QUINTAIN DEVELOPMENT MANAGEMENT SERVICES LIMITED

6 officers / 12 resignations

SLAVIN, Philip Simon

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1974
Appointed on
13 February 2020
Nationality
British
Occupation
Chartered Accountant

SAUNDERS, JAMES MICHAEL EDWARD

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Director
Date of birth
May 1966
Appointed on
13 January 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

JENKINS, Michael Ben

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
September 1972
Appointed on
13 January 2017
Resigned on
31 December 2020
Nationality
British
Occupation
Company Director

HEAZELL, FRANCES VICTORIA

Correspondence address
180 GREAT PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 5QZ
Role ACTIVE
Secretary
Appointed on
5 October 2016
Nationality
NATIONALITY UNKNOWN

DODD, Angus Alexander

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
May 1967
Appointed on
27 June 2016
Resigned on
7 November 2019
Nationality
British
Occupation
Senior Managing Director

SHAH, Rajesh

Correspondence address
180 Great Portland Street, London, United Kingdom, W1W 5QZ
Role ACTIVE
director
Date of birth
October 1972
Appointed on
6 March 2014
Resigned on
31 December 2023
Nationality
British
Occupation
Transactions Director

CARTER, SIMON GEOFFREY

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
September 1975
Appointed on
26 May 2015
Resigned on
13 January 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ODELL, SANDRA JUDITH

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Secretary
Appointed on
1 January 2013
Resigned on
5 October 2016
Nationality
NATIONALITY UNKNOWN

STEARN, RICHARD JAMES

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
1 August 2012
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

JAMES, MAXWELL DAVID SHAW

Correspondence address
43-45 PORTMAN SQUARE, LONDON, UNITED KINGDOM, W1H 6LY
Role RESIGNED
Director
Date of birth
January 1967
Appointed on
1 October 2011
Resigned on
27 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GAVAGHAN, DAVID NICHOLAS

Correspondence address
16 GROSVENOR STREET, LONDON, W1K 4QF
Role RESIGNED
Director
Date of birth
August 1959
Appointed on
10 May 2010
Resigned on
16 February 2012
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1K 4QF £52,202,000

DWYER, TONIANNE

Correspondence address
170 BISHOPS ROAD, FULHAM, LONDON, SW6 7JG
Role RESIGNED
Director
Date of birth
September 1962
Appointed on
30 November 2006
Resigned on
16 April 2010
Nationality
AUSTRALIAN
Occupation
PROPERTY FUND MANAGER

Average house price in the postcode SW6 7JG £1,216,000

WORTHINGTON, REBECCA JANE

Correspondence address
THE OLD COTTAGE 97 THE HIGH STREET, WARGRAVE, BERKSHIRE, RG10 8DD
Role RESIGNED
Director
Date of birth
October 1971
Appointed on
25 April 2006
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode RG10 8DD £1,672,000

WYATT, ADRIAN ROGER

Correspondence address
BROOM MANOR, COTTERED, BUNTINGFORD, HERTFORDSHIRE, SG9 9QE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 April 2006
Resigned on
25 May 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SG9 9QE £874,000

DIXON, SUSAN ELIZABETH

Correspondence address
FLAT 1 29-31 DINGLEY PLACE, LONDON, EC1 8BR
Role RESIGNED
Secretary
Appointed on
25 April 2006
Resigned on
1 January 2013
Nationality
BRITISH

SHATTOCK, Nicholas Simon Keith

Correspondence address
1 Court Lane, Dulwich, London, SE21 7DH
Role RESIGNED
director
Date of birth
October 1959
Appointed on
25 April 2006
Resigned on
24 March 2011
Nationality
British
Occupation
Solicitor

Average house price in the postcode SE21 7DH £1,667,000

EPS SECRETARIES LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Secretary
Appointed on
8 February 2006
Resigned on
25 April 2006

MIKJON LIMITED

Correspondence address
LACON HOUSE, THEOBALDS ROAD, LONDON, WC1X 8RW
Role RESIGNED
Nominee Director
Appointed on
8 February 2006
Resigned on
25 April 2006

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company