About

Registered Number: 03798079
Date of Incorporation: 24/06/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Computacenter, Hatfield Avenue, Hatfield, Hertfordshire, AL10 9TW

 

Computacenter Quest Trustees Ltd was founded on 24 June 1999 and has its registered office in Hertfordshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Gray, Raymond John, Hirani, Bhupendra Vishram, Mcinerney, Karen Linda, Wilson, David John, Pereira, Simon, Gee, Justin Andrew, Moffitt, Andrew James, Roberts, Ian Brandon, Woodward, Ashley for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Bhupendra Vishram 25 November 2005 - 1
MCINERNEY, Karen Linda 09 December 1999 - 1
WILSON, David John 25 November 2005 - 1
GEE, Justin Andrew 20 December 1999 30 August 2000 1
MOFFITT, Andrew James 20 December 1999 29 January 2019 1
ROBERTS, Ian Brandon 20 December 1999 01 May 2001 1
WOODWARD, Ashley 20 December 1999 15 July 2005 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Raymond John 14 September 2016 - 1
PEREIRA, Simon 05 April 2013 14 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 05 July 2019
TM01 - Termination of appointment of director 29 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 30 November 2017
TM01 - Termination of appointment of director 30 November 2017
AA - Annual Accounts 02 October 2017
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
TM02 - Termination of appointment of secretary 20 September 2016
AP03 - Appointment of secretary 20 September 2016
AA - Annual Accounts 06 September 2016
AR01 - Annual Return 30 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 07 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 12 August 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 20 August 2013
TM02 - Termination of appointment of secretary 16 April 2013
AP03 - Appointment of secretary 16 April 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 June 2012
RESOLUTIONS - N/A 10 October 2011
AA - Annual Accounts 30 August 2011
CC04 - Statement of companies objects 09 August 2011
RESOLUTIONS - N/A 18 July 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 July 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 06 April 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 25 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 10 November 2006
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
AA - Annual Accounts 08 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 14 July 2003
225 - Change of Accounting Reference Date 03 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 10 September 2001
288c - Notice of change of directors or secretaries or in their particulars 30 August 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 22 May 2001
288b - Notice of resignation of directors or secretaries 09 October 2000
363s - Annual Return 25 August 2000
225 - Change of Accounting Reference Date 10 May 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
RESOLUTIONS - N/A 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288b - Notice of resignation of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
288a - Notice of appointment of directors or secretaries 16 December 1999
287 - Change in situation or address of Registered Office 16 December 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.