THE NATIONAL GRID GROUP QUEST TRUSTEE COMPANY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Registered office address changed from 1-3 Strand London WC2N 5EH to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 2025-01-02

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Declaration of solvency

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

02/10/242 October 2024 Termination of appointment of Kylee Marie Dickie as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Rebecca Louise Vass as a director on 2024-10-01

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

21/11/2321 November 2023 Appointment of Katie Suzanne Hollis as a secretary on 2023-11-06

View Document

27/10/2327 October 2023 Termination of appointment of Lawrence Hagan as a secretary on 2023-10-26

View Document

25/10/2325 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of a director

View Document

22/11/2222 November 2022 Appointment of Mr Lawrence Hagan as a secretary on 2022-11-18

View Document

22/11/2222 November 2022 Termination of appointment of Megan Barnes as a secretary on 2022-11-18

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MEGAN BARNES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY ALICE MORGAN

View Document

15/10/1815 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MISS KYLEE MARIE DICKIE

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BEANEY

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

09/03/169 March 2016 SECRETARY APPOINTED ALICE MORGAN

View Document

05/02/165 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED FIONA LOUISE BEANEY

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK FLAWN

View Document

15/10/1515 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/02/144 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

08/02/128 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/03/1022 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRIAN EVANS / 01/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTONY DAVID FLAWN / 01/02/2010

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MARK ANTONY DAVID FLAWN

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD PETTIFER

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0410 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

26/01/0326 January 2003 NEW DIRECTOR APPOINTED

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

25/10/0225 October 2002 REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 15 MARYLEBONE ROAD LONDON NW1 5JD

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/10/0112 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/014 September 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: 185 PARK STREET LONDON SE1 9D7

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 S252 DISP LAYING ACC 07/10/98

View Document

22/10/9822 October 1998 EXEMPTION FROM APPOINTING AUDITORS 07/10/98

View Document

22/10/9822 October 1998 S366A DISP HOLDING AGM 07/10/98

View Document

06/10/986 October 1998 AUDITOR'S RESIGNATION

View Document

25/08/9825 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

14/02/9714 February 1997 ADOPT MEM AND ARTS 11/02/97

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

12/02/9712 February 1997 COMPANY NAME CHANGED USERIMPORT LIMITED CERTIFICATE ISSUED ON 12/02/97

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company