FIRST CHOICE HOLIDAYS QUEST LIMITED

Tui Travel House Tui Travel House, Fleming Way, Crawley, RH10 9QL, West Sussex
StatusDISSOLVED
Company No.03797605
CategoryPrivate Limited Company
Incorporated29 Jun 1999
Age24 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 9 days

SUMMARY

FIRST CHOICE HOLIDAYS QUEST LIMITED is an dissolved private limited company with number 03797605. It was incorporated 24 years, 10 months, 14 days ago, on 29 June 1999 and it was dissolved 8 years, 9 months, 9 days ago, on 04 August 2015. The company address is Tui Travel House Tui Travel House, Fleming Way, Crawley, RH10 9QL, West Sussex.



People

WALTER, Joyce

Secretary

Chartered Secretary

ACTIVE

Assigned on 05 Apr 2001

Current time on role 23 years, 1 month, 8 days

BRANN, Stephen John

Director

Chartered Accountant

ACTIVE

Assigned on 14 Jan 2015

Current time on role 9 years, 3 months, 30 days

WALTER, Joyce

Director

Chartered Secretary

ACTIVE

Assigned on 15 Oct 2007

Current time on role 16 years, 6 months, 29 days

COOPER, Jonathan Paul

Secretary

Lawyer

RESIGNED

Assigned on 02 Sep 1999

Resigned on 31 Jul 2000

Time on role 10 months, 29 days

STARLING, Rebecca Jean Godwin

Secretary

Solicitor

RESIGNED

Assigned on 31 Jul 2000

Resigned on 05 Apr 2001

Time on role 8 months, 5 days

BRIGHTON SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 Jun 1999

Resigned on 02 Sep 1999

Time on role 2 months, 3 days

ARMITAGE, Caroline

Director

Solicitor

RESIGNED

Assigned on 30 Sep 1999

Resigned on 19 Nov 2004

Time on role 5 years, 1 month, 19 days

CLARKE, Jonathan Paul

Director

Group Tax Manager

RESIGNED

Assigned on 02 Sep 1999

Resigned on 30 Apr 2002

Time on role 2 years, 7 months, 28 days

HOWELL, Clive Donald

Director

Engineer

RESIGNED

Assigned on 27 Sep 1999

Resigned on 09 Feb 2006

Time on role 6 years, 4 months, 12 days

JOHN, Andrew Lloyd

Director

Lawyer

RESIGNED

Assigned on 09 Feb 2006

Resigned on 18 Sep 2013

Time on role 7 years, 7 months, 9 days

MARTIN, Andrew David

Director

Group Finance Director

RESIGNED

Assigned on 04 Dec 2001

Resigned on 11 Mar 2004

Time on role 2 years, 3 months, 7 days

MCGRAYNOR, David Philip

Director

Company Director

RESIGNED

Assigned on 11 Sep 2006

Resigned on 26 Aug 2008

Time on role 1 year, 11 months, 15 days

MEE, Darren

Director

Head Of Tax

RESIGNED

Assigned on 30 Apr 2002

Resigned on 11 Sep 2006

Time on role 4 years, 4 months, 11 days

WHEATLEY, Richard Stuart

Director

Company Director

RESIGNED

Assigned on 26 Aug 2008

Resigned on 19 Jan 2015

Time on role 6 years, 4 months, 24 days

BRIGHTON DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 Jun 1999

Resigned on 02 Sep 1999

Time on role 2 months, 3 days


Some Companies

118 INTERNET DIRECTORY LIMITED

CARLISLE HOUSE,GOOLE,DN14 5DS

Number:06579982
Status:ACTIVE
Category:Private Limited Company

CM3 GAS LIMITED

LAKEVIEW HOUSE, 4 WOODBROOK,ESSEX,CM12 0EQ

Number:05583152
Status:ACTIVE
Category:Private Limited Company

IGOPHYSIO LIMITED

592 FINCHLEY ROAD,LONDON,NW11 7RX

Number:09301494
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL TRANSFORMATION CONSULTANCY LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:10215816
Status:ACTIVE
Category:Private Limited Company

OUTDOOR AND COUNTRY (RUSHDEN) LTD

THE OLD SCHOOL STONE ROAD,NEWCASTLE,ST5 5EG

Number:11817707
Status:ACTIVE
Category:Private Limited Company

SPF ONLINE LIMITED

67 HARRINGTON ROAD,BRISTOL,BS14 8LB

Number:03894605
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