Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIT QUEST TRUSTEE LIMITED
Company Information for

AIT QUEST TRUSTEE LIMITED

HENLEY ON THAMES, OXFORDSHIRE, RG9 6AB,
Company Registration Number
03650216
Private Limited Company
Dissolved

Dissolved 2015-08-18

Company Overview

About Ait Quest Trustee Ltd
AIT QUEST TRUSTEE LIMITED was founded on 1998-10-15 and had its registered office in Henley On Thames. The company was dissolved on the 2015-08-18 and is no longer trading or active.

Key Data
Company Name
AIT QUEST TRUSTEE LIMITED
 
Legal Registered Office
HENLEY ON THAMES
OXFORDSHIRE
RG9 6AB
Other companies in RG9
 
Previous Names
JAYTRADE LIMITED10/12/1998
Filing Information
Company Number 03650216
Date formed 1998-10-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-08-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:22:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIT QUEST TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
GERARD WILLSHER
Company Secretary 2010-08-11
MICHAEL MONAHAN
Director 2010-08-11
GERARD RICHARD WILLSHER
Director 2010-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY JOHN ROBERTS
Director 2013-07-01 2013-10-31
MATTHEW JAMES WHITE
Director 2011-10-10 2013-07-01
JOHN EDWARD O'HARA
Director 2010-08-11 2013-04-05
TIMOTHY DAVID SHAW
Director 1998-12-01 2012-12-31
CAMERON JAMES MATHEWSON
Director 2010-08-11 2011-10-07
MATTHEW JAMES WHITE
Company Secretary 2002-09-09 2010-08-11
DAVID HENRY JACOB COHEN
Director 1998-12-01 2004-10-18
GARETH BAILEY
Company Secretary 2001-12-05 2002-09-09
TOM CRAWFORD
Company Secretary 1998-12-01 2001-12-05
MICHAEL JOHN BANCE
Company Secretary 2001-09-26 2001-12-04
GARFIELD LESLIE COLLINS
Director 1998-12-01 2001-09-26
JONATHAN SVENDSEN WALL
Company Secretary 1998-11-12 1998-12-01
ALICE CATRIONA JANE BOYLE
Director 1998-11-12 1998-12-01
JONATHAN SVENDSEN WALL
Director 1998-11-12 1998-12-01
NORTON ROSE LIMITED
Nominated Secretary 1998-10-15 1998-11-12
NOROSE LIMITED
Nominated Director 1998-10-15 1998-11-12
NORTON ROSE LIMITED
Nominated Director 1998-10-15 1998-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MONAHAN QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
MICHAEL MONAHAN OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
MICHAEL MONAHAN ENCOM EUROPE LIMITED Director 2008-02-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER GRID DYNAMICS UK LTD Director 2018-02-01 CURRENT 2009-05-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES PAYCO UK LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GERARD RICHARD WILLSHER BORDERFREE UK LIMITED Director 2015-08-26 CURRENT 2008-12-21 Active
GERARD RICHARD WILLSHER PITNEY BOWES INTERNATIONAL FINANCE LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
GERARD RICHARD WILLSHER REAL TIME CONTENT LIMITED Director 2015-05-01 CURRENT 2013-08-19 Liquidation
GERARD RICHARD WILLSHER PITNEY BOWES CHARITY CHEST Director 2013-07-22 CURRENT 1988-02-02 Dissolved 2018-05-22
GERARD RICHARD WILLSHER PITNEY BOWES SOFTWARE EUROPE HOLDCO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Dissolved 2015-03-31
GERARD RICHARD WILLSHER PITNEY BOWES HOLDCO LIMITED Director 2012-08-30 CURRENT 2012-08-30 Active
GERARD RICHARD WILLSHER PITNEY BOWES GLOBAL LTD. Director 2011-01-31 CURRENT 2000-06-08 Active
GERARD RICHARD WILLSHER QUADSTONE TRUSTEE COMPANY LIMITED Director 2010-10-15 CURRENT 1998-09-07 Dissolved 2015-09-04
GERARD RICHARD WILLSHER QUADSTONE PARAMICS LIMITED Director 2010-10-15 CURRENT 1994-11-24 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDPSUK LIMITED Director 2010-08-11 CURRENT 2005-05-13 Dissolved 2016-01-05
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE INTERNATIONAL LIMITED Director 2010-08-11 CURRENT 1986-01-21 Liquidation
GERARD RICHARD WILLSHER PORTRAIT SOFTWARE LIMITED Director 2010-08-10 CURRENT 1997-04-22 Active
GERARD RICHARD WILLSHER OLDEUROPE LIMITED Director 2010-04-28 CURRENT 2010-04-28 Active
GERARD RICHARD WILLSHER OLDEMT LIMITED Director 2009-07-13 CURRENT 1992-02-10 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY EUROPE SOFTWARE AND DATA LIMITED Director 2008-12-12 CURRENT 1986-01-14 Liquidation
GERARD RICHARD WILLSHER OLDPBIMS LIMITED Director 2008-05-16 CURRENT 1996-09-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER ALTERNATIVE MAIL & PARCELS INVESTMENTS LIMITED Director 2008-05-16 CURRENT 2004-11-03 Active - Proposal to Strike off
GERARD RICHARD WILLSHER OLDBUSINESSAPP LIMITED Director 2008-01-01 CURRENT 1987-09-30 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDGDC LIMITED Director 2008-01-01 CURRENT 2002-07-08 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDSCOT LIMITED Director 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-12-22
GERARD RICHARD WILLSHER OLDPBSL LIMITED Director 2008-01-01 CURRENT 1995-03-23 Active - Proposal to Strike off
GERARD RICHARD WILLSHER PRECISELY SOFTWARE AND DATA HOLDINGS LIMITED Director 2008-01-01 CURRENT 1997-10-01 Active
GERARD RICHARD WILLSHER ENCOM EUROPE LIMITED Director 2007-12-13 CURRENT 2006-02-07 Dissolved 2015-10-20
GERARD RICHARD WILLSHER OLDMS LIMITED Director 2002-01-04 CURRENT 1994-03-08 Active
GERARD RICHARD WILLSHER PITNEY BOWES FINANCE LIMITED Director 2001-12-31 CURRENT 1964-09-24 Active
GERARD RICHARD WILLSHER PITNEY BOWES HOLDINGS LIMITED Director 2001-12-17 CURRENT 1976-08-16 Active
GERARD RICHARD WILLSHER PITNEY BOWES LIMITED Director 2001-09-30 CURRENT 1922-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-05-05GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-27DS01APPLICATION FOR STRIKING-OFF
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-26AR0104/10/14 FULL LIST
2014-03-24AA31/12/13 TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-26AR0104/10/13 FULL LIST
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERTS
2013-10-15AP01DIRECTOR APPOINTED MR GARY ROBERTS
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'HARA
2013-05-02AA31/12/12 TOTAL EXEMPTION FULL
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHAW
2012-12-03AR0104/10/12 FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION FULL
2011-12-05AP01DIRECTOR APPOINTED MR MATTHEW JAMES WHITE
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON MATHEWSON
2011-11-28AR0104/10/11 FULL LIST
2011-09-14AA31/12/10 TOTAL EXEMPTION FULL
2011-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 11/08/2010
2011-03-10AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-03-07AA31/03/10 TOTAL EXEMPTION FULL
2010-11-23AR0104/10/10 FULL LIST
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SHAW / 01/10/2010
2010-10-28AP01DIRECTOR APPOINTED MR MICHAEL MONAHAN
2010-10-28AP01DIRECTOR APPOINTED MR JOHN O'HARA
2010-10-28AP01DIRECTOR APPOINTED MR CAMERON JAMES MATHEWSON
2010-10-28AP03SECRETARY APPOINTED MR GERARD WILLSHER
2010-10-28AP01DIRECTOR APPOINTED MR GERARD RICHARD WILLSHER
2010-10-27TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW WHITE
2009-10-22AR0104/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID SHAW / 19/10/2009
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2008-10-09363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-21363sRETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS
2007-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-18363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-10-26288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2003-11-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-03363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21288bSECRETARY RESIGNED
2002-10-21363(288)SECRETARY RESIGNED
2002-10-21363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-01-29288bSECRETARY RESIGNED
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-18363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-11-07288bDIRECTOR RESIGNED
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bDIRECTOR RESIGNED
2001-06-06287REGISTERED OFFICE CHANGED ON 06/06/01 FROM: THE MALTHOUSE 45 NEW STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BP
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-16363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
1999-11-16363sRETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS
1998-12-14288aNEW DIRECTOR APPOINTED
1998-12-14225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/03/00
1998-12-14287REGISTERED OFFICE CHANGED ON 14/12/98 FROM: KEMPSON HOUSE PO BOX 570 CAMOMILE STREET LONDON EC3A 7AN
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AIT QUEST TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIT QUEST TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIT QUEST TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of AIT QUEST TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIT QUEST TRUSTEE LIMITED
Trademarks
We have not found any records of AIT QUEST TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIT QUEST TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AIT QUEST TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AIT QUEST TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIT QUEST TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIT QUEST TRUSTEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.