QUEST INGREDIENTS LIMITED

8 officers / 6 resignations

POOLE, Christopher Michael

Correspondence address
Unit 3 Mosley Road, Trafford Park, Manchester, United Kingdom, M17 1FQ
Role ACTIVE
director
Date of birth
April 1972
Appointed on
31 January 2024
Nationality
British
Occupation
Managing Director

HULL, Jeff

Correspondence address
300 Crescent Court, Suite 500, Dallas, Texas 75201, United States
Role ACTIVE
director
Date of birth
January 1966
Appointed on
31 August 2022
Resigned on
31 January 2024
Nationality
American
Occupation
Company Director

BASELEY, Stewart Antony

Correspondence address
Low Wood Westwood Road, Windlesham, Surrey, England, GU20 6LX
Role ACTIVE
director
Date of birth
November 1958
Appointed on
31 August 2022
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode GU20 6LX £4,361,000

THOMAS, Charles Calvert

Correspondence address
300 Crescent Court, Suite 500, Dallas, Texas 75201, United States
Role ACTIVE
director
Date of birth
April 1982
Appointed on
31 August 2022
Resigned on
31 January 2024
Nationality
American
Occupation
Investment Professional

BEATTY, William Eric

Correspondence address
Metropolitan Wharf Wapping Wall, London, England, E1W 3SS
Role ACTIVE
director
Date of birth
December 1965
Appointed on
31 August 2022
Resigned on
30 June 2024
Nationality
American
Occupation
Company Director

HASSAM, MOHAMED ABBAS

Correspondence address
UNITS 1 - 4 GOOSES FOOT INDUSTRIAL ESTATE, KINGSTONE, HEREFORD, HR2 9HY
Role ACTIVE
Director
Date of birth
December 1980
Appointed on
6 September 2011
Nationality
BRITISH
Occupation
LAWYER

DAINTY, NEIL BRETT

Correspondence address
UNITS 1 - 4 GOOSES FOOT INDUSTRIAL ESTATE, KINGSTONE, HEREFORD, HR2 9HY
Role ACTIVE
Director
Date of birth
February 1960
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

HASSAM, AHMED GULAMABBAS

Correspondence address
VILLA PALM JUMEIRAH, FROND P, VILLA, DUBAI, U.A.E.
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
28 September 2000
Nationality
BRITISH
Occupation
BIOCHEMIST

CHARTERS, STUART

Correspondence address
8 VENTURE WAY, ASTON SCIENCE PARK, BIRMINGHAM, B7 4AP
Role RESIGNED
Director
Date of birth
April 1957
Appointed on
1 January 2010
Resigned on
13 March 2014
Nationality
BRITISH
Occupation
OPERATIONS DIRECTOR

REGAN, EAMONN

Correspondence address
141 CHESTER ROAD, STREETLY, SUTTON COLDFIELD, WEST MIDLANDS, B74 3NE
Role RESIGNED
Director
Date of birth
August 1955
Appointed on
28 September 2000
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
SALES & MARKETING DIRECTOR

Average house price in the postcode B74 3NE £507,000

MEHRALI, NAUSHAD

Correspondence address
284 MOOR GREEN LANE, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8QL
Role RESIGNED
Director
Date of birth
December 1951
Appointed on
28 September 2000
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B13 8QL £581,000

MEHRALI, NAUSHAD

Correspondence address
284 MOOR GREEN LANE, MOSELEY, BIRMINGHAM, WEST MIDLANDS, B13 8QL
Role RESIGNED
Secretary
Appointed on
28 September 2000
Resigned on
24 August 2011
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode B13 8QL £581,000

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Director
Appointed on
25 August 2000
Resigned on
28 September 2000
Nationality
OTHER
Occupation
CORPORATE BODY

PINSENT MASONS SECRETARIAL LIMITED

Correspondence address
1 PARK ROW, LEEDS, WEST YORKSHIRE, LS1 5AB
Role RESIGNED
Secretary
Appointed on
25 August 2000
Resigned on
28 September 2000
Nationality
OTHER

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