QUINTAIN (MANCHESTER) LIMITED
LONDON POWER SECURITIES (MANCHESTER) LIMITED

Hellopages » Greater London » Westminster » W1H 6LY
Company number 01574695
Status Active
Incorporation Date 16 July 1981
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and seven events have happened. The last three records are Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017; Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017; Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017. The most likely internet sites of QUINTAIN (MANCHESTER) LIMITED are www.quintainmanchester.co.uk, and www.quintain-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Quintain Manchester Limited is a Private Limited Company. The company registration number is 01574695. Quintain Manchester Limited has been working since 16 July 1981. The present status of the company is Active. The registered address of Quintain Manchester Limited is 43 45 Portman Square London W1h 6ly. . HEAZELL, Frances Victoria is a Secretary of the company. DODD, Angus Alexander is a Director of the company. JENKINS, Michael Ben is a Director of the company. SAUNDERS, James Michael Edward is a Director of the company. SHAH, Rajesh is a Director of the company. Secretary BORGAS, Winny has been resigned. Secretary BORGAS, Winny has been resigned. Secretary DIXON, Susan Elizabeth has been resigned. Secretary EASTWOOD, Charlotte Ind has been resigned. Secretary HILL, Michael Finbar has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary RYAN MURPHY, Annette has been resigned. Director BORGAS, Peter Martin has been resigned. Director BORGAS, Winny has been resigned. Director BOURKE, John has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DWYER, Tonianne has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GILL, Anthony Douglas has been resigned. Director HAMILTON STUBBER, James Robert has been resigned. Director HEGARTY, Michael Basil has been resigned. Director HILL, Michael Finbar has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director LEONARD, John Anthony has been resigned. Director O'SULLIVAN, Daniel has been resigned. Director POWER, Robert Raphael has been resigned. Director RYAN MURPHY, Annette has been resigned. Director SHATTOCK, Nicholas Simon Keith has been resigned. Director SHAW, Maxwell has been resigned. Director SOLBECK, Peter has been resigned. Director STEARN, Richard James has been resigned. Director WORTHINGTON, Rebecca Jane has been resigned. Director WYATT, Adrian Roger has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
HEAZELL, Frances Victoria
Appointed Date: 05 October 2016

Director
DODD, Angus Alexander
Appointed Date: 27 June 2016
58 years old

Director
JENKINS, Michael Ben
Appointed Date: 13 January 2017
53 years old

Director
SAUNDERS, James Michael Edward
Appointed Date: 13 January 2017
59 years old

Director
SHAH, Rajesh
Appointed Date: 09 May 2016
53 years old

Resigned Directors

Secretary
BORGAS, Winny
Resigned: 09 January 2004
Appointed Date: 02 August 2001

Secretary
BORGAS, Winny
Resigned: 11 April 2001
Appointed Date: 24 November 2000

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 25 October 2004

Secretary
EASTWOOD, Charlotte Ind
Resigned: 25 October 2004
Appointed Date: 09 January 2004

Secretary
HILL, Michael Finbar
Resigned: 24 November 2000

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

Secretary
RYAN MURPHY, Annette
Resigned: 02 August 2001
Appointed Date: 11 April 2001

Director
BORGAS, Peter Martin
Resigned: 09 January 2004
Appointed Date: 24 November 2000
82 years old

Director
BORGAS, Winny
Resigned: 11 April 2001
Appointed Date: 24 November 2000
87 years old

Director
BOURKE, John
Resigned: 14 April 1993
89 years old

Director
CARTER, Simon Geoffrey
Resigned: 13 January 2017
Appointed Date: 26 May 2015
50 years old

Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old

Director
GAVAGHAN, David Nicholas
Resigned: 16 February 2012
Appointed Date: 10 May 2010
66 years old

Director
GILL, Anthony Douglas
Resigned: 09 May 2016
Appointed Date: 30 April 2014
60 years old

Director
HAMILTON STUBBER, James Robert
Resigned: 17 February 2006
Appointed Date: 09 January 2004
71 years old

Director
HEGARTY, Michael Basil
Resigned: 24 November 2000
83 years old

Director
HILL, Michael Finbar
Resigned: 24 November 2000
82 years old

Director
JAMES, Maxwell David Shaw
Resigned: 27 June 2016
Appointed Date: 01 October 2011
59 years old

Director
LEONARD, John Anthony
Resigned: 24 November 2000
73 years old

Director
O'SULLIVAN, Daniel
Resigned: 24 November 2000
Appointed Date: 20 June 1995
72 years old

Director
POWER, Robert Raphael
Resigned: 16 May 1995
83 years old

Director
RYAN MURPHY, Annette
Resigned: 09 January 2004
Appointed Date: 11 April 2001
58 years old

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 09 January 2004
66 years old

Director
SHAW, Maxwell
Resigned: 01 October 2011
Appointed Date: 01 October 2011
59 years old

Director
SOLBECK, Peter
Resigned: 09 January 2004
Appointed Date: 11 April 2001
75 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: 09 January 2004
54 years old

Director
WYATT, Adrian Roger
Resigned: 25 May 2012
Appointed Date: 09 January 2004
78 years old

QUINTAIN (MANCHESTER) LIMITED Events

25 Jan 2017
Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
23 Jan 2017
Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
23 Jan 2017
Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
09 Jan 2017
Full accounts made up to 31 March 2016
16 Nov 2016
Registration of charge 015746950024, created on 3 November 2016
...
... and 197 more events
28 Jan 1988
Return made up to 25/10/87; full list of members

27 Nov 1987
Full accounts made up to 31 December 1986
27 Apr 1987
Return made up to 17/02/86; full list of members

12 Nov 1986
Full accounts made up to 31 December 1985
16 Jul 1981
Certificate of incorporation

QUINTAIN (MANCHESTER) LIMITED Charges

3 November 2016
Charge code 0157 4695 0024
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: The mortgaged properties being 5-9 whitehall parade, east…
3 November 2016
Charge code 0157 4695 0023
Delivered: 16 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: Contains fixed charge…
3 November 2016
Charge code 0157 4695 0022
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Wells Fargo Bank, N.A., London Branch, 90 Long Acre, London, WC2E 9RA (As Common Security Agent for Each of the Secured Parties)
Description: Contains floating charge…
14 March 2008
Floating charge security agreement
Delivered: 17 March 2008
Status: Satisfied on 25 October 2016
Persons entitled: Bank of Scotland PLC (The "Security Agent")
Description: First floating charge all its assets see image for full…
4 February 2008
A security agreement
Delivered: 15 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Hsbc Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 7 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: Assigns all rights under any hedging arrangements. By way…
29 January 2008
A security agreement
Delivered: 1 February 2008
Status: Satisfied on 19 March 2008
Persons entitled: Barclays Capital as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: All rights under any hedging arrangements. By way of…
22 October 2007
Security agreement
Delivered: 25 October 2007
Status: Satisfied on 19 March 2008
Persons entitled: Bank of Scotland PLC as Agent and Trustee for the Finance Parties (The Facility Agent)
Description: The company assigns all of its rights under any hedging…
9 June 2004
Security agreement
Delivered: 15 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All rights under any hedging arrangements. By way of first…
2 June 2004
Security agreement
Delivered: 4 June 2004
Status: Satisfied on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland (Facility Agent)
Description: Floating charge all assets not effectively mortgaged…
27 June 2003
Debenture
Delivered: 3 July 2003
Status: Satisfied on 28 January 2004
Persons entitled: The Raven Property Group PLC
Description: L/H land being premises on the sub-basement, basement…
22 November 1993
Charge over shares
Delivered: 13 December 1993
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limitedntas Agent for the Banks Party to the Loan Agreeme
Description: All obligations/liabilities.........see form 395.
24 September 1993
Legal charge
Delivered: 11 October 1993
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limitedas Agent
Description: The l/h property which comprises on the…
19 January 1993
Deed of charge
Delivered: 1 February 1993
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limited as Trustee for the Agent and for the Banks
Description: Leasehold property parts sub-basement,ground,exchange and…
19 January 1993
Deed of assignment
Delivered: 29 January 1993
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limited
Description: By clause 2 of the deed of assignment the company assigns…
17 March 1992
Deposit agreement
Delivered: 25 March 1992
Status: Satisfied on 16 September 1994
Persons entitled: The Sanwa Bank Limited (The "Security Agent")Defined)as Trustee for Itself and the Beneficiaries (As
Description: By way of first fixed charge all the company's rights title…
4 September 1990
Second supplemental deed
Delivered: 24 September 1990
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limitedtitutions (As Defined)(the "Agent"), the Other Banks and Financial Ins
Description: Fixed and floating charges over the undertaking and all…
4 September 1990
Second supplemental deed
Delivered: 24 September 1990
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limitedtitutions (As Defined)(the "Agent"), the Other Banks and Financial Ins
Description: Fixed and floating charges over the undertaking and all…
13 December 1989
Supplemental deed
Delivered: 21 December 1989
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bankas Agent for the Banks (As Defined)
Description: Facility agreement dated 23RD february 1989 (see forum 395…
13 December 1989
Supplemental deed
Delivered: 21 December 1989
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank as Agent for the Banks (As Defined)
Description: Facility agreement dated 23RD february 1989 (as defined in…
5 May 1989
Guarantee & debenture
Delivered: 25 May 1989
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limited as Agent for the Banks as Defined
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Guarantee & debenture
Delivered: 25 May 1989
Status: Satisfied on 10 March 2008
Persons entitled: Irish Intercontinental Bank Limited as Agent for the Banks as Defined
Description: Fixed and floating charges over the undertaking and all…
19 June 1985
Charge
Delivered: 24 June 1985
Status: Satisfied on 31 March 1989
Persons entitled: The Investment Bank of Ireland Limited.
Description: L/H land comprising premises on the sub-basement, basement…
27 August 1981
Debenture
Delivered: 3 September 1981
Status: Satisfied
Persons entitled: Fairclough Construction Group LTD
Description: All those premises sit. On the sub basement, basement…