This company is commonly known as Questscope. The company was founded 35 years ago and was given the registration number 02308065. The firm's registered office is in PRUDHOE. You can find them at 46 Dene Garth 46 Dene Garth, Ovingham, Prudhoe, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | QUESTSCOPE |
---|---|---|
Company Number | : | 02308065 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 46 Dene Garth 46 Dene Garth, Ovingham, Prudhoe, England, NE42 6AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
46 Dene Garth, 46 Dene Garth, Ovingham, Prudhoe, England, NE42 6AP | Director | 04 May 2014 | Active |
46 Dene Garth, Ovingham, Prudhoe, United Kingdom, NE42 6AP | Director | 27 September 2015 | Active |
46 Dene Garth, 46 Dene Garth, Ovingham, Prudhoe, England, NE42 6AP | Director | 29 April 2015 | Active |
Bldg #10, Khader Shanqiti Street, Jabal Al-Weibdi, Amman, Jordan, 11191 | Director | 01 October 2009 | Active |
Wellers, Dixon House, 72-75 Fenchurch Street, London, England, EC3M 4BR | Corporate Secretary | - | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 29 April 2015 | Active |
602 Clay Street, Cedar Falls Michigan 1050613, Usa, FOREIGN | Director | - | Active |
Correnden 32-34 Dry Hill Park Road, Tonbridge, TN10 3BU | Director | 01 October 2003 | Active |
820 Irving Avenue, Wheaton, Usa, FOREIGN | Director | 27 October 1992 | Active |
80 Bromley Common, Bromley, BR2 9PF | Director | - | Active |
46 Dene Garth, 46 Dene Garth, Ovingham, Prudhoe, England, NE42 6AP | Director | 29 April 2015 | Active |
32 Netherfield Green, Woodingdean, Brighton, BN2 6QP | Director | - | Active |
7-8, Grays Inn Square, London, WC1R 5JQ | Director | - | Active |
46 Dene Garth, 46 Dene Garth, Ovingham, Prudhoe, England, NE42 6AP | Director | 12 January 1995 | Active |
208 Cooden Drive, Bexhill On Sea, TN39 3AH | Director | 23 October 1992 | Active |
2110 Thomas View Road, Reston, Virginia, Usa, 22091 | Director | 12 January 1995 | Active |
71-75, Shelton Street, London, England, WC2H 9JQ | Director | 17 August 2005 | Active |
Wellers, Dixon House,, 72-75 Fenchurch Street, London, England, EC3M 4BR | Director | 03 October 1998 | Active |
1724 Starview Drive, San Lendro California 94577, Usa, FOREIGN | Director | - | Active |
59, Ar Rafai Street, Abdoun, Amman, Jordan, 11183 | Director | 15 February 2010 | Active |
12, Chemin Du Courtillet, Cheserex, 1275 | Director | 27 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Accounts | Accounts with accounts type full. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2022-05-02 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type small. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2019-10-21 | Accounts | Accounts with accounts type small. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-09-10 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Accounts | Accounts with accounts type small. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type full. | Download |
2016-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-22 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.