QUINTAIN REGIONAL PARTNERSHIPS LIMITED
LONDON SHELFCO (NO. 3365) LIMITED

Hellopages » Greater London » Westminster » W1H 6LY

Company number 06046226
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address 43-45 PORTMAN SQUARE, LONDON, W1H 6LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017; Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017; Confirmation statement made on 23 January 2017 with updates. The most likely internet sites of QUINTAIN REGIONAL PARTNERSHIPS LIMITED are www.quintainregionalpartnerships.co.uk, and www.quintain-regional-partnerships.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Quintain Regional Partnerships Limited is a Private Limited Company. The company registration number is 06046226. Quintain Regional Partnerships Limited has been working since 09 January 2007. The present status of the company is Active. The registered address of Quintain Regional Partnerships Limited is 43 45 Portman Square London W1h 6ly. . HARE, Alexander Edward Compton is a Director of the company. TATFORD, Simon Andrew is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ODELL, Sandra Judith has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director JAMES, Maxwell David Shaw has been resigned. Director ODELL, Sandra Judith 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. Nominee Director MIKJON LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

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

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 01 January 2013
Appointed Date: 09 February 2007

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

Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 09 February 2007
Appointed Date: 09 January 2007

Director
GREENSLADE, Daniel Mark
Resigned: 17 March 2017
Appointed Date: 26 May 2015
49 years old

Director
GREENSLADE, Daniel Mark
Resigned: 26 May 2015
Appointed Date: 31 March 2015
49 years old

Director
JAMES, Maxwell David Shaw
Resigned: 31 March 2015
Appointed Date: 25 May 2012
58 years old

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

Director
SHATTOCK, Nicholas Simon Keith
Resigned: 24 March 2011
Appointed Date: 09 February 2007
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: 09 February 2007
53 years old

Nominee Director
MIKJON LIMITED
Resigned: 09 February 2007
Appointed Date: 09 January 2007

Persons With Significant Control

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

QUINTAIN REGIONAL PARTNERSHIPS LIMITED Events

02 Apr 2017
Appointment of Mr Simon Andrew Tatford as a director on 17 March 2017
02 Apr 2017
Termination of appointment of Daniel Mark Greenslade as a director on 17 March 2017
23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
08 Oct 2016
Appointment of Alexander Edward Compton Hare as a director on 5 October 2016
07 Oct 2016
Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
...
... and 40 more events
30 Mar 2007
Registered office changed on 30/03/07 from: lacon house theobalds road london WC1X 8RW
30 Mar 2007
Accounting reference date extended from 31/01/08 to 31/03/08
30 Mar 2007
New secretary appointed
14 Feb 2007
Company name changed shelfco (no. 3365) LIMITED\certificate issued on 14/02/07
09 Jan 2007
Incorporation