CAPQUEST GROUP LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
CAPQUEST GROUP LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
CAPQUEST GROUP LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936030. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPQUEST GROUP LIMITED was incorporated 20 years ago on 17/10/2003 and has the registered number: 04936030. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAPQUEST GROUP LIMITED - MANCHESTER
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
BELVEDERE
MANCHESTER
M2 4AW
This Company Originates in : United Kingdom
Previous trading names include:
CAPQUEST LIMITED (until 04/01/2005)
CAPQUEST LIMITED (until 04/01/2005)
WH 311 LIMITED (until 29/11/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/11/2023 | 21/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD BRIAN NOTT | Dec 1959 | English | Director | 2023-08-10 | CURRENT |
JIM APPLEBY | Sep 1972 | British | Director | 2021-10-12 | CURRENT |
PAUL MCQUILKIN | Aug 1961 | British | Director | 2004-07-12 UNTIL 2012-04-27 | RESIGNED |
PHILIP WILLIAM SHEPHERD | May 1970 | British | Director | 2021-10-12 UNTIL 2023-05-31 | RESIGNED |
MR KEITH AINSWORTH | Oct 1956 | British | Secretary | 2004-05-17 UNTIL 2004-09-30 | RESIGNED |
WILLIAM JOHN FLYNN | Secretary | 2012-05-18 UNTIL 2014-11-28 | RESIGNED | ||
STEWART DAVID HAMILTON | British | Secretary | 2014-11-28 UNTIL 2020-07-31 | RESIGNED | |
MR ROBERT JAMES LEE | Sep 1966 | British | Secretary | 2003-10-17 UNTIL 2004-05-17 | RESIGNED |
PAUL MCQUILKIN | Aug 1961 | British | Secretary | 2004-09-30 UNTIL 2012-04-27 | RESIGNED |
MATTHEW JAMES HOTSON | Aug 1969 | British | Director | 2019-11-08 UNTIL 2021-10-30 | RESIGNED |
PAUL LEWIS MILES | Jun 1971 | British | Director | 2013-05-15 UNTIL 2014-11-28 | RESIGNED |
ROBERT MEMMOTT | Jan 1973 | British | Director | 2014-11-28 UNTIL 2018-01-01 | RESIGNED |
THOMAS JAMES MUSGRAVE | May 1958 | British | Director | 2008-02-01 UNTIL 2012-08-31 | RESIGNED |
LEE MICHAEL ROCHFORD | Jan 1967 | British | Director | 2017-01-03 UNTIL 2021-10-12 | RESIGNED |
MR KEITH AINSWORTH | Oct 1956 | British | Director | 2003-10-17 UNTIL 2004-05-18 | RESIGNED |
PHILIP SINCLAIR MARSLAND | Nov 1967 | British | Director | 2017-01-03 UNTIL 2017-07-31 | RESIGNED |
MR ZACHARY JASON LEWY | Oct 1974 | British,American | Director | 2014-11-28 UNTIL 2019-10-21 | RESIGNED |
MR ROBERT JAMES LEE | Sep 1966 | British | Director | 2003-10-17 UNTIL 2004-05-17 | RESIGNED |
JOSEPH ARTHUR DLUTOWSKI | Jul 1964 | St Kitts/Nevis | Director | 2004-05-18 UNTIL 2011-08-26 | RESIGNED |
WILLIAM JOHN FLYNN | Sep 1968 | British | Director | 2012-05-18 UNTIL 2014-11-28 | RESIGNED |
THOMAS WATERWORTH DRURY | Sep 1961 | British/Canadian | Director | 2014-11-28 UNTIL 2017-01-03 | RESIGNED |
MICHAEL DANIELS | Dec 1954 | British | Director | 2004-05-17 UNTIL 2012-07-31 | RESIGNED |
KATHRYN ANN COX | Jun 1962 | British | Director | 2008-02-01 UNTIL 2014-11-28 | RESIGNED |
PAUL DAVID COOPER | Oct 1972 | British | Director | 2018-01-01 UNTIL 2019-08-09 | RESIGNED |
MARK ANDREW BRUNAULT | Oct 1957 | Usa | Director | 2004-05-17 UNTIL 2012-11-12 | RESIGNED |
HELEN JANE ASHTON | Jun 1972 | British | Director | 2012-05-18 UNTIL 2015-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Intrum Uk Group Limited | 2023-05-31 | Reigate Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Quest Newco Limited | 2016-04-06 - 2023-05-31 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |