Company NameRoyal Ordnance (Weapons & Munitions) Limited
Company StatusDissolved
Company Number03495725
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)
Dissolution Date3 March 2015 (9 years, 1 month ago)
Previous NameQuestfan Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr David Stanley Parkes
NationalityBritish
StatusClosed
Appointed08 October 1999(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 03 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Alan Bond
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(15 years after company formation)
Appointment Duration2 years (closed 03 March 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Matthew Stephen Miller
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2013(15 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 03 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Stanley Parkes
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameStuart Paul Carroll
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1998)
RoleLegal Director
Correspondence AddressKings Farmhouse
Binsted
Alton
Hampshire
GU34 4PB
Secretary NameMr David Stanley Parkes
NationalityBritish
StatusResigned
Appointed11 February 1998(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 17 November 1998)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBark Hart
Tilford Road Beacon Hill
Hindhead
Surrey
GU26 6RQ
Director NameMr Alan William Gray Fraser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurnknock 22 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Director NameMr Philip John Lee
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Croft End
Wetherby
West Yorkshire
LS22 6XA
Director NameMr Stephen Hugh Henwood
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 March 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Topiary Square
Stanmore Road
Richmond On Thames
Surrey
PR3 2XB
Secretary NamePatrick Edmund Jarman
NationalityBritish
StatusResigned
Appointed17 November 1998(10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence Address120 Station Road
Croston
Preston
PR5 7RP
Director NameMr Shaun Michael Mills
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
Beardsmore Drive
Lowton
Cheshire
WA3 2JH
Director NameStephen Hodgson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 16 March 2000)
RolePersonnel Director
Correspondence Address62 Durham Close
Grantham
Lincolnshire
NG31 8RL
Director NameClive Robert Richardson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 July 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Grange Road
Saltford
Bristol
BS31 3AQ
Director NameJohn Richard Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 11 August 2006)
RoleSales And Commercial Director
Correspondence Address7 Westridge Road
Wotton Under Edge
Gloucestershire
GL12 7DZ
Wales
Director NameMr Keith Alan Hainsworth
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 November 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Notley Avenue
Notley Green
Braintree
Essex
CM77 7UW
Director NameNigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2004(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 January 2005)
RoleCompany Director
Correspondence Address20 Smithbarn
Horsham
West Sussex
RH13 6EB
Director NameMr Andrew Oswell Bede Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(6 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 May 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKt22
Director NameJonathan Paul Grant
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2007)
RoleChartered Accountant
Correspondence Address18 Sunnyside Road
Teddington
Middlesex
TW11 0RT
Director NameMr Brian William Ierland
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2007(9 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr David Leonard Allott
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameCharles Anthony Blakemore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants
GU14 6YU
Director NameMr Christopher Neil James Sparkes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(15 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Bae Systems Global Combat Systems Munitions Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 March 2015Final Gazette dissolved following liquidation (1 page)
3 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
3 December 2014Return of final meeting in a members' voluntary winding up (4 pages)
30 June 2014Liquidators statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
30 June 2014Liquidators' statement of receipts and payments to 11 June 2014 (4 pages)
2 July 2013Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU on 2 July 2013 (2 pages)
28 June 2013Accounts made up to 31 December 2012 (7 pages)
28 June 2013Accounts made up to 31 December 2012 (7 pages)
27 June 2013Appointment of a voluntary liquidator (3 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Declaration of solvency (3 pages)
27 June 2013Appointment of a voluntary liquidator (3 pages)
27 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 April 2013Termination of appointment of Christopher Neil James Sparkes as a director on 30 April 2013 (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director on 30 April 2013 (2 pages)
30 April 2013Termination of appointment of Christopher Neil James Sparkes as a director on 30 April 2013 (1 page)
30 April 2013Appointment of Mr Matthew Stephen Miller as a director on 30 April 2013 (2 pages)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages)
5 February 2013Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages)
5 February 2013Appointment of Mr Christopher Neil James Sparkes as a director on 4 February 2013 (2 pages)
5 February 2013Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page)
5 February 2013Termination of appointment of Brian William Ierland as a director on 4 February 2013 (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages)
4 February 2013Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages)
4 February 2013Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page)
4 February 2013Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page)
4 February 2013Appointment of Mr David Alan Bond as a director on 4 February 2013 (2 pages)
4 February 2013Termination of appointment of Charles Anthony Blakemore as a director on 4 February 2013 (1 page)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,000
(5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,000
(5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 1,000
(5 pages)
17 July 2012Accounts made up to 31 December 2011 (7 pages)
17 July 2012Accounts made up to 31 December 2011 (7 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
24 May 2012Director's details changed for Charles Anthony Blakemore on 15 May 2012 (2 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director on 12 September 2011 (2 pages)
20 September 2011Appointment of Charles Anthony Blakemore as a director on 12 September 2011 (2 pages)
19 September 2011Termination of appointment of David Leonard Allott as a director on 12 September 2011 (1 page)
19 September 2011Termination of appointment of David Leonard Allott as a director on 12 September 2011 (1 page)
5 July 2011Accounts made up to 31 December 2010 (7 pages)
5 July 2011Accounts made up to 31 December 2010 (7 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Statement of company's objects (2 pages)
24 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
22 March 2011Director's details changed for Mr Brian William Ierland on 15 March 2011 (2 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
9 July 2010Accounts made up to 31 December 2009 (7 pages)
9 July 2010Accounts made up to 31 December 2009 (7 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
6 November 2009Secretary's details changed for David Stanley Parkes on 6 November 2009 (1 page)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
23 October 2009Director's details changed for Mr Brian William Ierland on 23 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
22 October 2009Director's details changed for David Leonard Allott on 21 October 2009 (2 pages)
3 July 2009Accounts made up to 31 December 2008 (7 pages)
3 July 2009Accounts made up to 31 December 2008 (7 pages)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
27 January 2009Director's change of particulars / david allott / 17/10/2008 (1 page)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
9 December 2008Return made up to 01/12/08; full list of members (3 pages)
26 June 2008Accounts made up to 31 December 2007 (7 pages)
26 June 2008Accounts made up to 31 December 2007 (7 pages)
2 June 2008Director appointed david leonard allott (1 page)
2 June 2008Appointment terminated director andrew davies (1 page)
2 June 2008Appointment terminated director andrew davies (1 page)
2 June 2008Director appointed david leonard allott (1 page)
17 January 2008Director's particulars changed
  • ANNOTATION Other The address of andrew oswell bede davies, former director, of royal ordnance (weapons & munitions) LIMITED was partially-suppressed on 05/07/2019 under section 1088 of the Companies Act 2006
(1 page)
17 January 2008Director's particulars changed (1 page)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
11 December 2007Return made up to 01/12/07; full list of members (2 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (1 page)
9 July 2007Accounts made up to 31 December 2006 (8 pages)
9 July 2007Accounts made up to 31 December 2006 (8 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
12 December 2006Return made up to 01/12/06; full list of members (2 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
5 November 2006Accounts made up to 31 December 2005 (8 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 December 2005Return made up to 01/12/05; full list of members (2 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
2 November 2005Full accounts made up to 31 December 2004 (9 pages)
31 January 2005New director appointed (3 pages)
31 January 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
29 December 2004Return made up to 01/12/04; full list of members (7 pages)
29 December 2004Return made up to 01/12/04; full list of members (7 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
8 November 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004New director appointed (3 pages)
23 August 2004New director appointed (3 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
17 December 2003Director resigned (1 page)
17 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2003Director resigned (1 page)
8 September 2003Full accounts made up to 31 December 2002 (14 pages)
8 September 2003Full accounts made up to 31 December 2002 (14 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
17 December 2002Return made up to 01/12/02; full list of members (8 pages)
17 December 2002Return made up to 01/12/02; full list of members (8 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
5 August 2002Full accounts made up to 31 December 2001 (18 pages)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
31 December 2001Return made up to 01/12/01; full list of members (7 pages)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
30 October 2001Full accounts made up to 31 December 2000 (20 pages)
27 June 2001Director's particulars changed (1 page)
27 June 2001Director's particulars changed (1 page)
13 February 2001Return made up to 20/01/01; full list of members (7 pages)
13 February 2001Return made up to 20/01/01; full list of members (7 pages)
6 February 2001Registered office changed on 06/02/01 from: factory euxton lane euxton chorley lancashire PR7 6AD (1 page)
6 February 2001Registered office changed on 06/02/01 from: factory euxton lane euxton chorley lancashire PR7 6AD (1 page)
3 November 2000Full accounts made up to 31 December 1999 (20 pages)
3 November 2000Full accounts made up to 31 December 1999 (20 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
14 February 2000Return made up to 20/01/00; full list of members (8 pages)
14 February 2000Return made up to 20/01/00; full list of members (8 pages)
17 January 2000Director resigned (1 page)
17 January 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
29 October 1999Full accounts made up to 31 December 1998 (20 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
10 June 1999Statement of affairs (4 pages)
10 June 1999Ad 23/11/98--------- £ si 998@1 (2 pages)
10 June 1999Statement of affairs (4 pages)
10 June 1999Ad 23/11/98--------- £ si 998@1 (2 pages)
9 June 1999Return made up to 20/01/99; full list of members (7 pages)
9 June 1999Return made up to 20/01/99; full list of members (7 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Secretary resigned;director resigned (1 page)
22 December 1998New director appointed (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New secretary appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (1 page)
22 December 1998New secretary appointed (2 pages)
25 November 1998Registered office changed on 25/11/98 from: warwick house farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
25 November 1998Registered office changed on 25/11/98 from: warwick house farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
18 November 1998Company name changed questfan LIMITED\certificate issued on 18/11/98 (2 pages)
18 November 1998Company name changed questfan LIMITED\certificate issued on 18/11/98 (2 pages)
20 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
20 March 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Director resigned (1 page)
17 February 1998Registered office changed on 17/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1998Registered office changed on 17/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1998New secretary appointed;new director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New secretary appointed;new director appointed (2 pages)
20 January 1998Incorporation (12 pages)
20 January 1998Incorporation (12 pages)