This company is commonly known as Quintige Consulting Group Limited. The company was founded 25 years ago and was given the registration number 03773926. The firm's registered office is in LONDON. You can find them at Lynton House, Tavistock Square, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | QUINTIGE CONSULTING GROUP LIMITED |
---|---|---|
Company Number | : | 03773926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynton House, Tavistock Square, London, England, WC1H 9BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Secretary | 30 June 2022 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Director | 01 August 2023 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Director | 30 June 2022 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Director | 30 June 2022 | Active |
163 Mytchett Road, Mytchett, GU16 6BD | Secretary | 01 June 2007 | Active |
Red Tile House, Woking, GU22 7JW | Secretary | 19 May 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 May 1999 | Active |
163 Mytchett Road, Mytchett, GU16 6BD | Director | 02 February 2001 | Active |
163 Mytchett Road, Mytchett, GU16 6BD | Director | 19 May 1999 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Director | 30 June 2022 | Active |
Red Tile House, Woking, GU22 7JW | Director | 31 March 2000 | Active |
Red Tile House, Woking, GU22 7JW | Director | 02 February 2001 | Active |
Roseholme, 14 Chart Way, Reigate, United Kingdom, RH2 0NZ | Director | 19 May 1999 | Active |
John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL | Director | 30 June 2022 | Active |
Lynton House, Tavistock Square, London, England, WC1H 9BQ | Director | 06 October 2015 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 May 1999 | Active |
Personal Group Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | John Ormond House, 899 Silbury Boulevard, Milton Keynes, England, MK9 3XL |
Nature of control | : |
|
Mr Alan Frederick Hurst | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Lynton House, Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Quintige Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynton House, Tavistock Square, London, England, WC1H 9BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-15 | Accounts | Legacy. | Download |
2023-09-15 | Other | Legacy. | Download |
2023-09-15 | Other | Legacy. | Download |
2023-08-09 | Officers | Appoint person director company with name date. | Download |
2023-08-09 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Accounts | Legacy. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-10-04 | Accounts | Change account reference date company current shortened. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-26 | Annual return | Second filing of annual return with made up date. | Download |
2022-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2022-07-05 | Officers | Appoint person secretary company with name date. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.