QUINTAIN (MANCHESTER) LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusDISSOLVED
Company No.01574695
CategoryPrivate Limited Company
Incorporated16 Jul 1981
Age42 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 19 days

SUMMARY

QUINTAIN (MANCHESTER) LIMITED is an dissolved private limited company with number 01574695. It was incorporated 42 years, 10 months, 5 days ago, on 16 July 1981 and it was dissolved 4 months, 19 days ago, on 02 January 2024. The company address is 180 Great Portland Street, London, W1W 5QZ, United Kingdom.



People

HEAZELL, Frances Victoria

Secretary

ACTIVE

Assigned on 05 Oct 2016

Current time on role 7 years, 7 months, 16 days

SAUNDERS, James Michael Edward

Director

Company Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 4 months, 8 days

SHAH, Rajesh

Director

Transactions Director

ACTIVE

Assigned on 09 May 2016

Current time on role 8 years, 12 days

SLAVIN, Philip Simon

Director

Chartered Accountant

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 3 months, 8 days

BORGAS, Winny

Secretary

RESIGNED

Assigned on 02 Aug 2001

Resigned on 09 Jan 2004

Time on role 2 years, 5 months, 7 days

BORGAS, Winny

Secretary

RESIGNED

Assigned on 24 Nov 2000

Resigned on 11 Apr 2001

Time on role 4 months, 17 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 25 Oct 2004

Resigned on 01 Jan 2013

Time on role 8 years, 2 months, 7 days

EASTWOOD, Charlotte Ind

Secretary

Solicitor

RESIGNED

Assigned on 09 Jan 2004

Resigned on 25 Oct 2004

Time on role 9 months, 16 days

HILL, Michael Finbar

Secretary

RESIGNED

Assigned on

Resigned on 24 Nov 2000

Time on role 23 years, 5 months, 27 days

ODELL, Sandra Judith

Secretary

RESIGNED

Assigned on 01 Jan 2013

Resigned on 05 Oct 2016

Time on role 3 years, 9 months, 4 days

RYAN MURPHY, Annette

Secretary

Management Consultant

RESIGNED

Assigned on 11 Apr 2001

Resigned on 02 Aug 2001

Time on role 3 months, 21 days

BORGAS, Peter Martin

Director

Solicitor

RESIGNED

Assigned on 24 Nov 2000

Resigned on 09 Jan 2004

Time on role 3 years, 1 month, 15 days

BORGAS, Winny

Director

Company Administrator

RESIGNED

Assigned on 24 Nov 2000

Resigned on 11 Apr 2001

Time on role 4 months, 17 days

BOURKE, John

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Apr 1993

Time on role 31 years, 1 month, 7 days

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2015

Resigned on 13 Jan 2017

Time on role 1 year, 7 months, 18 days

DODD, Angus Alexander

Director

Senior Managing Director

RESIGNED

Assigned on 27 Jun 2016

Resigned on 07 Nov 2019

Time on role 3 years, 4 months, 10 days

DWYER, Tonianne

Director

Property Fund Manager

RESIGNED

Assigned on 30 Nov 2006

Resigned on 16 Apr 2010

Time on role 3 years, 4 months, 16 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 10 May 2010

Resigned on 16 Feb 2012

Time on role 1 year, 9 months, 6 days

GILL, Anthony Douglas

Director

Company Director

RESIGNED

Assigned on 30 Apr 2014

Resigned on 09 May 2016

Time on role 2 years, 9 days

HAMILTON STUBBER, James Robert

Director

Chief Operating Officer

RESIGNED

Assigned on 09 Jan 2004

Resigned on 17 Feb 2006

Time on role 2 years, 1 month, 8 days

HEGARTY, Michael Basil

Director

Solicitor

RESIGNED

Assigned on

Resigned on 24 Nov 2000

Time on role 23 years, 5 months, 27 days

HILL, Michael Finbar

Director

Company Director

RESIGNED

Assigned on

Resigned on 24 Nov 2000

Time on role 23 years, 5 months, 27 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 01 Oct 2011

Resigned on 27 Jun 2016

Time on role 4 years, 8 months, 26 days

JENKINS, Michael Ben

Director

Company Director

RESIGNED

Assigned on 13 Jan 2017

Resigned on 31 Dec 2020

Time on role 3 years, 11 months, 18 days

LEONARD, John Anthony

Director

Accountant

RESIGNED

Assigned on

Resigned on 24 Nov 2000

Time on role 23 years, 5 months, 27 days

O'SULLIVAN, Daniel

Director

Financial Controller

RESIGNED

Assigned on 20 Jun 1995

Resigned on 24 Nov 2000

Time on role 5 years, 5 months, 4 days

POWER, Robert Raphael

Director

Director

RESIGNED

Assigned on

Resigned on 16 May 1995

Time on role 29 years, 5 days

RYAN MURPHY, Annette

Director

Management Consultant

RESIGNED

Assigned on 11 Apr 2001

Resigned on 09 Jan 2004

Time on role 2 years, 8 months, 28 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 09 Jan 2004

Resigned on 24 Mar 2011

Time on role 7 years, 2 months, 15 days

SHAW, Maxwell

Director

Company Dirctor

RESIGNED

Assigned on 01 Oct 2011

Resigned on 01 Oct 2011

Time on role

SOLBECK, Peter

Director

Director

RESIGNED

Assigned on 11 Apr 2001

Resigned on 09 Jan 2004

Time on role 2 years, 8 months, 28 days

STEARN, Richard James

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2012

Resigned on 31 Mar 2015

Time on role 2 years, 7 months, 30 days

WORTHINGTON, Rebecca Jane

Director

Accountant

RESIGNED

Assigned on 09 Jan 2004

Resigned on 31 Oct 2012

Time on role 8 years, 9 months, 22 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 09 Jan 2004

Resigned on 25 May 2012

Time on role 8 years, 4 months, 16 days


Some Companies

AMBUILD LIMITED

54 WEST HILL,LONDON,SW18 1RU

Number:06125059
Status:ACTIVE
Category:Private Limited Company

BORIS ABRAMOVICH

132-134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10840956
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DORSET WOODCHIP LIMITED

4 DARWIN COURT OXON BUSINESS PARK,SHREWSBURY,SY3 5AL

Number:09887787
Status:ACTIVE
Category:Private Limited Company
Number:07881021
Status:ACTIVE
Category:Private Limited Company

J.M.WHITTY LIMITED

45 ST JOHNS ROAD,WEST MIDLANDS,B68 9SA

Number:06166836
Status:LIQUIDATION
Category:Private Limited Company

REX REAL ESTATE EXCLUSIVE LIMITED

3 THE SHRUBBERIES GEORGE LANE,LONDON,E18 1BG

Number:06894975
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source