-Louise

Director

Chartered Secretary

RESIGNED

Assigned on 18 Dec 2000

Resigned on 10 Dec 2001

Time on role 11 months, 23 days

KINGSTONE, Mark Andrew

Director

Solicitor

RESIGNED

Assigned on 07 Dec 1999

Resigned on 05 Aug 2002

Time on role 2 years, 7 months, 29 days

O`CONNOR, Lydia Wendy

Director

Company Secretariat Manager

RESIGNED

Assigned on 10 Dec 2001

Resigned on 02 Dec 2002

Time on role 11 months, 23 days

PARKES, David Stanley

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 10 Dec 2001

Time on role 5 years, 10 months, 3 days

PARKES, David Stanley

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 31 Jan 1995

Time on role 1 year, 1 month, 17 days

PEMBERTON, Brian Patrick

Director

Sheet Metal Worker

RESIGNED

Assigned on 07 Dec 1999

Resigned on 30 Apr 2001

Time on role 1 year, 4 months, 23 days

REID, Nigel William

Director

Solicitor

RESIGNED

Assigned on 05 Aug 2002

Resigned on 31 May 2011

Time on role 8 years, 9 months, 26 days

RICHARDSON, Clive Robert

Director

Director

RESIGNED

Assigned on 20 Jun 1994

Resigned on 07 Feb 1996

Time on role 1 year, 7 months, 17 days

TURNER, Helen Jane

Director

Chartered Accountant

RESIGNED

Assigned on 07 Dec 1999

Resigned on 31 Dec 2000

Time on role 1 year, 24 days

WATTS, Ian Lorimer

Director

Chartered Accountant

RESIGNED

Assigned on 02 Feb 1995

Resigned on 07 Feb 1996

Time on role 1 year, 5 days

WELLS, John David

Director

Finance Director

RESIGNED

Assigned on 20 Jun 1994

Resigned on 31 Jan 1995

Time on role 7 months, 11 days

WINDRIDGE, Susan Doreen

Director

Company Secretary

RESIGNED

Assigned on 07 Feb 1996

Resigned on 25 Apr 1997

Time on role 1 year, 2 months, 18 days

WINDRIDGE, Susan Doreen

Director

Company Secretary

RESIGNED

Assigned on 14 Dec 1993

Resigned on 31 Jan 1995

Time on role 1 year, 1 month, 17 days

INSTANT COMPANIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Oct 1993

Resigned on 14 Dec 1993

Time on role 1 month, 26 days


Some Companies

EML KDC HOLDINGS LIMITED

100 GEORGE STREET,LONDON,W1U 8NU

Number:10230266
Status:ACTIVE
Category:Private Limited Company

GARNHEATH LIMITED

DRYBURGH HOUSE,LIVINGSTON,EH54 7DE

Number:SC434208
Status:ACTIVE
Category:Private Limited Company

INTA DRAWING SERVICES LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:07770828
Status:ACTIVE
Category:Private Limited Company

KARTEL MUSIC LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:07444119
Status:ACTIVE
Category:Private Limited Company

PEAR TREE RISK SERVICES LIMITED

33 BROADWICK STREET,LONDON,W1F 0DQ

Number:10873017
Status:ACTIVE
Category:Private Limited Company

RS MARINE LIMITED

C/O MOTOR RANGE,BOOTLE,L30 6YW

Number:11068061
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