QUAGLINO'S LIMITED
RUBERY

Hellopages » West Midlands » Birmingham » B45 9PZ

Company number 00301944
Status Active
Incorporation Date 18 June 1935
Company Type Private Limited Company
Address PARKLANDS COURT 24 PARKLANDS, BIRMINGHAM GREAT PARK, RUBERY, BIRMINGHAM WEST MIDLANDS, B45 9PZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 30 September 2015; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 155,000 . The most likely internet sites of QUAGLINO'S LIMITED are www.quaglinos.co.uk, and www.quaglino-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. Quaglino S Limited is a Private Limited Company. The company registration number is 00301944. Quaglino S Limited has been working since 18 June 1935. The present status of the company is Active. The registered address of Quaglino S Limited is Parklands Court 24 Parklands Birmingham Great Park Rubery Birmingham West Midlands B45 9pz. . COMPASS SECRETARIES LIMITED is a Secretary of the company. DOWNING, Roger Arthur is a Director of the company. GALVIN, Paul Anthony is a Director of the company. Secretary MASON, Timothy Charles has been resigned. Secretary MILLS, John Michael has been resigned. Secretary SIMS, Roy John Peter has been resigned. Secretary SMALL, Jeremy Peter has been resigned. Secretary TAUTZ, Helen Jane has been resigned. Director DAVENPORT, Donald Andrew has been resigned. Director EDIS-BATES, Jonathan Geoffrey has been resigned. Director HEARN, Dennis has been resigned. Director JONES, Nigel Richard Ifor has been resigned. Director MAGUIRE, Peter John has been resigned. Director MASON, Timothy Charles has been resigned. Director MASON, Timothy Charles has been resigned. Director MILLS, John Michael has been resigned. Director MORTIMER, David Grant has been resigned. Director PARROTT, Graham Joseph has been resigned. Director PROCTOR, George Frederick Little has been resigned. Director RUSSELL, Thomas has been resigned. Director SIMS, Roy John Peter has been resigned. Director SMALL, Jeremy Peter has been resigned. Director SMITH, Neil Reynolds has been resigned. Director STAUNTON, Henry Eric has been resigned. Director STEVENS, David John has been resigned. Director TAUTZ, Helen Jane has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
COMPASS SECRETARIES LIMITED
Appointed Date: 24 December 2008

Director
DOWNING, Roger Arthur
Appointed Date: 01 December 2011
65 years old

Director
GALVIN, Paul Anthony
Appointed Date: 31 December 2010
58 years old

Resigned Directors

Secretary
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 29 September 2000

Secretary
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 14 July 1995

Secretary
SIMS, Roy John Peter
Resigned: 15 April 1994

Secretary
SMALL, Jeremy Peter
Resigned: 25 November 1994
Appointed Date: 15 April 1994

Secretary
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 15 April 1994

Director
DAVENPORT, Donald Andrew
Resigned: 10 July 2002
Appointed Date: 29 September 2000
82 years old

Director
EDIS-BATES, Jonathan Geoffrey
Resigned: 06 November 1995
Appointed Date: 30 July 1992
75 years old

Director
HEARN, Dennis
Resigned: 04 November 1991
96 years old

Director
JONES, Nigel Richard Ifor
Resigned: 24 January 2008
Appointed Date: 31 May 2007
67 years old

Director
MAGUIRE, Peter John
Resigned: 01 December 2011
Appointed Date: 24 December 2008
53 years old

Director
MASON, Timothy Charles
Resigned: 24 December 2008
Appointed Date: 03 November 2003
67 years old

Director
MASON, Timothy Charles
Resigned: 07 January 2002
Appointed Date: 11 January 2001
67 years old

Director
MILLS, John Michael
Resigned: 14 May 1996
Appointed Date: 14 July 1995
61 years old

Director
MORTIMER, David Grant
Resigned: 31 May 2007
Appointed Date: 29 September 2000
72 years old

Director
PARROTT, Graham Joseph
Resigned: 29 September 2000
Appointed Date: 15 July 1996
76 years old

Director
PROCTOR, George Frederick Little
Resigned: 29 February 1996
Appointed Date: 04 November 1991
95 years old

Director
RUSSELL, Thomas
Resigned: 31 July 1992
98 years old

Director
SIMS, Roy John Peter
Resigned: 15 April 1994
94 years old

Director
SMALL, Jeremy Peter
Resigned: 25 November 1994
Appointed Date: 15 April 1994
60 years old

Director
SMITH, Neil Reynolds
Resigned: 31 December 2010
Appointed Date: 24 January 2008
60 years old

Director
STAUNTON, Henry Eric
Resigned: 29 September 2000
Appointed Date: 15 July 1996
77 years old

Director
STEVENS, David John
Resigned: 31 March 1996
Appointed Date: 06 November 1995
75 years old

Director
TAUTZ, Helen Jane
Resigned: 29 September 2000
Appointed Date: 15 April 1994
62 years old

Persons With Significant Control

Hospitality Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUAGLINO'S LIMITED Events

17 Aug 2016
Full accounts made up to 30 September 2015
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
04 Aug 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 155,000

24 Feb 2015
Full accounts made up to 30 September 2014
12 Sep 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 155,000

...
... and 116 more events
19 Dec 1986
Director resigned;new director appointed

07 Aug 1986
Director's particulars changed

20 Jun 1986
Return made up to 13/06/86; full list of members

31 May 1986
Full accounts made up to 31 October 1985

18 Jun 1935
Certificate of incorporation