Company NameBryant Group Quest Trustees Limited
DirectorsJohn Richard Kirkham and Michael Richard Seabrook
Company StatusDissolved
Company Number03449863
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Richard Kirkham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameMr Michael Richard Seabrook
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1997(1 week after company formation)
Appointment Duration26 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Granville Road
Dorridge
Solihull
West Midlands
B93 8BY
Secretary NameMr Michael Andrew Lonnon
NationalityBritish
StatusCurrent
Appointed31 July 2001(3 years, 9 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Long Drive
South Ruislip
Middlesex
HA4 0HP
Director NamePauline Nicholls
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleSecretary
Correspondence AddressOrmescliffe
Maws Lane, Kimberley
Nottingham
NG16 2JE
Secretary NameLeesa Michelle Savage
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address641 Western Boulevard
Nottingham
Nottinghamshire
NG8 5GR
Director NameMr Michael Christopher Chapman
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 week after company formation)
Appointment Duration2 years, 4 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mountain View
Borrowdale
Keswick
Cumbria
CA12 5XH
Director NameColin John Godfrey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 week after company formation)
Appointment Duration5 months (resigned 26 March 1998)
RoleCompany Director
Correspondence Address2 Sonning Close
Kempshott
Basingstoke
Hampshire
RG22 5JJ
Director NameAndrew Mackenzie
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressBadgers Holt Foxcombe Drive
Boars Hill
Oxford
OX1 5DL
Secretary NameKathryn Elizabeth McHugh
NationalityBritish
StatusResigned
Appointed21 October 1997(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressThe Stables
44 The Butts
Warwick
Warwickshire
CV34 4ST
Director NameRobert John Cartwright
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(5 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 November 1998)
RoleGroup Safety Officer
Correspondence Address3 Caswell Gilson Road
Gilson
Coleshill
B46 1LJ
Director NameMr Maurice William McBride
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(1 year, 3 months after company formation)
Appointment Duration3 years (resigned 07 February 2002)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressConey Holt 3 The Gabriels
Wash Common
Newbury
Berkshire
RG14 6PZ
Director NameWilliam Peter Long
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressVine Cottage
Ashwell
Royston
Hertfordshire
SG7 5NW
Director NameMr Patrick John Scannell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(2 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 March 2001)
RoleFinance Director
Correspondence Address20 Rugby Road
Dunchurch
Rugby
Warwickshire
CV22 6PN

Location

Registered AddressSussex House 8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 March 2005Dissolved (1 page)
23 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
12 August 2004Secretary's particulars changed (1 page)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Registered office changed on 24/12/02 from: 2 princes way solihull west midlands B91 3ES (1 page)
24 December 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2002Appointment of a voluntary liquidator (1 page)
23 December 2002Declaration of solvency (6 pages)
5 December 2002Registered office changed on 05/12/02 from: cranmore house cranmore boulevard, solihull west midlands B90 4SD (1 page)
24 October 2002Return made up to 14/10/02; full list of members (7 pages)
11 October 2002Director resigned (1 page)
11 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
21 February 2002Full accounts made up to 31 May 2001 (6 pages)
17 January 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
17 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
14 November 2000Return made up to 14/10/00; full list of members (7 pages)
14 November 2000Full accounts made up to 31 May 2000 (6 pages)
31 August 2000New director appointed (3 pages)
10 April 2000Director resigned (1 page)
29 February 2000Director resigned (1 page)
19 December 1999Director's particulars changed (1 page)
8 November 1999Full accounts made up to 31 May 1999 (6 pages)
8 November 1999Return made up to 14/10/99; full list of members (8 pages)
25 January 1999New director appointed (2 pages)
18 November 1998Director resigned (1 page)
22 October 1998Return made up to 14/10/98; full list of members (7 pages)
22 October 1998Full accounts made up to 31 May 1998 (6 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Director resigned (1 page)
18 November 1997Accounting reference date shortened from 31/10/98 to 31/05/98 (1 page)
17 November 1997New director appointed (3 pages)
13 November 1997Memorandum and Articles of Association (12 pages)
13 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New director appointed (2 pages)
28 October 1997Ad 21/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 October 1997Memorandum and Articles of Association (7 pages)
14 October 1997Incorporation (17 pages)