QUART (GENERAL PARTNER) LIMITED
LONDON SHELFCO (NO. 2538) LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 04278257
Status Active
Incorporation Date 29 August 2001
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017; Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017; Termination of appointment of Emily Ann Mousley as a director on 31 January 2017. The most likely internet sites of QUART (GENERAL PARTNER) LIMITED are www.quartgeneralpartner.co.uk, and www.quart-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Quart General Partner Limited is a Private Limited Company. The company registration number is 04278257. Quart General Partner Limited has been working since 29 August 2001. The present status of the company is Active. The registered address of Quart General Partner Limited is 43 45 Portman Square London W1h 6ly. . BENNETT, Carl David is a Director of the company. HARE, Alexander Edward Compton is a Director of the company. TATFORD, Simon Andrew is a Director of the company. WILMAN, Kirsty Ann-Marie is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary WORTHINGTON, Rebecca Jane has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ADAMS, Elizabeth Ann has been resigned. Director ARNOLD, Robin David Clement has been resigned. Director COUPE, Frederick David Richard has been resigned. Director DUGDALE, Edward Stratford has been resigned. Director EVANS, Alasdair David has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director HARROLD, Richard Anthony has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director MARTEN, David Charles has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director ODELL, Sandra Judith has been resigned. Director RILEY, Michael Edward has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director STEARN, Richard James has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
BENNETT, Carl David
Appointed Date: 11 April 2002
55 years old

Director
HARE, Alexander Edward Compton
Appointed Date: 05 October 2016
40 years old

Director
TATFORD, Simon Andrew
Appointed Date: 17 March 2017
47 years old

Director
WILMAN, Kirsty Ann-Marie
Appointed Date: 01 February 2017
45 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 30 June 2006

Secretary
EASTWOOD, Charlotte Ind
Resigned: 30 June 2006
Appointed Date: 29 July 2002

Secretary
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 01 January 2013

Secretary
WORTHINGTON, Rebecca Jane
Resigned: 29 July 2002
Appointed Date: 31 October 2001

Secretary
EPS SECRETARIES LIMITED
Resigned: 31 October 2001
Appointed Date: 29 August 2001

Director
ADAMS, Elizabeth Ann
Resigned: 31 October 2006
Appointed Date: 24 August 2004
55 years old

Director
ADAMS, Elizabeth Ann
Resigned: 30 July 2004
Appointed Date: 14 November 2003
55 years old

Director
ARNOLD, Robin David Clement
Resigned: 31 October 2012
Appointed Date: 25 November 2002
75 years old

Director
COUPE, Frederick David Richard
Resigned: 30 July 2004
Appointed Date: 11 April 2002
62 years old

Director
DUGDALE, Edward Stratford
Resigned: 25 November 2002
Appointed Date: 31 October 2001
66 years old

Director
EVANS, Alasdair David
Resigned: 20 September 2010
Appointed Date: 25 July 2003
64 years old

Director
GREENSLADE, Daniel Mark
Resigned: 17 March 2017
Appointed Date: 31 March 2015
49 years old

Director
HARROLD, Richard Anthony
Resigned: 25 July 2003
Appointed Date: 11 April 2002
79 years old

Director
JAMES, Maxwell David Shaw
Resigned: 31 March 2015
Appointed Date: 31 October 2012
58 years old

Director
MARTEN, David Charles
Resigned: 28 April 2006
Appointed Date: 11 April 2002
59 years old

Director
MARTIN, Andrew John
Resigned: 28 October 2003
Appointed Date: 11 April 2002
79 years old

Director
MOUSLEY, Emily Ann
Resigned: 31 January 2017
Appointed Date: 28 October 2010
57 years old

Director
ODELL, Sandra Judith
Resigned: 05 October 2016
Appointed Date: 31 March 2015
58 years old

Director
RILEY, Michael Edward
Resigned: 31 July 2002
Appointed Date: 22 March 2002
65 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 22 March 2002
Appointed Date: 31 October 2001
65 years old

Director
STEARN, Richard James
Resigned: 31 March 2015
Appointed Date: 01 August 2012
57 years old

Director
WORTHINGTON, Rebecca Jane
Resigned: 31 October 2012
Appointed Date: 25 November 2002
53 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 16 February 2004
77 years old

Director
MIKJON LIMITED
Resigned: 31 October 2001
Appointed Date: 29 August 2001

Persons With Significant Control

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

QUART (GENERAL PARTNER) LIMITED Events

01 Apr 2017
Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
01 Apr 2017
Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
09 Feb 2017
Termination of appointment of Emily Ann Mousley as a director on 31 January 2017
09 Feb 2017
Appointment of Ms Kirsty Ann-Marie Wilman as a director on 1 February 2017
08 Oct 2016
Appointment of Alexander Edward Compton Hare as a director on 5 October 2016
...
... and 111 more events
05 Nov 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Nov 2001
Secretary resigned
05 Nov 2001
Director resigned
05 Nov 2001
Registered office changed on 05/11/01 from: lacon house theobalds road london WC1X 8RW
29 Aug 2001
Incorporation

QUART (GENERAL PARTNER) LIMITED Charges

17 June 2004
Legal charge
Delivered: 5 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The isaak walton inn cresswell lane cresswell staffordshire…
18 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The peacock inn school lane croxton kerrial leicestershire…
19 February 2004
Legal charge
Delivered: 25 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The greyhound public house, gallowstree road, peppard…
15 January 2004
Legal charge
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The sailors return public house east chaldon dorchester…
14 November 2003
Legal charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a the moores…
14 November 2003
Legal charge
Delivered: 2 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a the ferryboat…
15 August 2003
2
Delivered: 29 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The trout inn and land at exeter road, wisteria cottage…
15 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage the property k/a the…
15 July 2003
Legal charge
Delivered: 30 July 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of first legal mortgage the property which comprises…
30 May 2003
Legal charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The qube broderick court millenium square leeds (being the…
29 May 2003
Legal charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The prince of wales public house hailsham road heathfield…
29 May 2003
Legal charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The hand in hand public house 33 upper st james street…
29 May 2003
Legal charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 61/67 high street and cecil square house 1/7 queen street…
13 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The kings arms hotel fore street kingsbridge devon t/n…
6 December 2002
Legal charge
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Units 1-4, 48-80 botchergate carlisle t/n CU120783 first…
31 July 2002
Legal charge
Delivered: 14 August 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The george hotel chard street chardstock axminster devon…
12 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Chesterfield (No.9) Limited
Description: .. fixed and floating charges over the undertaking and all…
12 April 2002
Debenture
Delivered: 25 April 2002
Status: Outstanding
Persons entitled: Licensed Retail Properties Limited (The Deferred Payee)
Description: Fixed and floating charges over the undertaking and all…
12 April 2002
Debenture
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: .. fixed and floating charges over the undertaking and all…