QUADRANT HOLDINGS LIMITED
BEDFORDSHIRE BELKROW LIMITED

Hellopages » Bedfordshire » Bedford » MK40 2NR

Company number 04499606
Status Active
Incorporation Date 31 July 2002
Company Type Private Limited Company
Address 40 KIMBOLTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 2NR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 64209 - Activities of other holding companies n.e.c., 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates. The most likely internet sites of QUADRANT HOLDINGS LIMITED are www.quadrantholdings.co.uk, and www.quadrant-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Bedford St Johns Rail Station is 0.8 miles; to Kempston Hardwick Rail Station is 3.8 miles; to Lidlington Rail Station is 8 miles; to Flitwick Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrant Holdings Limited is a Private Limited Company. The company registration number is 04499606. Quadrant Holdings Limited has been working since 31 July 2002. The present status of the company is Active. The registered address of Quadrant Holdings Limited is 40 Kimbolton Road Bedford Bedfordshire Mk40 2nr. . GETHIN, Nicholas Richard Tristram is a Secretary of the company. DANIEL, Christopher Sykes is a Director of the company. GETHIN, Nicholas Richard Tristram is a Director of the company. Secretary LEWIS, James has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director FARQUHAR, Andrew Guy Wyvill has been resigned. Director FOOKS, Jeremy John David has been resigned. Director GILL, Patrick Gerard has been resigned. Director MASON, Duncan Francis has been resigned. Director MCLAUGHLIN, John Anthony has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GETHIN, Nicholas Richard Tristram
Appointed Date: 07 November 2002

Director
DANIEL, Christopher Sykes
Appointed Date: 07 November 2002
60 years old

Director
GETHIN, Nicholas Richard Tristram
Appointed Date: 07 November 2002
59 years old

Resigned Directors

Secretary
LEWIS, James
Resigned: 07 November 2002
Appointed Date: 09 October 2002

Nominee Secretary
THOMAS, Howard
Resigned: 09 October 2002
Appointed Date: 31 July 2002

Director
FARQUHAR, Andrew Guy Wyvill
Resigned: 07 December 2004
Appointed Date: 07 November 2002
64 years old

Director
FOOKS, Jeremy John David
Resigned: 07 December 2004
Appointed Date: 07 November 2002
60 years old

Director
GILL, Patrick Gerard
Resigned: 17 January 2007
Appointed Date: 07 November 2002
67 years old

Director
MASON, Duncan Francis
Resigned: 22 March 2012
Appointed Date: 07 November 2002
62 years old

Director
MCLAUGHLIN, John Anthony
Resigned: 07 November 2002
Appointed Date: 09 October 2002
51 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 09 October 2002
Appointed Date: 31 July 2002
63 years old

Persons With Significant Control

Mr Christopher Sykes Daniel
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nicholas Richard Tristram Gethin
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADRANT HOLDINGS LIMITED Events

06 Jan 2017
Director's details changed for Mr Christopher Sykes Daniel on 5 January 2017
30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
09 Aug 2016
Confirmation statement made on 31 July 2016 with updates
09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 17,500

...
... and 64 more events
16 Oct 2002
New director appointed
16 Oct 2002
New secretary appointed
02 Oct 2002
Accounting reference date shortened from 31/07/03 to 30/04/03
02 Oct 2002
Registered office changed on 02/10/02 from: 16 saint john street london EC1M 4NT
31 Jul 2002
Incorporation

QUADRANT HOLDINGS LIMITED Charges

22 December 2004
Mortgage of shares
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All of the shares being 109 shares in quadrant holdings…
29 September 2004
Mortgage of shares
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Heritable Bank Limited
Description: The shares, all dividends, stocks, securities and rights…