Company NameSt Quintin Facility Managers Limited
Company StatusDissolved
Company Number01711973
CategoryPrivate Limited Company
Incorporation Date5 April 1983(41 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)
Previous NamesSt. Quintin Facility Managers Limited and Cb Richard Ellis Facilities Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Charles Froggatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1999(15 years, 11 months after company formation)
Appointment Duration6 years, 5 months (closed 23 August 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBedford Farmhouse
Portsmouth Road Thursley
Godalming
Surrey
GU8 6NN
Director NameMr Martin Victor Lubieniecki
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2002(18 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 23 August 2005)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU
Secretary NameAlex Constantinos Naftis
NationalityBritish
StatusClosed
Appointed17 August 2004(21 years, 4 months after company formation)
Appointment Duration1 year (closed 23 August 2005)
RoleCompany Director
Correspondence Address20 Bostall Road
Orpington
Kent
BR5 3DW
Director NameMr Patrick Edwards Grant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Hall Park Avenue
Westcliff On Sea
Essex
SS0 8NR
Director NameKatherine Furneaux Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1998)
RoleHousewife
Correspondence AddressRedwood Place High Street Green
Chiddingfold
Godalming
Surrey
GU8 4XY
Director NameMr John Stokes Boreham
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
Lyle Park
Sevenoaks
Kent
TN13 3JX
Director NameMrs Stella Marie Benjamin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 March 1998)
RoleHousewife
Correspondence Address8 Broom Water West
Teddington
Middlesex
TW11 9QH
Secretary NameMr John Stokes Boreham
NationalityBritish
StatusResigned
Appointed15 June 1992(9 years, 2 months after company formation)
Appointment Duration2 days (resigned 17 June 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birch
Lyle Park
Sevenoaks
Kent
TN13 3JX
Secretary NameMr David Stanton
NationalityBritish
StatusResigned
Appointed17 June 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 05 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameMrs Ursula Jane Stephens
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 March 1998)
RoleCompany Director
Correspondence Address52 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameAnita Kent
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 1998)
RoleHousewife
Correspondence AddressHorns Hill Lodge
Hosey Common Road
Westerham
Kent
TN16 1PR
Director NameMr David Stanton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Avenue Rise
Bushey
Hertfordshire
WD23 3AS
Director NameIan Harvey
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address109 Wynchgate
Southgate
London
N14 6RJ
Secretary NameValerie Anne Dickson
NationalityBritish
StatusResigned
Appointed05 March 1999(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 2000)
RoleCompany Director
Correspondence Address12a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BG
Director NamePeter Bowyer Allanson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2002)
RoleSecretary
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NamePeter Bowyer Allanson
NationalityBritish
StatusResigned
Appointed20 September 2000(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address53 High Street
Great Missenden
Buckinghamshire
HP16 0PL
Secretary NameAlison Buttery
NationalityBritish
StatusResigned
Appointed18 February 2002(18 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2003)
RoleCompany Director
Correspondence AddressFlat 9 Cornish Court
16 Bridlington Road Edmonton
London
N9 7RS
Secretary NameMr Martin Victor Lubieniecki
NationalityBritish
StatusResigned
Appointed31 January 2003(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Abinger Road
Chiswick
London
W4 1EU

Location

Registered AddressSt Martin's Court
10 Paternoster Row
London
EC4M 7HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,445

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
29 March 2005Application for striking-off (1 page)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Secretary resigned (1 page)
22 June 2004Return made up to 15/06/04; full list of members (5 pages)
23 April 2004Secretary's particulars changed;director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
5 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
17 October 2003Registered office changed on 17/10/03 from: insignia richard ellis LIMITED berkeley square house berkeley sqaure london W1J 6BU (1 page)
23 July 2003Company name changed cb richard ellis facilities mana gement LIMITED\certificate issued on 23/07/03 (2 pages)
20 June 2003Return made up to 15/06/03; full list of members (5 pages)
16 April 2003Company name changed st. Quintin facility managers li mited\certificate issued on 16/04/03 (2 pages)
4 March 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
7 August 2002Registered office changed on 07/08/02 from: berkeley square house berkeley square london W1X 6AN (1 page)
20 June 2002Return made up to 15/06/02; no change of members (4 pages)
20 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
20 June 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
1 February 2002New director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 November 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
3 July 2001Return made up to 15/06/01; full list of members (5 pages)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director resigned (1 page)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 15/06/00; full list of members (8 pages)
25 April 2000Registered office changed on 25/04/00 from: berkeley house berkeley square london W1X 6AN (1 page)
23 December 1999New director appointed (2 pages)
2 August 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
29 July 1999Location of register of members (1 page)
29 July 1999Return made up to 15/06/99; full list of members (7 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
27 April 1999Secretary resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
18 March 1999Full accounts made up to 31 August 1998 (1 page)
1 October 1998Full accounts made up to 31 August 1997 (10 pages)
18 August 1998Registered office changed on 18/08/98 from: 71 queen victoria street london EC4V 4DE (1 page)
8 July 1998Return made up to 15/06/98; full list of members (8 pages)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
13 January 1998Delivery ext'd 3 mth 31/08/97 (2 pages)
2 October 1997Full accounts made up to 31 August 1996 (10 pages)
18 July 1997Return made up to 15/06/97; no change of members (6 pages)
13 February 1997Delivery ext'd 3 mth 31/08/96 (2 pages)
30 September 1996Full accounts made up to 31 August 1995 (10 pages)
21 August 1996New director appointed (3 pages)
17 July 1996Return made up to 15/06/96; no change of members (6 pages)
19 March 1996Delivery ext'd 3 mth 31/08/95 (2 pages)
20 September 1995Full accounts made up to 31 August 1994 (9 pages)
4 August 1995Return made up to 15/06/95; full list of members (18 pages)
1 May 1995Delivery ext'd 3 mth 31/08/94 (2 pages)