QUADRON SERVICES LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV5 9AB
Company number 02810263
Status Active
Incorporation Date 19 April 1993
Company Type Private Limited Company
Address LANDSCAPES HOUSE RYE HILL OFFICE PARK, BIRMINGHAM ROAD, ALLESLEY, COVENTRY, ENGLAND, CV5 9AB
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration one hundred and eighty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB on 13 September 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016. The most likely internet sites of QUADRON SERVICES LIMITED are www.quadronservices.co.uk, and www.quadron-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Quadron Services Limited is a Private Limited Company. The company registration number is 02810263. Quadron Services Limited has been working since 19 April 1993. The present status of the company is Active. The registered address of Quadron Services Limited is Landscapes House Rye Hill Office Park Birmingham Road Allesley Coventry England Cv5 9ab. . DAUGHTRY, Josephine is a Director of the company. GRAHAM, Douglas John is a Director of the company. IVIL, Clive Nigel is a Director of the company. TEMPLE-HEALD, Nicholas is a Director of the company. Secretary BUTLER, Paul Ashley has been resigned. Secretary COOPER, Elizabeth Jayne Clare has been resigned. Secretary DARBY, Claire has been resigned. Secretary KNIGHT, Joan has been resigned. Secretary POULTER, Gregg has been resigned. Secretary RAMSTEDT, Christopher John has been resigned. Secretary THORNE, Simon John has been resigned. Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARLOW, Andrew Richard has been resigned. Director BUTLER, Paul Ashley has been resigned. Director CARNEAU, Pierre has been resigned. Director CARPENTER, Ian Grantley has been resigned. Director DAUGHTRY, Stephen has been resigned. Director DOWNEY, Robert James has been resigned. Director FOSTER, David has been resigned. Director GOODFELLOW, Ian Frederick has been resigned. Director GORDON, Marek Robert has been resigned. Director GOUGH, John Osborne has been resigned. Director GRAVESON, Gavin has been resigned. Director HEDGES, James Anthony Francis has been resigned. Director HESPE, David Anthony has been resigned. Director LEAVER, John Frederick has been resigned. Director LEAVER, John Frederick has been resigned. Director MARTIN, Michael Christopher has been resigned. Director MARTIN, Michael Christopher has been resigned. Director MOORE, Joanne has been resigned. Director POULTER, Gregg has been resigned. Director PRICE, Steven has been resigned. Director RAMSTEDT, Christopher John has been resigned. Director SEARBY, Robert Anthony has been resigned. Director SEXTON, Ian Anthony has been resigned. Director SEXTON, Ian Anthony has been resigned. Director SITA (GB) LIMITED has been resigned. Director THORNE, Simon John has been resigned. Director WARD, Brian Eric has been resigned. Director WRIGHT, David has been resigned. The company operates in "Landscape service activities".


Current Directors

Director
DAUGHTRY, Josephine
Appointed Date: 06 December 2008
63 years old

Director
GRAHAM, Douglas John
Appointed Date: 17 February 2016
56 years old

Director
IVIL, Clive Nigel
Appointed Date: 06 December 2008
67 years old

Director
TEMPLE-HEALD, Nicholas
Appointed Date: 17 February 2016
64 years old

Resigned Directors

Secretary
BUTLER, Paul Ashley
Resigned: 08 July 1996
Appointed Date: 12 June 1996

Secretary
COOPER, Elizabeth Jayne Clare
Resigned: 01 August 2001
Appointed Date: 01 July 2001

Secretary
DARBY, Claire
Resigned: 17 February 2016
Appointed Date: 15 February 2011

Secretary
KNIGHT, Joan
Resigned: 01 August 2001
Appointed Date: 18 April 2001

Secretary
POULTER, Gregg
Resigned: 15 February 2011
Appointed Date: 01 August 2001

Secretary
RAMSTEDT, Christopher John
Resigned: 31 December 1995
Appointed Date: 13 April 1993

Secretary
THORNE, Simon John
Resigned: 18 April 2001
Appointed Date: 26 March 1997

Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 19 May 1999
Appointed Date: 08 August 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1993
Appointed Date: 19 April 1993

Director
BARLOW, Andrew Richard
Resigned: 07 May 1998
Appointed Date: 26 March 1997
85 years old

Director
BUTLER, Paul Ashley
Resigned: 03 March 1997
Appointed Date: 06 October 1993
79 years old

Director
CARNEAU, Pierre
Resigned: 19 June 1998
Appointed Date: 26 March 1997
74 years old

Director
CARPENTER, Ian Grantley
Resigned: 01 May 2012
Appointed Date: 06 December 2008
76 years old

Director
DAUGHTRY, Stephen
Resigned: 19 June 1998
Appointed Date: 08 August 1996
67 years old

Director
DOWNEY, Robert James
Resigned: 08 July 1996
Appointed Date: 06 October 1993
78 years old

Director
FOSTER, David
Resigned: 26 March 1997
Appointed Date: 08 July 1996
68 years old

Director
GOODFELLOW, Ian Frederick
Resigned: 18 April 2001
Appointed Date: 19 May 1999
72 years old

Director
GORDON, Marek Robert
Resigned: 18 April 2001
Appointed Date: 19 May 1999
73 years old

Director
GOUGH, John Osborne
Resigned: 08 July 1996
Appointed Date: 06 October 1993
93 years old

Director
GRAVESON, Gavin
Resigned: 01 May 2000
Appointed Date: 19 May 1999
62 years old

Director
HEDGES, James Anthony Francis
Resigned: 08 July 1996
Appointed Date: 06 October 1993
66 years old

Director
HESPE, David Anthony
Resigned: 18 April 2001
Appointed Date: 19 May 1999
66 years old

Director
LEAVER, John Frederick
Resigned: 28 February 2001
Appointed Date: 19 May 1999
77 years old

Director
LEAVER, John Frederick
Resigned: 19 June 1998
Appointed Date: 08 August 1996
77 years old

Director
MARTIN, Michael Christopher
Resigned: 17 February 2016
Appointed Date: 01 August 2001
66 years old

Director
MARTIN, Michael Christopher
Resigned: 19 May 1998
Appointed Date: 19 April 1993
66 years old

Director
MOORE, Joanne
Resigned: 17 February 2016
Appointed Date: 06 December 2008
55 years old

Director
POULTER, Gregg
Resigned: 17 February 2016
Appointed Date: 01 August 2001
57 years old

Director
PRICE, Steven
Resigned: 22 September 2010
Appointed Date: 06 December 2008
61 years old

Director
RAMSTEDT, Christopher John
Resigned: 31 December 1995
Appointed Date: 06 October 1993
71 years old

Director
SEARBY, Robert Anthony
Resigned: 02 March 2001
Appointed Date: 19 May 1999
69 years old

Director
SEXTON, Ian Anthony
Resigned: 01 August 2001
Appointed Date: 06 July 2001
69 years old

Director
SEXTON, Ian Anthony
Resigned: 18 April 2001
Appointed Date: 02 March 2001
69 years old

Director
SITA (GB) LIMITED
Resigned: 19 May 1999
Appointed Date: 19 June 1998

Director
THORNE, Simon John
Resigned: 07 July 2001
Appointed Date: 19 May 1999
59 years old

Director
WARD, Brian Eric
Resigned: 31 March 2000
Appointed Date: 19 May 1999
80 years old

Director
WRIGHT, David
Resigned: 29 March 1996
Appointed Date: 06 October 1993
65 years old

QUADRON SERVICES LIMITED Events

11 Jan 2017
Full accounts made up to 31 March 2016
13 Sep 2016
Registered office address changed from The Hub Warne Road Weston-Super-Mare North Somerset BS23 3UU to Landscapes House Rye Hill Office Park, Birmingham Road Allesley Coventry CV5 9AB on 13 September 2016
17 Aug 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
13 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 55,100.01

08 Mar 2016
Auditor's resignation
...
... and 178 more events
27 Oct 1993
Particulars of mortgage/charge

22 Oct 1993
Particulars of mortgage/charge

09 Oct 1993
Particulars of mortgage/charge

23 Apr 1993
Secretary resigned

19 Apr 1993
Incorporation

QUADRON SERVICES LIMITED Charges

17 February 2016
Charge code 0281 0263 0013
Delivered: 29 February 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 February 2016
Charge code 0281 0263 0012
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Hsbc France
Description: L/H mount street depot 195-196 mount street nechells…
19 April 2013
Charge code 0281 0263 0011
Delivered: 27 April 2013
Status: Satisfied on 31 October 2014
Persons entitled: Paul Gass & Clare Gass
Description: F/H land being units 33,34 and 35 hither green industrial…
28 March 2013
Mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Snowex veepro 6000 grit spreader E1-712421, snowex veepro…
28 March 2013
Mortgage
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: John deere 5100M tractor front loader (chassis…
22 January 2013
Mortgage
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The items listed being. Ford transit, registration number…
14 July 2011
Legal charge
Delivered: 23 July 2011
Status: Satisfied on 25 January 2016
Persons entitled: Rosemary Patricia Sykes-Moore and Ian John Walker
Description: F/H property k/a unit 35 hither green trading estate…
9 December 2008
Charge over deposits
Delivered: 22 December 2008
Status: Satisfied on 10 February 2016
Persons entitled: Michael Martin,Gregg Poulter,Ian Grantley James Carpenter,Claire Darby and Raymond Franklin and Winterbourne Trustee Services Limited as Trustees of the Quadron Services Limited Pension & Life Assurance Scheme)
Description: Fixed charge over the secured account and the secured…
17 June 2002
Deposit deed
Delivered: 27 June 2002
Status: Satisfied on 26 January 2006
Persons entitled: Dignity Funerals Limited
Description: The deposit together with any other sums.
1 August 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1993
Debenture
Delivered: 22 October 1993
Status: Satisfied on 22 August 1996
Persons entitled: Woodspring District Council
Description: A fixed and floating charge over the property of the…
6 October 1993
Debenture
Delivered: 27 October 1993
Status: Satisfied on 27 November 1993
Persons entitled: Bank of Wales PLC
Description: A fixed and floating charge over all the companys property…
6 October 1993
Mortgage debenture
Delivered: 9 October 1993
Status: Satisfied on 22 August 1996
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…