SC QUEST LIMITED

Address:
Broadwater Park, Denham, Buckinghamshire, UB9 5HR

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address BROADWATER PARK
Post Town DENHAM
County BUCKINGHAMSHIRE
Post Code UB9 5HR

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town DENHAM
Post Code UB9 5HR
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches