About

Registered Number: 06128461
Date of Incorporation: 26/02/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: Level 7 Tower 12 The Avenue North, 18-22 Bridge Street, Manchester, M3 3BZ,

 

The Quinn Partnership Management Consultants Ltd was registered on 26 February 2007 with its registered office in Manchester. The Quinn Partnership Management Consultants Ltd has 2 directors listed as Quinn, Gillian, Stiles, Jane Louise in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Gillian 26 February 2007 31 March 2016 1
STILES, Jane Louise 26 February 2007 31 March 2016 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AD01 - Change of registered office address 28 February 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
TM01 - Termination of appointment of director 01 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 20 April 2016
MR01 - N/A 16 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 17 January 2011
AD01 - Change of registered office address 09 November 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AD01 - Change of registered office address 22 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 22 October 2008
225 - Change of Accounting Reference Date 05 June 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.