About

Registered Number: 04417406
Date of Incorporation: 16/04/2002 (22 years ago)
Company Status: Active
Registered Address: 690 Wimborne Road, Bournemouth, BH9 2EG,

 

Having been setup in 2002, St. Quintin & Mcconnell (Lettings) Ltd have registered office in Bournemouth, it has a status of "Active". Clark, Tim, Mcconnell, Jennifer, Carvello, Andrea Elisa, Demetris, Helena, Saint Quintin, John Stephen are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Tim 01 April 2015 - 1
MCCONNELL, Jennifer 01 April 2009 - 1
CARVELLO, Andrea Elisa 20 July 2004 01 May 2013 1
DEMETRIS, Helena 16 April 2002 01 October 2002 1
SAINT QUINTIN, John Stephen 16 April 2002 20 July 2004 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 29 February 2020
TM01 - Termination of appointment of director 09 December 2019
CS01 - N/A 06 September 2019
DISS40 - Notice of striking-off action discontinued 03 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 July 2018
AD01 - Change of registered office address 03 May 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 07 July 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 18 October 2016
AR01 - Annual Return 14 July 2016
AP01 - Appointment of director 14 July 2016
DISS40 - Notice of striking-off action discontinued 06 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 30 July 2013
AD01 - Change of registered office address 30 July 2013
DISS40 - Notice of striking-off action discontinued 25 May 2013
AA - Annual Accounts 23 May 2013
GAZ1 - First notification of strike-off action in London Gazette 30 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 10 April 2012
DISS40 - Notice of striking-off action discontinued 08 October 2011
AR01 - Annual Return 07 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
AA - Annual Accounts 30 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 April 2010
AR01 - Annual Return 12 October 2009
AP01 - Appointment of director 12 October 2009
287 - Change in situation or address of Registered Office 18 August 2009
DISS40 - Notice of striking-off action discontinued 29 July 2009
AA - Annual Accounts 28 July 2009
DISS16(SOAS) - N/A 17 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
AA - Annual Accounts 04 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
363a - Annual Return 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AA - Annual Accounts 04 February 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 31 August 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 02 March 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 21 January 2004
363s - Annual Return 18 May 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
287 - Change in situation or address of Registered Office 29 April 2002
NEWINC - New incorporation documents 16 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.