This company is commonly known as Quaint Services Limited. The company was founded 25 years ago and was given the registration number 03709801. The firm's registered office is in . You can find them at 20 Kensington Church Walk, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | QUAINT SERVICES LIMITED |
---|---|---|
Company Number | : | 03709801 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 February 1999 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20 Kensington Church Walk, London, W8 4NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centenary House, Peninsula Park, Rydon Lane, Exeter, United Kingdom, EX2 7XE | Director | 10 March 1999 | Active |
25 Raeburn Avenue, Surbiton, KT5 9BN | Secretary | 05 May 2005 | Active |
106 Queenswood Road, London, SE23 2QS | Secretary | 01 March 2007 | Active |
106 Queenswood Road, London, SE23 2QS | Secretary | 10 February 2005 | Active |
11 Oakwood Court, Abbotsbury Road, London, W14 8JU | Secretary | 21 June 2000 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Secretary | 08 February 1999 | Active |
20 Kensington Church Walk, London, W8 4NB | Secretary | 12 April 2012 | Active |
71 Mintern Close, London, N13 5SY | Secretary | 01 March 2002 | Active |
61 Longman Court, Apsley, HP3 9RS | Secretary | 10 November 2005 | Active |
61 Longman Court, Apsley, HP3 9RS | Secretary | 09 March 2005 | Active |
Peppers Cottage, Eastern Road, Wivelsfield Green, RH17 7QH | Secretary | 10 March 1999 | Active |
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB | Nominee Director | 08 February 1999 | Active |
Route De La Capite 181, 1222 Vesenaz, Geneva, Switzerland, FOREIGN | Director | 07 April 2000 | Active |
105 Route De Chene, Geneva, Switzerland, FOREIGN | Director | 01 March 2002 | Active |
2-4 Cadogan Gardens, Flat 5, London, London, United Kingdom, SW3 2RS | Director | 09 December 2015 | Active |
Giuseppe Viggiani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | Italian |
Country of residence | : | Switzerland |
Address | : | Grundstrasse 3, 6060, Sarnen (Ow), Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-04-23 | Officers | Change person director company with change date. | Download |
2021-04-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.