SHARMAN QUINNEY HOLDINGS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 1GN
Company number 04174227
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address CUMBRIA HOUSE, 16-20 HOCKLIFFE STREET, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 1GN
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers, 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Stephen Quinney as a director on 30 June 2016. The most likely internet sites of SHARMAN QUINNEY HOLDINGS LIMITED are www.sharmanquinneyholdings.co.uk, and www.sharman-quinney-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Sharman Quinney Holdings Limited is a Private Limited Company. The company registration number is 04174227. Sharman Quinney Holdings Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Sharman Quinney Holdings Limited is Cumbria House 16 20 Hockliffe Street Leighton Buzzard Bedfordshire Lu7 1gn. . TWIGG, Richard John is a Secretary of the company. LIVESEY, David Christopher is a Director of the company. PLUMTREE, David Kerry is a Director of the company. SHARMAN, Michael Allan is a Director of the company. SHIPPERLEY, Reginald Stephen is a Director of the company. TWIGG, Richard John is a Director of the company. Secretary GILL, Adrian Stuart has been resigned. Secretary LIVESEY, David Christopher has been resigned. Secretary OLIVER, Martin James has been resigned. Secretary SHARMAN, Michael Allan has been resigned. Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Director GILL, Adrian Stuart has been resigned. Director MOORE, Stephen Norman has been resigned. Director OLIVER, Martin James has been resigned. Director QUINNEY, Stephen has been resigned. Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
TWIGG, Richard John
Appointed Date: 07 April 2014

Director
LIVESEY, David Christopher
Appointed Date: 09 June 2003
66 years old

Director
PLUMTREE, David Kerry
Appointed Date: 07 April 2014
57 years old

Director
SHARMAN, Michael Allan
Appointed Date: 13 March 2001
62 years old

Director
SHIPPERLEY, Reginald Stephen
Appointed Date: 09 June 2003
67 years old

Director
TWIGG, Richard John
Appointed Date: 07 April 2014
61 years old

Resigned Directors

Secretary
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 09 June 2003

Secretary
LIVESEY, David Christopher
Resigned: 07 April 2014
Appointed Date: 19 December 2013

Secretary
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012

Secretary
SHARMAN, Michael Allan
Resigned: 09 June 2003
Appointed Date: 13 March 2001

Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 13 March 2001
Appointed Date: 07 March 2001

Director
GILL, Adrian Stuart
Resigned: 29 June 2012
Appointed Date: 09 June 2003
58 years old

Director
MOORE, Stephen Norman
Resigned: 30 August 2013
Appointed Date: 30 January 2013
54 years old

Director
OLIVER, Martin James
Resigned: 19 December 2013
Appointed Date: 29 June 2012
58 years old

Director
QUINNEY, Stephen
Resigned: 30 June 2016
Appointed Date: 13 March 2001
67 years old

Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 13 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

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

SHARMAN QUINNEY HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Termination of appointment of Stephen Quinney as a director on 30 June 2016
06 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 194

19 Nov 2015
Auditor's resignation
...
... and 65 more events
06 Jun 2001
New director appointed
06 Jun 2001
New secretary appointed;new director appointed
21 Mar 2001
Secretary resigned
21 Mar 2001
Director resigned
07 Mar 2001
Incorporation