QUINTAIN DM LIMITED

180 Great Portland Street, London, W1W 5QZ, United Kingdom
StatusDISSOLVED
Company No.07406505
CategoryPrivate Limited Company
Incorporated13 Oct 2010
Age13 years, 7 months, 3 days
JurisdictionEngland Wales
Dissolution27 Apr 2021
Years3 years, 19 days

SUMMARY

QUINTAIN DM LIMITED is an dissolved private limited company with number 07406505. It was incorporated 13 years, 7 months, 3 days ago, on 13 October 2010 and it was dissolved 3 years, 19 days ago, on 27 April 2021. 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, 11 days

SAUNDERS, James Michael Edward

Director

Company Director

ACTIVE

Assigned on 13 Jan 2017

Current time on role 7 years, 4 months, 3 days

SLAVIN, Philip Simon

Director

Chartered Accountant

ACTIVE

Assigned on 13 Feb 2020

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

DIXON, Susan Elizabeth

Secretary

RESIGNED

Assigned on 13 Oct 2010

Resigned on 01 Jan 2013

Time on role 2 years, 2 months, 19 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

CARTER, Simon Geoffrey

Director

Chartered Accountant

RESIGNED

Assigned on 05 Oct 2016

Resigned on 13 Jan 2017

Time on role 3 months, 8 days

DODD, Angus Alexander

Director

Senior Managing Director

RESIGNED

Assigned on 05 Oct 2016

Resigned on 07 Nov 2019

Time on role 3 years, 1 month, 2 days

GAVAGHAN, David Nicholas

Director

Fund Manager

RESIGNED

Assigned on 13 Oct 2010

Resigned on 16 Feb 2012

Time on role 1 year, 4 months, 3 days

GREENSLADE, Daniel Mark

Director

Chartered Accountant

RESIGNED

Assigned on 26 May 2015

Resigned on 05 Oct 2016

Time on role 1 year, 4 months, 10 days

GREENSLADE, Daniel Mark

Director

Chartered Accountant

RESIGNED

Assigned on 31 Mar 2015

Resigned on 26 May 2015

Time on role 1 month, 26 days

JAMES, Maxwell David Shaw

Director

Company Director

RESIGNED

Assigned on 25 May 2012

Resigned on 31 Mar 2015

Time on role 2 years, 10 months, 6 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

ODELL, Sandra Judith

Director

Chartered Secretary

RESIGNED

Assigned on 31 Mar 2015

Resigned on 05 Oct 2016

Time on role 1 year, 6 months, 5 days

SHATTOCK, Nicholas Simon Keith

Director

Solicitor

RESIGNED

Assigned on 13 Oct 2010

Resigned on 24 Mar 2011

Time on role 5 months, 11 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

Chartered Accountant

RESIGNED

Assigned on 13 Oct 2010

Resigned on 31 Oct 2012

Time on role 2 years, 18 days

WYATT, Adrian Roger

Director

Company Director

RESIGNED

Assigned on 13 Oct 2010

Resigned on 25 May 2012

Time on role 1 year, 7 months, 12 days


Some Companies

CONTICO INTERNATIONAL, L.L.C.

1101 NORTH WARSON ROAD,MISSOURI,

Number:FC021666
Status:ACTIVE
Category:Other company type

KM COST CONSULTANTS LTD

9 FINSBURY WAY,WILMSLOW,SK9 3AQ

Number:10328214
Status:ACTIVE
Category:Private Limited Company

LEWIS & GRAVES MANAGEMENT SERVICES COMPANY LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:07583562
Status:ACTIVE
Category:Private Limited Company

LONDON FACETS LTD

31-35 KIRBY STREET,LONDON,EC1N 8TE

Number:09281370
Status:ACTIVE
Category:Private Limited Company

OAKLEY STAIRS LIMITED

320K MAYORAL WAY,GATESHEAD,NE11 0RT

Number:08659470
Status:ACTIVE
Category:Private Limited Company

PHONOMORPHICS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:05887962
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