SC QUEST LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03324706. The registration start date is February 26, 1997. The current status is Active.
Company Number | 03324706 |
Company Name | SC QUEST LIMITED |
Registered Address |
Broadwater Park Denham Buckinghamshire UB9 5HR |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1997-02-26 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2016-07-28 |
Returns Last Update | 2015-06-30 |
Confirmation Statement Due Date | 2021-07-14 |
Confirmation Statement Last Update | 2020-06-30 |
Information Source | source link |
SIC Code | Industry |
---|---|
82990 | Other business support service activities n.e.c. |
Address |
BROADWATER PARK |
Post Town | DENHAM |
County | BUCKINGHAMSHIRE |
Post Code | UB9 5HR |
Entity Name | Office Address |
---|---|
ASIA PACIFIC HOLDINGS LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
IHG PS NOMINEES LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
INTERCONTINENTAL (PB) 1 | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
HOTEL INTERCONTINENTAL LONDON (HOLDINGS) LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
INTERCONTINENTAL (BRANSTON) 1 LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
INTERCONTINENTAL HOTELS GROUP PLC | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
INTERCONTINENTAL HOTELS LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
SCIH BRANSTON 3 | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
INTERCONTINENTAL HOTELS GROUP CUSTOMER SERVICES LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
SIX CONTINENTS HOLDINGS LIMITED | Broadwater Park, Denham, Buckinghamshire, UB9 5HR |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CUTTELL, Fiona | Secretary (Active) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | / 20 July 2016 |
/ |
|
GLOVER, Michael Todd | Director (Active) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | August 1971 / 20 July 2016 |
American / Controller |
Financial Controller |
HENFREY, Nicolette | Director (Active) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | December 1969 / 21 September 2011 |
British/South African / United Kingdom |
Company Director |
BARRY, Chloe | Secretary (Resigned) | 35 Victor Road, Windsor, Berkshire, SL4 3JS | / 1 May 2007 |
/ |
|
BRIDGE, Michael John Noel | Secretary (Resigned) | 17 Airedale Avenue, Chiswick, London, W4 2NW | / 30 April 1999 |
/ |
|
COX, Melanie Rachel | Secretary (Resigned) | 1 The Green, Bisham, Marlow, Buckinghamshire, SL7 1RY | / 2 September 2000 |
/ |
|
CUTTELL, Fiona | Secretary (Resigned) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | / 9 October 2009 |
/ |
|
HANDS-PATEL, Hanisha | Secretary (Resigned) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | / 6 August 2015 |
/ |
|
HIRANI, Dakasha | Secretary (Resigned) | 178 Princess Avenue, Kingsbury, London, NW9 9JE | / 2 January 2008 |
/ |
|
MARTIN, Helen Jane | Secretary (Resigned) | 14 Wildcroft Manor, Wildcroft Road, Putney, SW15 3TS | / 5 November 2008 |
/ |
|
PATEL, Pritti | Secretary (Resigned) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | / 9 July 2010 |
/ |
|
QUINLAN, Diane | Secretary (Resigned) | 11 Derwent Yard, Derwent Road Ealing, London, W5 4TW | / 5 January 2000 |
/ |
|
SPRINGETT, Catherine Mary | Secretary (Resigned) | The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | / 28 August 2003 |
/ |
|
WATERS, Paul Christopher | Secretary (Resigned) | 23 Derby Road, Cheam, Sutton, Surrey, SM1 2BL | / 19 May 1997 |
/ |
|
HACKWOOD SECRETARIES LIMITED | Nominee Secretary (Resigned) | One Silk Street, London, EC2Y 8HQ | / 26 February 1997 |
/ |
|
BRIDGE, Michael John Noel | Director (Resigned) | 17 Airedale Avenue, Chiswick, London, W4 2NW | May 1946 / 27 February 2001 |
British / |
Deputy Secretary |
HEATH, Karen | Director (Resigned) | 25 Mirosa Reach, Maldon, Essex, CM9 6XS | November 1965 / 3 August 2000 |
British / |
Communication Manager |
SINDALL, Reginald Stephen | Director (Resigned) | Copelands Blackmore Manor, Wheathampstead, St Albans, Hertfordshire, AL4 8LY | December 1954 / 19 May 1997 |
British / |
Director |
SPRINGETT, Catherine Mary | Director (Resigned) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | October 1957 / 28 August 2003 |
British / United Kingdom |
Company Director |
STRETTON, John Edward | Director (Resigned) | 12 Eldon Street, Winshill, Burton On Trent, Staffordshire, DE15 0LU | January 1949 / 19 May 1997 |
British / |
Engineer |
WAY, David John | Director (Resigned) | Boodle Hatfield, 89 New Bond Street, London, W1S 1DA | July 1952 / 29 May 1997 |
British / United Kingdom |
Solicitor |
WHEELER, Ralph | Director (Resigned) | Broadwater Park, Denham, Buckinghamshire, UB9 5HR | December 1958 / 27 March 2006 |
British / England |
Company Director |
WINTER, Richard Thomas | Director (Resigned) | 33 St Johns Avenue, Putney, London, SW15 6AL | March 1949 / 28 August 2003 |
British / United Kingdom |
Solicitor Of The Supreme Court |
HACKWOOD DIRECTORS LIMITED | Nominee Director (Resigned) | One Silk Street, London, EC2Y 8HQ | / 26 February 1997 |
/ |
Post Town | DENHAM |
Post Code | UB9 5HR |
SIC Code | 82990 - Other business support service activities n.e.c. |
Please provide details on SC QUEST LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.