QUAD 7 LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 1TN
Company number 04193167
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address 7 ADDISON ROAD, HOVE, EAST SUSSEX, BN3 1TN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 4 . The most likely internet sites of QUAD 7 LIMITED are www.quad7.co.uk, and www.quad-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Quad 7 Limited is a Private Limited Company. The company registration number is 04193167. Quad 7 Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Quad 7 Limited is 7 Addison Road Hove East Sussex Bn3 1tn. . WARREN, Claire Miranda Lyall is a Secretary of the company. ATKINS, Nicholas Benjamin is a Director of the company. MAJOR, Sheila is a Director of the company. SHOULDER, Christopher Stanley is a Director of the company. SHOULDER, Danelle Erin is a Director of the company. WARREN, Claire Miranda Lyall is a Director of the company. Secretary JACQUES, Lisa has been resigned. Secretary SIMMONS, Jason Leslie has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BARRONS, Nicole Margaret has been resigned. Director BLACKHURST, Rebecca Louiza has been resigned. Director CARTER, Jane Katherine has been resigned. Director CHRISTOFOROU, Carey Andrew has been resigned. Director JACQUES, Andrew Richard has been resigned. Director JACQUES, Lisa Kay has been resigned. Director SIMMONS, Jason Leslie has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WARREN, Claire Miranda Lyall
Appointed Date: 01 April 2007

Director
ATKINS, Nicholas Benjamin
Appointed Date: 14 May 2013
43 years old

Director
MAJOR, Sheila
Appointed Date: 03 April 2001
81 years old

Director
SHOULDER, Christopher Stanley
Appointed Date: 01 September 2013
40 years old

Director
SHOULDER, Danelle Erin
Appointed Date: 01 September 2013
41 years old

Director
WARREN, Claire Miranda Lyall
Appointed Date: 01 April 2007
46 years old

Resigned Directors

Secretary
JACQUES, Lisa
Resigned: 31 March 2007
Appointed Date: 01 August 2006

Secretary
SIMMONS, Jason Leslie
Resigned: 31 July 2006
Appointed Date: 03 April 2001

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Director
BARRONS, Nicole Margaret
Resigned: 08 July 2005
Appointed Date: 03 April 2001
65 years old

Director
BLACKHURST, Rebecca Louiza
Resigned: 17 August 2007
Appointed Date: 09 October 2003
53 years old

Director
CARTER, Jane Katherine
Resigned: 14 May 2013
Appointed Date: 17 August 2007
48 years old

Director
CHRISTOFOROU, Carey Andrew
Resigned: 09 October 2003
Appointed Date: 03 April 2001
56 years old

Director
JACQUES, Andrew Richard
Resigned: 01 September 2013
Appointed Date: 08 July 2005
54 years old

Director
JACQUES, Lisa Kay
Resigned: 01 September 2013
Appointed Date: 01 August 2006
54 years old

Director
SIMMONS, Jason Leslie
Resigned: 31 July 2006
Appointed Date: 03 April 2001
56 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 03 April 2001
Appointed Date: 03 April 2001

QUAD 7 LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 4

05 Apr 2016
Director's details changed for Claire Miranda Lyall Taylor on 1 June 2015
05 Apr 2016
Director's details changed for Miss Danelle Erin Lever on 1 June 2015
...
... and 65 more events
19 Apr 2001
New secretary appointed;new director appointed
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
19 Apr 2001
New director appointed
03 Apr 2001
Incorporation