THE QUADRANT BASINGSTOKE LIMITED
BASINGSTOKE

Hellopages » Hampshire » Basingstoke and Deane » RG24 8GG

Company number 03205809
Status Active
Incorporation Date 30 May 1996
Company Type Private Limited Company
Address URBIS SCHREDER LTD, SAPPHIRE HOUSE LIME TREE WAY, HAMPSHIRE INT BUSINESS PARK, BASINGSTOKE, HAMPSHIRE, RG24 8GG
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Termination of appointment of John Charles Buckley as a director on 14 December 2016; Appointment of Mr Andrew Turner Mckenzie as a director on 14 December 2016. The most likely internet sites of THE QUADRANT BASINGSTOKE LIMITED are www.thequadrantbasingstoke.co.uk, and www.the-quadrant-basingstoke.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Basingstoke Rail Station is 2.4 miles; to Hook Rail Station is 4.4 miles; to Midgham Rail Station is 8.5 miles; to Theale Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Quadrant Basingstoke Limited is a Private Limited Company. The company registration number is 03205809. The Quadrant Basingstoke Limited has been working since 30 May 1996. The present status of the company is Active. The registered address of The Quadrant Basingstoke Limited is Urbis Schreder Ltd Sapphire House Lime Tree Way Hampshire Int Business Park Basingstoke Hampshire Rg24 8gg. . MCKENZIE, Andrew Turner is a Director of the company. PRATT, Ian James is a Director of the company. TOOTILL, Martin is a Director of the company. Secretary BROWN, Graham Marshall has been resigned. Secretary DICKENS, John Franklin has been resigned. Secretary MILLER, Christopher John has been resigned. Secretary MONAGHAN, Thomas has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Secretary THE NEW HOVEMA LIMITED has been resigned. Director BUCKLEY, John Charles has been resigned. Director BUCKLEY, John Charles has been resigned. Director CHURCH, Clive Robert has been resigned. Director DICKENS, John Franklin has been resigned. Director FISH, Graham Colin has been resigned. Director KING, Guy Neil has been resigned. Director LEWIS, Mark has been resigned. Director MILLER, Christopher John has been resigned. Director MONAGHAN, Thomas has been resigned. Director SILBER, Adrian Giles has been resigned. Director SWINDELLS, Philip has been resigned. Director TOWNSEND, Nicolas John has been resigned. Director WEBB, David has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
MCKENZIE, Andrew Turner
Appointed Date: 14 December 2016
43 years old

Director
PRATT, Ian James
Appointed Date: 14 January 2013
63 years old

Director
TOOTILL, Martin
Appointed Date: 14 January 2013
69 years old

Resigned Directors

Secretary
BROWN, Graham Marshall
Resigned: 16 September 1999
Appointed Date: 18 June 1996

Secretary
DICKENS, John Franklin
Resigned: 02 May 2012
Appointed Date: 04 May 2010

Secretary
MILLER, Christopher John
Resigned: 31 March 2003
Appointed Date: 16 September 1999

Secretary
MONAGHAN, Thomas
Resigned: 02 May 2012
Appointed Date: 31 March 2003

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 18 June 1996
Appointed Date: 30 May 1996

Secretary
THE NEW HOVEMA LIMITED
Resigned: 14 January 2013
Appointed Date: 08 March 2012

Director
BUCKLEY, John Charles
Resigned: 14 December 2016
Appointed Date: 16 September 1999
73 years old

Director
BUCKLEY, John Charles
Resigned: 04 November 1997
Appointed Date: 04 November 1996
73 years old

Director
CHURCH, Clive Robert
Resigned: 01 December 2015
Appointed Date: 07 September 2007
70 years old

Director
DICKENS, John Franklin
Resigned: 02 May 2012
Appointed Date: 31 March 2003
78 years old

Director
FISH, Graham Colin
Resigned: 23 May 2000
Appointed Date: 16 September 1999
72 years old

Director
KING, Guy Neil
Resigned: 14 January 2013
Appointed Date: 08 March 2012
64 years old

Director
LEWIS, Mark
Resigned: 16 September 1999
Appointed Date: 03 November 1997
66 years old

Director
MILLER, Christopher John
Resigned: 31 March 2003
Appointed Date: 16 September 1999
81 years old

Director
MONAGHAN, Thomas
Resigned: 14 January 2013
Appointed Date: 31 March 2003
67 years old

Director
SILBER, Adrian Giles
Resigned: 16 September 1999
Appointed Date: 03 November 1997
70 years old

Director
SWINDELLS, Philip
Resigned: 07 September 2007
Appointed Date: 16 September 1999
77 years old

Director
TOWNSEND, Nicolas John
Resigned: 16 September 1999
Appointed Date: 18 June 1996
79 years old

Director
WEBB, David
Resigned: 31 March 2003
Appointed Date: 31 October 2000
73 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 18 June 1996
Appointed Date: 30 May 1996

THE QUADRANT BASINGSTOKE LIMITED Events

08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
14 Dec 2016
Termination of appointment of John Charles Buckley as a director on 14 December 2016
14 Dec 2016
Appointment of Mr Andrew Turner Mckenzie as a director on 14 December 2016
11 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 47

...
... and 102 more events
15 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

07 Aug 1996
New secretary appointed
07 Aug 1996
New director appointed
18 Jun 1996
Company name changed instant call LIMITED\certificate issued on 19/06/96
30 May 1996
Incorporation