QUORTUS LIMITED

4 officers / 7 resignations

PALMER, Monique

Correspondence address
C/O Quantuma Advisory Limited, High Holborn House 52-54 High Holborn, London, WC1V 6RL
Role ACTIVE
director
Date of birth
October 1995
Appointed on
14 November 2021
Resigned on
4 October 2023
Nationality
British
Occupation
Accountant

MOORE, Paul

Correspondence address
Building A Riverside Way, Camberley, England, GU15 3YL
Role ACTIVE
director
Date of birth
January 1969
Appointed on
3 April 2020
Resigned on
17 November 2021
Nationality
British
Occupation
Director

BOLE, Mark Andrew

Correspondence address
20 St Andrew Street, London, EC4A 3AG
Role ACTIVE
director
Date of birth
May 1963
Appointed on
24 September 2018
Resigned on
31 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode EC4A 3AG £1,181,000

ODGERS, Andrew James

Correspondence address
15 Graham Road, Wimbledon, London, SW19 3SW
Role ACTIVE
director
Date of birth
October 1968
Appointed on
24 August 2001
Resigned on
17 November 2021
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW19 3SW £892,000


BULLOCK, Simon Charles

Correspondence address
Building A Riverside Way, Camberley, England, GU15 3YL
Role RESIGNED
director
Date of birth
May 1970
Appointed on
4 March 2019
Resigned on
20 August 2019
Nationality
British
Occupation
Finance Director

PELLEY, RONALD LESLIE

Correspondence address
BLENHEIM HOUSE ROCKINGHAM PADDOCKS, KETTERING, ENGLAND, NN16 9JR
Role RESIGNED
Director
Date of birth
March 1964
Appointed on
17 February 2017
Resigned on
5 April 2019
Nationality
UNITED KINGDOM
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN16 9JR £556,000

TAYLOR, IAN GEOFFREY

Correspondence address
8 TEETON MILL PLACE, NEWBURY, ENGLAND, RG14 7GN
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
26 September 2014
Resigned on
21 May 2019
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RG14 7GN £1,006,000

DOLBY, Riki Benjamin

Correspondence address
1 Quince Tree Way, Hook, Hampshire, England, RG27 9SG
Role RESIGNED
director
Date of birth
February 1972
Appointed on
26 September 2014
Resigned on
23 January 2018
Nationality
British
Occupation
Engineering Director

Average house price in the postcode RG27 9SG £757,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
24 August 2001
Resigned on
24 August 2001

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
24 August 2001
Resigned on
24 August 2001

Average house price in the postcode NW8 8EP £749,000

JORDAN COMPANY SECRETARIES LIMITED

Correspondence address
21 ST THOMAS STREET, BRISTOL, AVON, BS1 6JS
Role RESIGNED
Nominee Secretary
Appointed on
24 August 2001
Resigned on
20 September 2010

Average house price in the postcode BS1 6JS £33,478,000


More Company Information