This company is commonly known as Quintain (wembley) Limited. The company was founded 24 years ago and was given the registration number 03954452. The firm's registered office is in LONDON. You can find them at 180 Great Portland Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | QUINTAIN (WEMBLEY) LIMITED |
---|---|---|
Company Number | : | 03954452 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2000 |
End of financial year | : | 31 December 2022 |
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 | Director | 23 June 2022 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 14 September 2021 | Active |
Flat 1 29-31 Dingley Place, London, EC1 8BR | Secretary | 23 December 2004 | Active |
16 Edna Street, London, SW11 3DP | Secretary | 23 July 2002 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Secretary | 01 January 2013 | Active |
22a Woodpecker Copse, Locks Heath, Southampton, SO31 6WS | Secretary | 17 March 2000 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Secretary | 30 May 2000 | Active |
Lacon House, Theobalds Road, London, WC1X 8RW | Corporate Secretary | 17 March 2000 | Active |
Tickwood Hall, Much Wenlock, TF13 6NZ | Director | 17 March 2000 | Active |
170 Bishops Road, Fulham, London, SW6 7JG | Director | 30 November 2006 | Active |
16 Grosvenor Street, London, W1K 4QF | Director | 24 March 2011 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 26 May 2015 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 March 2015 | Active |
The Vine House, Farleigh Road Cliddesden, Basingstoke, RG25 2JL | Director | 14 October 2002 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 05 October 2016 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 25 May 2012 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 31 March 2015 | Active |
Tylers Barn, Tylers Green Broad Street, Cuckfield, RH17 5DX | Director | 13 August 2001 | Active |
1 Court Lane, Dulwich, London, SE21 7DH | Director | 17 March 2000 | Active |
43-45, Portman Square, London, United Kingdom, W1H 6LY | Director | 01 August 2012 | Active |
180, Great Portland Street, London, United Kingdom, W1W 5QZ | Director | 17 March 2017 | Active |
The Old Cottage 97 The High Street, Wargrave, RG10 8DD | Director | 22 August 2001 | Active |
Broom Manor, Cottered, Buntingford, SG9 9QE | Director | 17 March 2000 | Active |
Lacon House 84 Theobald's Road, London, WC1X 8RW | Corporate Director | 17 March 2000 | Active |
Quintain 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 | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-29 | Officers | Appoint person director company with name date. | Download |
2022-06-29 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-04 | Officers | Change person director company with change date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-17 | Officers | Change person director company with change date. | Download |
2017-12-16 | Officers | Change person director company with change date. | Download |
2017-12-03 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-16 | Officers | Change person director company with change date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.