2M EQUEST LIMITED - CONSETT
Company Profile | Company Filings |
Overview
2M EQUEST LIMITED is a Private Limited Company from CONSETT ENGLAND and has the status: Active.
2M EQUEST LIMITED was incorporated 26 years ago on 06/11/1997 and has the registered number: 03461709. The accounts status is SMALL and accounts are next due on 31/03/2024.
2M EQUEST LIMITED was incorporated 26 years ago on 06/11/1997 and has the registered number: 03461709. The accounts status is SMALL and accounts are next due on 31/03/2024.
2M EQUEST LIMITED - CONSETT
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
73200 - Market research and public opinion polling
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/12/2021 | 31/03/2024 |
Registered Office
UNIT 55 DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK
CONSETT
DH8 6BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WARWICK EQUEST LIMITED (until 01/02/2024)
WARWICK EQUEST LIMITED (until 01/02/2024)
EQUEST MARKET RESEARCH LIMITED (until 17/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2023 | 20/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANITA O'MALLEY | Jan 1974 | British | Director | 2023-10-27 | CURRENT |
MORDECHAI KESSLER | Jun 1955 | British | Director | 2023-10-27 | CURRENT |
DR RICHARD JOHN ALAN SMITH | Mar 1959 | British | Director | 2023-10-27 | CURRENT |
SIMON PAUL WATTS | Sep 1964 | British | Director | 1998-03-11 UNTIL 1998-09-08 | RESIGNED |
LUBRIZOL HOLDINGS FRANCE SAS | Corporate Director | 2014-12-31 UNTIL 2017-10-01 | RESIGNED | ||
MR SIMON JONATHAN WATT-SMITH | Jul 1951 | British | Secretary | 2004-11-01 UNTIL 2007-05-31 | RESIGNED |
GRAEME MICHAEL BRAGGER | Secretary | 2016-05-03 UNTIL 2018-03-31 | RESIGNED | ||
JOHN DAVIES | British | Secretary | 2014-12-31 UNTIL 2016-05-03 | RESIGNED | |
MARK WILLIAM STRICKLAND | Secretary | 2014-02-03 UNTIL 2014-12-31 | RESIGNED | ||
MRS EMMA RACHEL SWANN | Secretary | 2020-09-09 UNTIL 2021-12-22 | RESIGNED | ||
MR MARC MARTHA JOSEPH VERTHONGEN | Secretary | 2021-12-22 UNTIL 2023-10-27 | RESIGNED | ||
MR STEPHEN WILLIAMS | Jan 1964 | British | Secretary | 2007-06-01 UNTIL 2014-02-03 | RESIGNED |
MR MARC MARTHA JOSEPH VERTHONGEN | Jan 1957 | Belgian | Director | 2017-10-01 UNTIL 2023-10-27 | RESIGNED |
MARK STRICKLAND | Feb 1962 | British | Director | 2014-02-03 UNTIL 2014-12-31 | RESIGNED |
EDWIN BARRINGTON TILBY | Jun 1950 | British | Director | 2004-11-01 UNTIL 2010-10-31 | RESIGNED |
NICOLA LOUISE YOUNG | Jul 1965 | British | Secretary | 1998-09-08 UNTIL 2004-11-01 | RESIGNED |
MR STEPHEN WILLIAMS | Jan 1964 | British | Director | 2004-11-01 UNTIL 2014-12-31 | RESIGNED |
MR DAVID CHARLES GREENSMITH | Mar 1953 | British | Director | 2013-04-15 UNTIL 2014-12-31 | RESIGNED |
NICOLA LOUISE YOUNG | Jul 1965 | British | Director | 1998-09-08 UNTIL 2004-11-01 | RESIGNED |
MR ANTHONY MICHAEL SMITS | Nov 1972 | American | Director | 2014-12-31 UNTIL 2023-09-08 | RESIGNED |
PETER GRAHAM BRADLEY | May 1959 | British | Director | 2010-10-31 UNTIL 2013-05-23 | RESIGNED |
MR. JOSE RAMON GONZALEZ-MAGAZ | Oct 1970 | Puerto Rican | Director | 2023-10-12 UNTIL 2023-10-27 | RESIGNED |
ROBERT FRANK ELLIS | Aug 1952 | British | Director | 2004-11-01 UNTIL 2009-03-31 | RESIGNED |
MR JOHN NICHOLAS ATKINSON | May 1958 | British | Director | 1998-09-30 UNTIL 2004-11-01 | RESIGNED |
JL NOMINEES ONE LIMITED | Corporate Nominee Director | 1997-11-06 UNTIL 1998-03-11 | RESIGNED | ||
JL NOMINEES TWO LIMITED | Corporate Nominee Secretary | 1997-11-06 UNTIL 1998-03-11 | RESIGNED | ||
RICHARD EDWARD SPENCER BRIDGES | Oct 1943 | English | Director | 1998-09-08 UNTIL 2004-11-01 | RESIGNED |
BOND DICKINSON | Corporate Nominee Secretary | 1998-03-11 UNTIL 1998-09-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Warwick International Group Limited | 2016-04-06 | Holywell Flintshire | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
2M EQUEST LIMITED | 2024-04-17 | 30-06-2023 | £728 equity |