QUILTER HOLDINGS LIMITED

6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

Company Number: 03061140
Incorporation date: 25-May-1995
Dissolved date: 27-Oct-2011
Status: Dissolved
Entity type: Private Limited Company

SIC codes:
74150





SUMMARY

This company is 28.9 years old and is currently dissolved since 27-Oct-2011. There is no financial data because the company is Dissolved. . The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)


Accounts Filed: FULL (31-Dec-2008)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Lisa Anne MARVIN 01 Jun 2009 16 Apr 2024 British 0 - 92
Resigned Jill Denise ROBSON 01 Jun 2008 01 Jun 2009 British 4 - 78
Resigned Andrew Martin GAULTER 28 Feb 2007 31 May 2008 Solicitor British 0 - 106
Resigned Monica, Dr SAH 17 Sep 2004 28 Feb 2007 British 0 - 9
Resigned Lisa Anne MARVIN 13 Aug 2001 28 Feb 2007 British 0 - 92
Resigned Alistair David MACNAUGHTON 13 Aug 2001 21 May 2004 British 0 - 12
Resigned Mary Elizabeth GLEDHILL 13 Aug 2001 21 Mar 2003 British 0 - 86
Resigned Richard Scott ROSENTHAL 13 Mar 2001 17 Jun 2003 United States 0 - 46
Resigned AVIVA COMPANY SECRETARIAL SERVICES LIMITED 22 Apr 1996 13 Mar 2001 271 - 431

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned Ausaf Akhtar ABBAS 01 Sep 2009 23 Aug 2010 Banker British 2 - 63 (37.5%)
Resigned Jonathan Paul ROBERTS 01 Sep 2009 06 Sep 2010 Banker British 0 - 11 (100.0%)
Resigned Michael James HALL 01 Jun 2009 16 Jul 2011 Accountant British 0 - 125 (41.7%)
Resigned Gerard Jude RYAN 01 Jun 2009 23 Aug 2010 Chief Executive Officer Irish 0 - 189 (50.0%)
Resigned? Peter MASKREY 01 Jun 2009 Chief Compliance Officer British 0 - 32 (66.7%)
Resigned Catherine Mullaney WEIR 17 Dec 2007 01 Jun 2009 Ceo Global Wealth Management American 0 - 64 (66.7%)
Resigned Robert Earl STEMMONS 28 Feb 2007 01 Jun 2009 Lawyer American 1 - 11 (50.0%)
Resigned Marianne Laing HAY 28 Feb 2007 01 Sep 2007 Banker British 5 - 225 (18.5%)
Resigned Ernest Paul BOLES 28 Feb 2007 28 Sep 2007 Banking Investment Advice British & American 0 - 21 (50.0%)
Resigned Chris VAN AEKEN 31 May 2006 28 Feb 2007 Banker Belgian 2 - 61 (12.5%)
Resigned David Richardson NICOL 24 Mar 2004 28 Feb 2007 Investment Banker British 1 - 191 (5.0%)
Resigned Stephen John VAKIL 27 Aug 2003 25 Aug 2010 Director British 1 - 74 (50.0%)
Resigned Davide Vincent BROCATO 27 Aug 2003 15 Aug 2006 Chief Administrative Officer Italian 0 - 11 (100.0%)
Resigned? Martin Howard BAINES 31 Mar 2003 Stockbroker Investment Manager British 0 - 95 (55.6%)
Resigned Thomas HARMS 17 Apr 2002 28 Feb 2007 Manager Us Citizen 0 - 11 (100.0%)
Resigned Marianne Laing HAY 22 Mar 2002 29 Jun 2005 Fund Manager British 5 - 225 (18.5%)
Resigned Robert Basil SCULTHORPE 13 Mar 2001 11 Nov 2003 Executive Vp American 0 - 61 (16.7%)
Resigned Michael Ross DURBIN 13 Mar 2001 01 May 2006 Chief Administrative Officer American 0 - 51 (20.0%)
Resigned Paul Charles GUIDONE 09 Oct 2000 31 Jan 2001 Investment Management American 0 - 51 (20.0%)
Resigned Philip Johnson TWYMAN 30 Sep 1998 13 Mar 2001 Actuary/Finance Director Australian 0 - 269 (34.6%)
Resigned Fabienne KELLER-GRIESMAR 31 Jan 1997 09 Oct 2000 Delegue General French 0 - 11 (100.0%)
Resigned Barrie CATCHPOLE 04 Jun 1996 31 Mar 2003 Stockbroker British 0 - 43 (75.0%)
Resigned John VINTCENT 04 Jun 1996 12 Dec 1996 Stockbroking British 0 - 103 (30.0%)
Resigned Michel HASKI 29 Apr 1996 29 Oct 1996 Company Director French 0 - 74 (57.1%)
Resigned Alain Henri Pierre DROMER 29 Apr 1996 13 Mar 2001 Ceo French 0 - 174 (23.5%)
Resigned William Oscar Francis WALLIS 22 Apr 1996 13 Mar 2001 Corporate Financier British 0 - 84 (50.0%)
Resigned Anthony Blake WYAND 22 Apr 1996 13 Mar 2001 Executive Director British 0 - 2810 (35.7%)
Resigned Alan Henry CLIFTON 22 Apr 1996 13 Mar 2001 Managing Director British 0 - 2510 (40.0%)
Resigned HACKWOOD SECRETARIES LIMITED 15 Apr 1996 22 Apr 1996 10 - 1472731 (49.3%)
Resigned HACKWOOD DIRECTORS LIMITED 15 Apr 1996 22 Apr 1996 4 - 948433 (45.5%)
Resigned SWIFT INCORPORATIONS LIMITED 25 May 1995 15 Apr 1996 3 - 8248835440 (43.0%)
Resigned INSTANT COMPANIES LIMITED 25 May 1995 15 Apr 1996 3 - 2871013124 (45.7%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

QUILTER HOLDINGS LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 74150 )

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes

LIQUIDATION RISK (BETA)



This company is Dissolved. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 100.0% 100.0% 100.0% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium