QUITTANCE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W11 2PA

Company number 08914207
Status Active
Incorporation Date 27 February 2014
Company Type Private Limited Company
Address 42 LADBROKE GROVE, LONDON, W11 2PA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Sub-division of shares on 21 February 2017; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES12 ‐ Resolution of varying share rights or name RES13 ‐ Shares sub-divided 21/02/2017 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of QUITTANCE LIMITED are www.quittance.co.uk, and www.quittance.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Quittance Limited is a Private Limited Company. The company registration number is 08914207. Quittance Limited has been working since 27 February 2014. The present status of the company is Active. The registered address of Quittance Limited is 42 Ladbroke Grove London W11 2pa. . BHATIA, Natasha is a Secretary of the company. BONFIELD, Steven Charles is a Director of the company. MCINTYRE, Patrick John Stevenson is a Director of the company. SALMON, Chris is a Director of the company. WILSON, Neil Anthony is a Director of the company. Director GARSIDE, Jeremy Peter has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director WILLIS, Howard John has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BHATIA, Natasha
Appointed Date: 01 December 2014

Director
BONFIELD, Steven Charles
Appointed Date: 01 February 2016
71 years old

Director
MCINTYRE, Patrick John Stevenson
Appointed Date: 04 July 2014
57 years old

Director
SALMON, Chris
Appointed Date: 01 December 2014
40 years old

Director
WILSON, Neil Anthony
Appointed Date: 01 February 2016
60 years old

Resigned Directors

Director
GARSIDE, Jeremy Peter
Resigned: 29 January 2016
Appointed Date: 04 July 2014
64 years old

Director
GORDON, James Douglas Strachan
Resigned: 04 July 2014
Appointed Date: 27 February 2014
64 years old

Director
WILLIS, Howard John
Resigned: 29 January 2016
Appointed Date: 01 December 2014
68 years old

Persons With Significant Control

Porthole Productions Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

QUITTANCE LIMITED Events

10 Mar 2017
Confirmation statement made on 27 February 2017 with updates
09 Mar 2017
Sub-division of shares on 21 February 2017
07 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 21/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Mar 2017
Change of share class name or designation
22 Feb 2017
Statement of capital following an allotment of shares on 21 February 2017
  • GBP 500

...
... and 15 more events
02 Oct 2014
Appointment of Mr Patrick John Stevenson Mcintyre as a director on 4 July 2014
02 Oct 2014
Termination of appointment of James Douglas Strachan Gordon as a director on 4 July 2014
02 Oct 2014
Appointment of Mr Jeremy Peter Garside as a director on 4 July 2014
01 Oct 2014
Statement of capital following an allotment of shares on 4 July 2014
  • GBP 10

27 Feb 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted