Company number 05932703
Status Active
Incorporation Date 12 September 2006
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
Phone, email, etc
Since the company registration seventy-nine 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 (YORK) LIMITED are www.quintainyork.co.uk, and www.quintain-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Quintain York Limited is a Private Limited Company.
The company registration number is 05932703. Quintain York Limited has been working since 12 September 2006.
The present status of the company is Active. The registered address of Quintain York 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. Secretary DIXON, Susan Elizabeth has been resigned. Secretary ODELL, Sandra Judith has been resigned. Secretary PAILEX SECRETARIES LIMITED has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director DWYER, Tonianne has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director GREENSLADE, Daniel Mark has been resigned. Director JAMES, Maxwell David Shaw 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 PAILEX NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
PAILEX SECRETARIES LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006
Director
DWYER, Tonianne
Resigned: 16 April 2010
Appointed Date: 30 November 2006
63 years old
Director
PAILEX NOMINEES LIMITED
Resigned: 12 September 2006
Appointed Date: 12 September 2006
Persons With Significant Control
Quintain Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
QUINTAIN (YORK) 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
08 Oct 2016
Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
...
... and 69 more events
05 Oct 2006
New director appointed
05 Oct 2006
New secretary appointed
28 Sep 2006
Director resigned
28 Sep 2006
Secretary resigned
12 Sep 2006
Incorporation
14 March 2008
Floating charge security agreement
Delivered: 17 March 2008
Status: Satisfied
on 4 August 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…
11 June 2007
A security agreement
Delivered: 13 June 2007
Status: Satisfied
on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge all of its assets. See the mortgage charge…
11 June 2007
A security agreement
Delivered: 13 June 2007
Status: Satisfied
on 19 March 2008
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee for the Finance Parties(The Facility Agent)
Description: Floating charge all of its assets. See the mortgage charge…