QUINTAIN WEMBLEY (HOLDINGS) LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusACTIVE
Company No.05152961
CategoryPrivate Limited Company
Incorporated14 Jun 2004
Age19 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

QUINTAIN WEMBLEY (HOLDINGS) LIMITED is an active private limited company with number 05152961. It was incorporated 19 years, 11 months, 27 days ago, on 14 June 2004. 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, 8 months, 6 days

SAUNDERS, James Michael Edward

Director

Company Director

ACTIVE

Assigned on 31 Mar 2015

Current time on role 9 years, 2 months, 11 days

SLAVIN, Philip Simon

Director

Chartered Accountant

ACTIVE

Assigned on 13 Feb 2020

Current time on role 4 years, 3 months, 27 days

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 10 Jan 2005

Resigned on 01 Jan 2013

Time on role 7 years, 11 months, 22 days

EASTWOOD, Charlotte Ind

Secretary

Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 03 Mar 2005

Time on role 4 months, 20 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

EPS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 14 Jun 2004

Resigned on 14 Oct 2004

Time on role 4 months

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 24 Mar 2011

Resigned on 16 Feb 2012

Time on role 10 months, 23 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 25 May 2012

Resigned on 27 Jun 2016

Time on role 4 years, 1 month, 2 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

SHATTOCK, Nicholas Simon Keith

Director

Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 24 Mar 2011

Time on role 6 years, 5 months, 10 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

Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 31 Oct 2012

Time on role 8 years, 17 days

WYATT, Adrian Roger

Director

Director

RESIGNED

Assigned on 14 Oct 2004

Resigned on 25 May 2012

Time on role 7 years, 7 months, 11 days

MIKJON LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 14 Jun 2004

Resigned on 14 Oct 2004

Time on role 4 months


Some Companies

CENTRIC DEVELOPMENTS LTD

300 ST MARY'S ROAD,LIVERPOOL,L19 0NQ

Number:11030756
Status:ACTIVE
Category:Private Limited Company

FOREWARD CONSULTING LIMITED

10 PROSSERS,SURREY,KT20 5TY

Number:03893141
Status:ACTIVE
Category:Private Limited Company

HLC ENTERPRISES LIMITED

93-97 SUITE 4 COMMERCIAL MEWS,LARNE,BT40 1HJ

Number:NI652932
Status:ACTIVE
Category:Private Limited Company

IELECTRICALSOLUTIONS LIMITED

83 ASCOT DRIVE,TAMWORTH,B77 1QL

Number:11865219
Status:ACTIVE
Category:Private Limited Company

INDUSTRIAL TELECOM LIMITED

LCP HOUSE FIRST AVENUE,KINGSWINFORD,DY6 7NA

Number:03519628
Status:ACTIVE
Category:Private Limited Company

JO MATTHEWS FITNESS LIMITED

29 GILDREDGE ROAD,EAST SUSSEX,BN21 4RU

Number:05038079
Status:ACTIVE
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