NET QUEST SOLUTIONS LIMITED

4 officers / 16 resignations

CHAPMAN, HAYWOOD

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, CB4 0WZ
Role ACTIVE
Director
Date of birth
September 1973
Appointed on
1 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

DREDGE, Spencer Neal

Correspondence address
Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Role ACTIVE
director
Date of birth
May 1973
Appointed on
31 January 2014
Resigned on
31 December 2014
Nationality
British
Occupation
Accountant

MYHILL, PAUL HARVEY

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role ACTIVE
Secretary
Appointed on
1 January 2013
Nationality
NATIONALITY UNKNOWN

HALLETT, Peter John

Correspondence address
Newton House Cambridge Business Park, Cowley Road, Cambridge, United Kingdom, CB4 0WZ
Role ACTIVE
director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
31 January 2014
Nationality
British
Occupation
Cfo

DREDGE, SPENCER NEAL

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
31 January 2014
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

HAYES, PETER ANDREW

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Secretary
Appointed on
22 August 2011
Resigned on
31 December 2012
Nationality
NATIONALITY UNKNOWN

WEAVER, ANTHONY CHARLES

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
July 1968
Appointed on
8 September 2010
Resigned on
31 December 2014
Nationality
BRITISH
Occupation
IT SERVICES CONSULTANT AND COMPANY DIRECTOR

O'RORKE, NICHOLAS

Correspondence address
BUILDING B-OFFICE 10 KIRTLINGTON BUSINESS CENTRE S, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, OX5 3JA
Role RESIGNED
Secretary
Appointed on
25 February 2010
Resigned on
22 August 2011
Nationality
NATIONALITY UNKNOWN

YAPP, STEPHEN

Correspondence address
BUILDING B-OFFICE 10 KIRTLINGTON BUSINESS CENTRE S, KIRTLINGTON, KIDLINGTON, OXFORDSHIRE, OX5 3JA
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
13 October 2009
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

HALLETT, PETER JOHN

Correspondence address
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD, CAMBRIDGE, UNITED KINGDOM, CB4 0WZ
Role RESIGNED
Director
Date of birth
November 1957
Appointed on
13 October 2009
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
CFO

HAYES, PETER ANDREW

Correspondence address
2 SOMERSBY CRESCENT, MAIDENHEAD, BERKSHIRE, SL6 3YY
Role RESIGNED
Secretary
Date of birth
March 1956
Appointed on
1 November 2006
Resigned on
25 February 2010
Nationality
BRITISH

Average house price in the postcode SL6 3YY £529,000

PERKS, TIMOTHY HOWARD

Correspondence address
BOWDOWN FARMHOUSE BURYS BANK ROAD, GREENHAM, NEWBURY, BERKSHIRE, RG19 8DA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
19 July 2006
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG19 8DA £1,879,000

HEUVEL, CHRISTOPHER EDWARD FRANCIS VAN DEN

Correspondence address
7 HAWKES LEAP, WINDLESHAM, SURREY, GU20 6JL
Role RESIGNED
Secretary
Date of birth
September 1951
Appointed on
19 July 2006
Resigned on
31 October 2006
Nationality
BRITISH

Average house price in the postcode GU20 6JL £1,128,000

BALAAM, MARTIN ANTHONY

Correspondence address
THE LAURELS, COOLE LANE, NANTWICH, CHESHIRE, CW5 8AY
Role RESIGNED
Director
Date of birth
September 1968
Appointed on
19 July 2006
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CW5 8AY £554,000

FERRIER, WALTER CAMPBELL

Correspondence address
15 BRINDLEY CLOSE, WHITEBRIDGE MANOR, STONE, STAFFORDSHIRE, ST15 8ZL
Role RESIGNED
Director
Date of birth
April 1965
Appointed on
14 January 2004
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST15 8ZL £432,000

PLATT, TRACEY

Correspondence address
BARCLAY WINDMILL HILL, ROUGH CLOSE, STOKE ON TRENT, STAFFORDSHIRE, ST3 7PG
Role RESIGNED
Director
Date of birth
December 1968
Appointed on
11 September 2003
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST3 7PG £294,000

TUNSTALL, NICHOLAS PAUL

Correspondence address
EWELME, 11 PARK DRIVE, TRENTHAM, STOKE ON TRENT, ST4 8AB
Role RESIGNED
Director
Date of birth
December 1957
Appointed on
11 September 2003
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST4 8AB £757,000

TUNSTALL, NICHOLAS PAUL

Correspondence address
EWELME, 11 PARK DRIVE, TRENTHAM, STOKE ON TRENT, ST4 8AB
Role RESIGNED
Secretary
Date of birth
December 1957
Appointed on
11 September 2003
Resigned on
19 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode ST4 8AB £757,000

HEATONS DIRECTORS LIMITED

Correspondence address
33-43 PRICE STREET, BURSLEM, STOKE ON TRENT, STAFFORDSHIRE, ST6 4EN
Role RESIGNED
Director
Appointed on
19 August 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CORPORATE BODY

Average house price in the postcode ST6 4EN £102,000

HEATONS SECRETARIES LIMITED

Correspondence address
7TH FLOOR PHOENIX HOUSE, NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 3NH
Role RESIGNED
Secretary
Appointed on
19 August 2003
Resigned on
28 October 2003
Nationality
BRITISH

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