Bldg #10 Khader Shanqiti Street
Jabal Al-Weibdi
Amman
11191
Director Name | Dr Mowafak Al Yafi |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 04 May 2014(25 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Accountant |
Country of Residence | Lebanon |
Correspondence Address | 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP |
Director Name | John Allen Gappa |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Senior Vp And Cfo, Post Consumer Brands |
Country of Residence | United States |
Correspondence Address | 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP |
Director Name | Dr Heather Cordell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Professor Of Statistical Genetics |
Country of Residence | United Kingdom |
Correspondence Address | 46 Dene Garth Ovingham Prudhoe Northumberland NE42 6AP |
Director Name | Mr Edward Sidney Arthur Hubbard |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 June 2008) |
Role | Lawyer |
Correspondence Address | 80 Bromley Common Bromley Kent BR2 9PF |
Director Name | Mr Neil Lessman |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 31 October 1992) |
Role | Executive |
Correspondence Address | 32 Netherfield Green Woodingdean Brighton East Sussex BN2 6QP |
Director Name | Mr Paul John Martin |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 March 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 7-8 Grays Inn Square London WC1R 5JQ |
Director Name | Dr Carolyn Sparks |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 2 years (resigned 31 October 1993) |
Role | Company Director |
Correspondence Address | 1724 Starview Drive San Lendro California 94577 Foreign |
Director Name | Dr Robert Bremner |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 1 year (resigned 27 October 1992) |
Role | Company Director |
Correspondence Address | 602 Clay Street Cedar Falls Michigan 1050613 Foreign |
Director Name | Mr Geoffrey Peirson Ridsdale |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1994) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 208 Cooden Drive Bexhill On Sea East Sussex TN39 3AH |
Director Name | Mr Edward Elliott |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1992(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 820 Irving Avenue Wheaton Illinois 60187 Foreign |
Director Name | Dr Curtis Neal Rhodes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 11 May 2022) |
Role | Development Consultant |
Country of Residence | Jordan |
Correspondence Address | 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP |
Director Name | Oliver Thane Seager |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 October 1998) |
Role | Translator |
Correspondence Address | 2110 Thomas View Road Reston Virginia 22091 |
Director Name | Michelle Annette Shirley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 29 April 2014) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | Wellers Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Director Name | Peter Loring Drown |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 September 2009) |
Role | Chartered Accountant |
Correspondence Address | Correnden 32-34 Dry Hill Park Road Tonbridge Kent TN10 3BU |
Director Name | Gordon Shirley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 September 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Ms Vilma Qahoush Tyler |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2009(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 June 2018) |
Role | Nutrition Specialist. |
Country of Residence | Switzerland |
Correspondence Address | 12 Chemin Du Courtillet Cheserex 1275 |
Director Name | Ms Vilma Qahoush Tyler |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 15 February 2010(21 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 June 2018) |
Role | Un Regional Nutrition Advisor |
Country of Residence | Jordan |
Correspondence Address | 59 Ar Rafai Street Abdoun Amman 11183 |
Director Name | Peter Bell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2017) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 71-75 Shelton Street London WC2H 9JQ |
Director Name | Prof Sheila Tayback Leatherman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2015(26 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 30 April 2022) |
Role | Research Professor |
Country of Residence | United States |
Correspondence Address | 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP |
Secretary Name | Wig And Pen Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1991(3 years after company formation) |
Appointment Duration | 23 years, 11 months (resigned 26 September 2015) |
Correspondence Address | Wellers Dixon House 72-75 Fenchurch Street London EC3M 4BR |
Website | questscope.org |
---|---|
Email address | [email protected] |
Telephone | 020 76117988 |
Telephone region | London |
Registered Address | 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovingham |
Ward | Bywell |
Built Up Area | Prudhoe |
Year | 2013 |
---|---|
Turnover | £810,738 |
Net Worth | £85,534 |
Cash | £115,113 |
Current Liabilities | £48,443 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 46 Dene Garth 46 Dene Garth Ovingham Prudhoe NE42 6AP on 3 March 2020 (1 page) |
21 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
8 October 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
10 September 2018 | Termination of appointment of Vilma Qahoush Tyler as a director on 6 June 2018 (1 page) |
10 September 2018 | Termination of appointment of Vilma Qahoush Tyler as a director on 6 June 2018 (1 page) |
17 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
7 December 2017 | Termination of appointment of Peter Bell as a director on 1 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Peter Bell as a director on 1 December 2017 (1 page) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
19 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
11 November 2016 | Full accounts made up to 31 March 2016 (19 pages) |
23 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
23 October 2016 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
22 July 2016 | Appointment of Ms Vilma Qahoush Tyler as a director on 15 February 2010 (2 pages) |
22 July 2016 | Appointment of Ms Vilma Qahoush Tyler as a director on 15 February 2010 (2 pages) |
21 July 2016 | Appointment of Dr Curtis Neal Rhodes as a director on 1 October 2009 (2 pages) |
21 July 2016 | Appointment of Dr Curtis Neal Rhodes as a director on 1 October 2009 (2 pages) |
13 July 2016 | Appointment of Dr. Heather Cordell as a director on 27 September 2015 (2 pages) |
13 July 2016 | Appointment of Dr. Heather Cordell as a director on 27 September 2015 (2 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
13 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (5 pages) |
22 October 2015 | Annual return made up to 21 October 2015 no member list (5 pages) |
18 October 2015 | Termination of appointment of Gordon Shirley as a director on 26 September 2015 (1 page) |
18 October 2015 | Registered office address changed from Wellers Dixon House, 72-75 Fenchurch Street London EC3M 4BR to 71-75 Shelton Street London WC2H 9JQ on 18 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Gordon Shirley as a director on 26 September 2015 (1 page) |
18 October 2015 | Termination of appointment of Wig and Pen Services Ltd as a secretary on 26 September 2015 (1 page) |
18 October 2015 | Termination of appointment of Wig and Pen Services Ltd as a secretary on 26 September 2015 (1 page) |
18 October 2015 | Registered office address changed from Wellers Dixon House, 72-75 Fenchurch Street London EC3M 4BR to 71-75 Shelton Street London WC2H 9JQ on 18 October 2015 (1 page) |
9 July 2015 | Appointment of John Allen Gappa as a director on 29 April 2015 (2 pages) |
9 July 2015 | Appointment of Peter Bell as a director on 29 April 2015 (2 pages) |
9 July 2015 | Appointment of John Allen Gappa as a director on 29 April 2015 (2 pages) |
9 July 2015 | Appointment of Peter Bell as a director on 29 April 2015 (2 pages) |
9 July 2015 | Appointment of Sheila Tayback Leatherman as a director on 29 April 2015 (2 pages) |
9 July 2015 | Appointment of Sheila Tayback Leatherman as a director on 29 April 2015 (2 pages) |
2 July 2015 | Resolutions
|
2 July 2015 | Resolutions
|
18 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
17 November 2014 | Annual return made up to 21 October 2014 no member list (4 pages) |
15 October 2014 | Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages) |
15 October 2014 | Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages) |
15 October 2014 | Appointment of Dr Mowafak Al Yafi as a director on 4 May 2014 (2 pages) |
14 September 2014 | Termination of appointment of Michelle Annette Shirley as a director on 29 April 2014 (1 page) |
14 September 2014 | Termination of appointment of Michelle Annette Shirley as a director on 29 April 2014 (1 page) |
9 January 2014 | Annual return made up to 21 October 2013 no member list (4 pages) |
9 January 2014 | Annual return made up to 21 October 2013 no member list (4 pages) |
8 January 2014 | Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages) |
8 January 2014 | Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page) |
8 January 2014 | Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages) |
8 January 2014 | Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page) |
8 January 2014 | Director's details changed for Michelle Annette Shirley on 9 September 2013 (2 pages) |
8 January 2014 | Registered office address changed from C/O Wellers 7-8 Grays Inn Square London WC1R 5JQ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for Wig and Pen Services Ltd on 2 January 2014 (1 page) |
19 November 2013 | Accounts made up to 31 March 2013 (20 pages) |
19 November 2013 | Accounts made up to 31 March 2013 (20 pages) |
17 April 2013 | Termination of appointment of Paul Martin as a director (1 page) |
17 April 2013 | Termination of appointment of Paul Martin as a director (1 page) |
10 December 2012 | Accounts made up to 31 March 2012 (20 pages) |
10 December 2012 | Accounts made up to 31 March 2012 (20 pages) |
15 November 2012 | Annual return made up to 21 October 2012 no member list (5 pages) |
15 November 2012 | Annual return made up to 21 October 2012 no member list (5 pages) |
9 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
9 December 2011 | Accounts made up to 31 March 2011 (19 pages) |
7 November 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
7 November 2011 | Annual return made up to 21 October 2011 no member list (5 pages) |
12 January 2011 | Accounts made up to 31 March 2010 (20 pages) |
12 January 2011 | Accounts made up to 31 March 2010 (20 pages) |
17 November 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
17 November 2010 | Director's details changed for Ms Vilma Qahoush Tyler on 15 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Ms Vilma Qahoush Tyler on 15 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 21 October 2010 no member list (5 pages) |
15 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Appointment of Ms Vilma Qahoush Tyler as a director (1 page) |
15 January 2010 | Accounts made up to 31 March 2009 (19 pages) |
15 January 2010 | Appointment of Ms Vilma Qahoush Tyler as a director (1 page) |
30 November 2009 | Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 30 November 2009 (1 page) |
30 November 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
30 November 2009 | Secretary's details changed for Wig & Pen Services Limited on 20 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from Tenison House 45 Tweedy Road Bromley Kent BR1 3NF on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Wig & Pen Services Limited on 20 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 21 October 2009 no member list (4 pages) |
29 November 2009 | Director's details changed for Doctor Curtis Neal Rhodes on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Paul John Martin on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Doctor Curtis Neal Rhodes on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Gordon Shirley on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Michelle Annette Shirley on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Gordon Shirley on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Paul John Martin on 20 November 2009 (2 pages) |
29 November 2009 | Director's details changed for Michelle Annette Shirley on 20 November 2009 (2 pages) |
9 September 2009 | Appointment terminated director peter drown (1 page) |
9 September 2009 | Appointment terminated director peter drown (1 page) |
18 December 2008 | Annual return made up to 21/10/08 (3 pages) |
18 December 2008 | Annual return made up to 21/10/08 (3 pages) |
18 December 2008 | Appointment terminated director edward hubbard (1 page) |
18 December 2008 | Appointment terminated director edward hubbard (1 page) |
23 September 2008 | Accounts made up to 31 March 2008 (18 pages) |
23 September 2008 | Accounts made up to 31 March 2008 (18 pages) |
25 March 2008 | Resolutions
|
25 March 2008 | Resolutions
|
8 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
8 January 2008 | Accounts made up to 31 March 2007 (18 pages) |
22 November 2007 | Annual return made up to 21/10/07 (6 pages) |
22 November 2007 | Annual return made up to 21/10/07 (6 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (17 pages) |
5 December 2006 | Accounts made up to 31 March 2006 (17 pages) |
7 November 2006 | Annual return made up to 21/10/06 (6 pages) |
7 November 2006 | Annual return made up to 21/10/06 (6 pages) |
12 December 2005 | Annual return made up to 21/10/05 (2 pages) |
12 December 2005 | Annual return made up to 21/10/05 (2 pages) |
12 September 2005 | New director appointed (2 pages) |
12 September 2005 | New director appointed (2 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (17 pages) |
6 September 2005 | Accounts made up to 31 March 2005 (17 pages) |
11 January 2005 | Accounts made up to 31 March 2004 (17 pages) |
11 January 2005 | Accounts made up to 31 March 2004 (17 pages) |
10 December 2004 | Annual return made up to 21/10/04
|
10 December 2004 | Annual return made up to 21/10/04
|
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
30 October 2003 | Annual return made up to 21/10/03 (5 pages) |
30 October 2003 | Annual return made up to 21/10/03 (5 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
30 October 2003 | Accounts made up to 31 March 2003 (15 pages) |
29 October 2002 | Annual return made up to 21/10/02 (5 pages) |
29 October 2002 | Annual return made up to 21/10/02 (5 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
10 October 2002 | Accounts made up to 31 March 2002 (14 pages) |
23 October 2001 | Annual return made up to 21/10/01 (4 pages) |
23 October 2001 | Annual return made up to 21/10/01 (4 pages) |
19 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
19 October 2001 | Accounts made up to 31 March 2001 (14 pages) |
23 November 2000 | Annual return made up to 21/10/00 (4 pages) |
23 November 2000 | Annual return made up to 21/10/00 (4 pages) |
10 October 2000 | Accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Accounts made up to 31 March 2000 (14 pages) |
22 December 1999 | Annual return made up to 21/10/99 (4 pages) |
22 December 1999 | Annual return made up to 21/10/99 (4 pages) |
6 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Accounts made up to 31 March 1999 (13 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
15 January 1999 | Accounts made up to 31 March 1998 (13 pages) |
25 November 1998 | Annual return made up to 21/10/98
|
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Annual return made up to 21/10/98
|
5 December 1997 | Accounts made up to 31 March 1997 (13 pages) |
5 December 1997 | Annual return made up to 21/10/97 (4 pages) |
5 December 1997 | Accounts made up to 31 March 1997 (13 pages) |
5 December 1997 | Annual return made up to 21/10/97 (4 pages) |
19 November 1996 | Annual return made up to 21/10/96
|
19 November 1996 | Annual return made up to 21/10/96
|
19 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
19 November 1996 | Accounts made up to 31 March 1996 (11 pages) |
16 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
16 November 1995 | Accounts made up to 31 March 1995 (11 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
1 June 1992 | Memorandum and Articles of Association (15 pages) |
1 June 1992 | Memorandum and Articles of Association (15 pages) |
21 October 1988 | Incorporation (10 pages) |
21 October 1988 | Incorporation (10 pages) |