QUINN INTERIORS LIMITED
OLDHAM J QUINN (PROPERTY) LIMITED FIRSTBALANCE LIMITED

Hellopages » Greater Manchester » Oldham » OL4 1JE

Company number 02989693
Status Active
Incorporation Date 14 November 1994
Company Type Private Limited Company
Address NUMBER FOUR, MOORHEY STREET, OLDHAM, OL4 1JE
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of Kevin Sean Mcguinness as a director on 31 August 2016. The most likely internet sites of QUINN INTERIORS LIMITED are www.quinninteriors.co.uk, and www.quinn-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Quinn Interiors Limited is a Private Limited Company. The company registration number is 02989693. Quinn Interiors Limited has been working since 14 November 1994. The present status of the company is Active. The registered address of Quinn Interiors Limited is Number Four Moorhey Street Oldham Ol4 1je. . HOPKINSON, Thomas Duncan is a Secretary of the company. HOPKINSON, Thomas Duncan is a Director of the company. TASSAKER, Stephen Paul is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary LEES, Helene has been resigned. Secretary MARTIN, Anthony has been resigned. Director HAIGH, Jayne has been resigned. Director LEES, Helene has been resigned. Director MARTIN, Anthony has been resigned. Director MCGUINNESS, Kevin Sean has been resigned. Director QUINN, Mark has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HOPKINSON, Thomas Duncan
Appointed Date: 01 January 2006

Director
HOPKINSON, Thomas Duncan
Appointed Date: 01 January 2006
69 years old

Director
TASSAKER, Stephen Paul
Appointed Date: 04 March 1998
62 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 14 November 1994

Secretary
LEES, Helene
Resigned: 31 January 2001
Appointed Date: 24 January 1995

Secretary
MARTIN, Anthony
Resigned: 01 January 2006
Appointed Date: 31 January 2001

Director
HAIGH, Jayne
Resigned: 31 January 2001
Appointed Date: 16 November 1998
62 years old

Director
LEES, Helene
Resigned: 31 January 2001
Appointed Date: 24 January 1995
57 years old

Director
MARTIN, Anthony
Resigned: 12 April 2016
Appointed Date: 31 January 2001
69 years old

Director
MCGUINNESS, Kevin Sean
Resigned: 31 August 2016
Appointed Date: 01 January 2006
55 years old

Director
QUINN, Mark
Resigned: 31 January 2001
Appointed Date: 24 January 1995
64 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 January 1995
Appointed Date: 14 November 1994

Persons With Significant Control

Quinn Interiors (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUINN INTERIORS LIMITED Events

16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Aug 2016
Termination of appointment of Kevin Sean Mcguinness as a director on 31 August 2016
12 Apr 2016
Termination of appointment of Anthony Martin as a director on 12 April 2016
08 Dec 2015
Director's details changed for Mr Kevin Sean Mcguinness on 8 December 2015
...
... and 77 more events
12 Jun 1996
Location of register of members address changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Feb 1995
Director resigned;new director appointed

02 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

02 Feb 1995
Registered office changed on 02/02/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

14 Nov 1994
Incorporation

QUINN INTERIORS LIMITED Charges

25 February 2009
Charge over a deposit held by yorkshire bank
Delivered: 6 March 2009
Status: Satisfied on 25 November 2010
Persons entitled: Clydesdale Bank PLC
Description: Company charges by way of fixed charge to the bank the…
26 July 2002
Charge over a deposit held by yorkshire bank PLC (own account)
Delivered: 9 August 2002
Status: Satisfied on 25 November 2010
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge over the balance standing to the credit of…
12 February 2001
All assets debenture
Delivered: 23 February 2001
Status: Satisfied on 1 May 2008
Persons entitled: Bibby Factors Limited
Description: Fixed and floating charges over the undertaking and all…