About

Registered Number: 03088424
Date of Incorporation: 07/08/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: 40 The Glades, Walsall, WS9 8RN

 

Having been setup in 1995, Quest Search & Selection Ltd are based in Walsall, it has a status of "Active". We don't currently know the number of employees at this company. The organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REED, David Bruce 02 February 2012 - 1
WHITTINGTON, Simon Andrew 07 August 1995 - 1
BENNETT, Susannah Claire 18 September 2006 18 June 2009 1
IRWIN, Thomas Alexander 18 September 2006 05 October 2012 1
WHITTINGTON, Emma Rosamund Elizabeth 12 May 2014 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
AUTHENTIC SECRETARIAL SERVICES LIMITED 01 August 2015 - 1
RUSSELL, Paul 07 August 1995 06 November 1998 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 14 January 2020
AA - Annual Accounts 31 August 2019
CS01 - N/A 07 August 2019
CS01 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 11 September 2015
AP04 - Appointment of corporate secretary 11 September 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 18 August 2014
TM02 - Termination of appointment of secretary 18 August 2014
AA - Annual Accounts 16 August 2014
AD01 - Change of registered office address 23 June 2014
AP01 - Appointment of director 12 June 2014
AR01 - Annual Return 20 December 2013
CH01 - Change of particulars for director 19 December 2013
MR04 - N/A 16 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 01 August 2012
AP01 - Appointment of director 17 April 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 October 2011
AR01 - Annual Return 13 September 2011
RESOLUTIONS - N/A 26 August 2011
SH08 - Notice of name or other designation of class of shares 26 August 2011
AA - Annual Accounts 26 July 2011
SH01 - Return of Allotment of shares 24 August 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 05 August 2010
RESOLUTIONS - N/A 10 February 2010
SH03 - Return of purchase of own shares 10 February 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
363a - Annual Return 21 August 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
AA - Annual Accounts 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 26 September 2006
RESOLUTIONS - N/A 22 August 2006
363a - Annual Return 18 August 2006
395 - Particulars of a mortgage or charge 21 March 2006
288c - Notice of change of directors or secretaries or in their particulars 10 January 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 23 August 2004
AA - Annual Accounts 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 March 2004
363a - Annual Return 29 August 2003
AA - Annual Accounts 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2002
363a - Annual Return 13 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
RESOLUTIONS - N/A 10 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2002
AA - Annual Accounts 13 August 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 2002
RESOLUTIONS - N/A 04 March 2002
RESOLUTIONS - N/A 04 March 2002
123 - Notice of increase in nominal capital 04 March 2002
RESOLUTIONS - N/A 25 February 2002
RESOLUTIONS - N/A 25 February 2002
123 - Notice of increase in nominal capital 25 February 2002
288c - Notice of change of directors or secretaries or in their particulars 08 February 2002
225 - Change of Accounting Reference Date 09 November 2001
288c - Notice of change of directors or secretaries or in their particulars 29 October 2001
363a - Annual Return 17 August 2001
AA - Annual Accounts 15 June 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
363s - Annual Return 06 September 1999
AA - Annual Accounts 04 July 1999
AA - Annual Accounts 01 December 1998
287 - Change in situation or address of Registered Office 23 November 1998
288a - Notice of appointment of directors or secretaries 23 November 1998
363a - Annual Return 23 November 1998
AA - Annual Accounts 25 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
395 - Particulars of a mortgage or charge 26 February 1998
363s - Annual Return 14 November 1997
363s - Annual Return 05 November 1996
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
288c - Notice of change of directors or secretaries or in their particulars 05 November 1996
287 - Change in situation or address of Registered Office 14 June 1996
288 - N/A 21 August 1995
288 - N/A 21 August 1995
287 - Change in situation or address of Registered Office 11 August 1995
288 - N/A 11 August 1995
288 - N/A 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
NEWINC - New incorporation documents 07 August 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 March 2006 Outstanding

N/A

Legal charge 05 April 2002 Outstanding

N/A

Debenture 05 April 2002 Outstanding

N/A

Legal charge 05 April 2002 Fully Satisfied

N/A

Legal mortgage 13 February 1998 Fully Satisfied

N/A

Debenture 13 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.