Company NameQuestel Public Limited Company
Company StatusDissolved
Company Number01895767
CategoryPublic Limited Company
Incorporation Date15 March 1985(39 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NamePeter Farrell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleChartered Accountant
Correspondence Address26 Ashletem Lawn
Malamide
Co Dublin
Irish
Director NameDeclan David Mary Gibbons
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address35 St. Fintans Park
Sutton
Dublin 13
Irish
Director NameAlan David Jones
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleManaging Director
Correspondence Address112 Birchwood Road
Wilmington
Dartford
Kent
DA2 7HG
Director NameMr Patrick Joseph Moran
Date of BirthOctober 1935 (Born 88 years ago)
NationalityIrish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleChief Executive & Chairman
Country of ResidenceIreland
Correspondence Address19 Fitzwilliam Square
Dublin 2
Irish
Director NameDerek Bert Tubby
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressTilmans Sandy Lane
Great Chart
Ashford
Kent
TN26 1JN
Secretary NameBryan James Key
NationalityBritish
StatusCurrent
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address15 Taunton Close
Barnehurst
Bexleyheath
Kent
DA7 6NN
Director NameBryan James Key
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 1992(7 years, 6 months after company formation)
Appointment Duration31 years, 7 months
RoleAccountant
Correspondence Address15 Taunton Close
Barnehurst
Bexleyheath
Kent
DA7 6NN
Director NameMr Richard George Hayes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 1992(7 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTruddor Grange Newtownmountkennedy
Co Wicklow
Ireland
Irish
Director NameCharles James Wemyss
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(8 years, 1 month after company formation)
Appointment Duration31 years
RoleManaging Director
Correspondence AddressRoselands
Heather Lane, Ravenshead
Nottingham
Nottinghamshire
NG15 9AS
Director NameMr Mark Alfred Franklin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Woolwich Road
Upper Abbeywood
London
SE2 0DY
Director NameDerek Peter Walter Garrett
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodpecker Court Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4JU

Location

Registered AddressC/O Price Waterhouse
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 March 1999Dissolved (1 page)
7 December 1998Liquidators statement of receipts and payments (5 pages)
7 December 1998Return of final meeting in a members' voluntary winding up (3 pages)
27 October 1998Liquidators statement of receipts and payments (5 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
31 October 1997Liquidators statement of receipts and payments (5 pages)
23 April 1997Liquidators statement of receipts and payments (5 pages)
25 October 1996Liquidators statement of receipts and payments (5 pages)
2 May 1996Liquidators statement of receipts and payments (5 pages)
28 September 1995Liquidators statement of receipts and payments (10 pages)
21 April 1995Liquidators statement of receipts and payments (12 pages)