QUINTONS (NEWBURY) LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5UX

Company number 02005597
Status Active
Incorporation Date 2 April 1986
Company Type Private Limited Company
Address MILL HOUSE, OVERBRIDGE SQUARE, HAMBRIDGE LANE, NEWBURY, BERKSHIRE, RG14 5UX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of QUINTONS (NEWBURY) LIMITED are www.quintonsnewbury.co.uk, and www.quintons-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. The distance to to Newbury Rail Station is 1.1 miles; to Thatcham Rail Station is 2.3 miles; to Midgham Rail Station is 5.1 miles; to Kintbury Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quintons Newbury Limited is a Private Limited Company. The company registration number is 02005597. Quintons Newbury Limited has been working since 02 April 1986. The present status of the company is Active. The registered address of Quintons Newbury Limited is Mill House Overbridge Square Hambridge Lane Newbury Berkshire Rg14 5ux. . QUINTON SMITH, Caroline Elisabeth Francesca is a Secretary of the company. QUINTON SMITH, Caroline Elisabeth Francesca is a Director of the company. QUINTON SMITH, Simon Edward is a Director of the company. Secretary DOWNES, John Gunther has been resigned. Secretary QUINTON SMITH, Simon Edward has been resigned. Director THOMAS, Christopher Hier has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
QUINTON SMITH, Caroline Elisabeth Francesca
Appointed Date: 17 September 2001


Director

Resigned Directors

Secretary
DOWNES, John Gunther
Resigned: 17 September 2001
Appointed Date: 01 June 2000

Secretary
QUINTON SMITH, Simon Edward
Resigned: 01 June 2000

Director
THOMAS, Christopher Hier
Resigned: 13 March 1997
Appointed Date: 31 August 1994
60 years old

Persons With Significant Control

Mrs Caroline Elisabeth Francesca Quinton Smith
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Edward Quinton Smith Bsc Frics Acia Dip Bmm Fiba
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUINTONS (NEWBURY) LIMITED Events

16 Jan 2017
Confirmation statement made on 31 December 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

01 Jun 2015
Total exemption small company accounts made up to 30 September 2014
30 May 2015
Registration of charge 020055970011, created on 14 May 2015
...
... and 99 more events
25 Jun 1986
New director appointed

30 May 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Registered office changed on 29/05/86 from: 124-128 city road london EC1V 2NJ

02 Apr 1986
Certificate of incorporation

QUINTONS (NEWBURY) LIMITED Charges

14 May 2015
Charge code 0200 5597 0012
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 14 charnham street hungerford berkshire t/no BK118995…
14 May 2015
Charge code 0200 5597 0011
Delivered: 30 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Peaches stores long grove upper bucklebury berkshire t/no…
14 May 2015
Charge code 0200 5597 0010
Delivered: 20 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
18 September 2007
Legal charge
Delivered: 22 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 233A hatfield road st albans. By way of fixed charge the…
19 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and building lying to the north west of hatfield road…
19 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 221 and 221A hatfield road st albans…
19 March 2003
Legal charge
Delivered: 25 March 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 223A hatfield road st albans hertfordshire…
21 August 2000
Mortgage deed
Delivered: 23 August 2000
Status: Satisfied on 16 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 221 and 221A hatfield rd,st albans…
20 January 2000
Mortgage
Delivered: 25 January 2000
Status: Satisfied on 16 May 2003
Persons entitled: Boldhurst Properties Limited
Description: Freehold property k/a 223A hatfield road st albans.
20 January 2000
Mortgage
Delivered: 25 January 2000
Status: Satisfied on 18 November 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Freehold property 223A hatfield road st albans t/n hd…
1 October 1999
Mortgage deed
Delivered: 12 October 1999
Status: Satisfied on 16 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 221 and 221A hatfield road st…
11 November 1996
Debenture
Delivered: 20 November 1996
Status: Satisfied on 16 May 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…