This company is commonly known as Quest Employment Limited. The company was founded 18 years ago and was given the registration number 05509015. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | QUEST EMPLOYMENT LIMITED |
---|---|---|
Company Number | : | 05509015 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 - 9 The Avenue, Eastbourne, East Sussex, BN21 3YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, - 9 The Avenue, Eastbourne, BN21 3YA | Secretary | 14 July 2005 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 25 July 2013 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 25 July 2013 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 25 July 2013 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 14 July 2005 | Active |
7, - 9 The Avenue, Eastbourne, BN21 3YA | Director | 14 July 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Secretary | 14 July 2005 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Director | 14 July 2005 | Active |
7, - 9 The Avenue, Eastbourne, United Kingdom, BN21 3YA | Director | 25 July 2013 | Active |
Mr Tony Sydney Shingler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mrs Lynn Banks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr James Bluck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr Jason Edward Cole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1975 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mr David Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Mark Russell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 7, - 9 The Avenue, Eastbourne, BN21 3YA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-03 | Resolution | Resolution. | Download |
2024-03-01 | Capital | Capital cancellation shares. | Download |
2024-03-01 | Capital | Capital return purchase own shares. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2023-08-18 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-31 | Accounts | Accounts with accounts type full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Resolution | Resolution. | Download |
2022-05-23 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Capital | Capital name of class of shares. | Download |
2022-05-18 | Capital | Capital variation of rights attached to shares. | Download |
2022-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-09-18 | Resolution | Resolution. | Download |
2020-09-18 | Capital | Capital variation of rights attached to shares. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.