QUINTESSENTIAL INNS LIMITED
MILTON KEYNES BRUNHART DEVELOPMENTS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1PT

Company number 02857008
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address ARTEMIS HOUSE 4A BRAMLEY ROAD, MOUNT FARM, MILTON KEYNES, ENGLAND, MK1 1PT
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUINTESSENTIAL INNS LIMITED are www.quintessentialinns.co.uk, and www.quintessential-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. Quintessential Inns Limited is a Private Limited Company. The company registration number is 02857008. Quintessential Inns Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of Quintessential Inns Limited is Artemis House 4a Bramley Road Mount Farm Milton Keynes England Mk1 1pt. . REID & CO PROFESSIONAL SERVICES LIMITED is a Secretary of the company. HARGREAVES, Neil is a Director of the company. HART, Timothy is a Director of the company. Secretary HART, Alison has been resigned. Secretary WHITE, Keith has been resigned. Director BRUNDLE, Gaynor Ann has been resigned. Director BRUNDLE, Richard Victor has been resigned. Director HART, Alison has been resigned. Director WHITE, Keith has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
REID & CO PROFESSIONAL SERVICES LIMITED
Appointed Date: 12 May 2004

Director
HARGREAVES, Neil
Appointed Date: 04 April 2004
62 years old

Director
HART, Timothy
Appointed Date: 01 April 1999
65 years old

Resigned Directors

Secretary
HART, Alison
Resigned: 12 May 2004
Appointed Date: 27 September 1993

Secretary
WHITE, Keith
Resigned: 27 September 1993
Appointed Date: 27 September 1993

Director
BRUNDLE, Gaynor Ann
Resigned: 02 September 2002
Appointed Date: 27 September 1993
63 years old

Director
BRUNDLE, Richard Victor
Resigned: 02 September 2002
Appointed Date: 01 April 1999
71 years old

Director
HART, Alison
Resigned: 12 May 2004
Appointed Date: 27 September 1993
60 years old

Director
WHITE, Keith
Resigned: 27 September 1993
Appointed Date: 27 September 1993
81 years old

Persons With Significant Control

Mr Timothy Hart
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Neil Hargreaves
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUINTESSENTIAL INNS LIMITED Events

30 Mar 2017
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 30 March 2017
21 Nov 2016
Confirmation statement made on 27 September 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 218,200

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 94 more events
02 Nov 1993
Accounting reference date notified as 30/09

02 Nov 1993
Registered office changed on 02/11/93 from: witan court 305 upper fourth street central milton keynes buckinghamshire MK9 1EH

02 Nov 1993
Director resigned;new director appointed

02 Nov 1993
Secretary resigned;new secretary appointed;new director appointed

27 Sep 1993
Incorporation

QUINTESSENTIAL INNS LIMITED Charges

3 December 2010
Legal charge
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a land at captains hill alcester t/n…
26 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H the eight bells chipping campden gloucestershire see…
26 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H property being approximately 20 acres of land off…
26 March 2010
Legal charge
Delivered: 7 April 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: F/H 7 haysums close chipping campden gloucestershire and…
26 March 2010
Debenture
Delivered: 31 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Fixed and floating charge over the undertaking and all…
4 February 2005
Legal mortgage
Delivered: 22 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property at 7 haysums close chipping campden…
30 October 1998
Legal mortgage
Delivered: 12 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property known as eight bells public house…
3 February 1998
Debenture
Delivered: 4 February 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1997
Legal mortgage
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Sheep leys farm (campden road) clifford chambers stratford…
21 February 1995
Legal charge
Delivered: 23 February 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H-the belfry at the rear of eight bells public house…
5 November 1993
Legal charge
Delivered: 19 November 1993
Status: Satisfied on 22 October 1997
Persons entitled: Midland Bank PLC
Description: F/H-sunny cottage stretton-on-fosse morton-in-the-marsh…
1 November 1993
Fixed and floating charge
Delivered: 2 November 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…