This company is commonly known as Quintain (manchester) Limited. The company was founded 42 years ago and was given the registration number 01574695. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | QUINTAIN (MANCHESTER) LIMITED |
---|---|---|
Company Number | : | 01574695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1981 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 180 Great Portland Street, London, United Kingdom, W1W 5QZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Secretary | 05 October 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 09 May 2016 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 February 2020 | Active |
Chemin Des Battieux 2b, Colombier 2013, Switzerland, | Secretary | 02 August 2001 | Active |
Chemin Des Battieux 2b, Colombier 2013, Switzerland, | Secretary | 24 November 2000 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 25 October 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 09 January 2004 | Active |
15 Mount Ove, Rochestown Road, Cork, Eire, | Secretary | - | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
25a Hayes Lane, Beckenham, BR3 6QS | Secretary | 11 April 2001 | Active |
Faubourg Du Lac 31, Neuchatel, Switzerland, | Director | 24 November 2000 | Active |
Chemin Des Battieux 2b, Colombier 2013, Switzerland, | Director | 24 November 2000 | Active |
Parkwood, Carrickbrennan Road, Monkstown, Ireland, NW3 7DT | Director | - | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 27 June 2016 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 10 May 2010 | Active |
16, Grosvenor Street, London, England, WIK 4QF | Director | 30 April 2014 | Active |
1 The Regency, Hide Place, London, SW1P 4HD | Director | 09 January 2004 | Active |
Ardfallen House, Sundays Wells, Cork, Ireland, | Director | - | Active |
15 Mount Ove, Rochestown Road, Cork, Eire, | Director | - | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 01 October 2011 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 13 January 2017 | Active |
105 The Rise, Mount Merrion, Ireland, IRISH | Director | - | Active |
12 Manor Close Marley Grange, Grange Road, Dublin 16, Ireland, | Director | 20 June 1995 | Active |
8 Sorrento Terrace, Dalkey, Ireland, | Director | - | Active |
87 Copers Cope Road, Beckenham, BR3 1NR | Director | 11 April 2001 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 09 January 2004 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 01 October 2011 | Active |
R C Plast Kronprinsessgade 36, 1306-Copenhagen, Denmark, | Director | 11 April 2001 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 01 August 2012 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 09 January 2004 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 09 January 2004 | Active |
Quintain (No.19) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 180, Great Portland Street, London, United Kingdom, W1W 5QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-04 | Dissolution | Dissolution application strike off company. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-31 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-24 | Officers | Change person director company with change date. | Download |
2021-03-10 | Accounts | Accounts with accounts type small. | Download |
2021-03-04 | Mortgage | Mortgage charge part release with charge number. | Download |
2021-03-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-16 | Officers | Termination director company with name termination date. | Download |
2020-12-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-15 | Officers | Appoint person director company with name date. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.