QUADRANT ESTATES (STEVENAGE) LIMITED
LONDON

Hellopages » Greater London » Haringey » N2 0PE
Company number 02118645
Status Active
Incorporation Date 1 April 1987
Company Type Private Limited Company
Address 16 AYLMER PARADE, AYLMER ROAD, LONDON, ENGLAND, N2 0PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 16 Aylmer Parade Aylmer Parade, Aylmer Road London N2 0PE England to 16 Aylmer Parade, Aylmer Road London N2 0PE on 21 October 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of QUADRANT ESTATES (STEVENAGE) LIMITED are www.quadrantestatesstevenage.co.uk, and www.quadrant-estates-stevenage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Barbican Rail Station is 5 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.6 miles; to Balham 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 Estates Stevenage Limited is a Private Limited Company. The company registration number is 02118645. Quadrant Estates Stevenage Limited has been working since 01 April 1987. The present status of the company is Active. The registered address of Quadrant Estates Stevenage Limited is 16 Aylmer Parade Aylmer Road London England N2 0pe. The company`s financial liabilities are £6.49k. It is £-4.9k against last year. The cash in hand is £9.05k. It is £-2.45k against last year. And the total assets are £12.2k, which is £-10.01k against last year. FATTOUCHE, Joseph is a Director of the company. LOIZOU, Christopher George is a Director of the company. Secretary LEE, Peter Charles Stuart has been resigned. Secretary TURNER, Beverley Elizabeth has been resigned. Director DENNINGTON, Kenneth David has been resigned. Director EDMONDS, Alan Alfred has been resigned. Director LEE, Peter Charles Stuart has been resigned. Director MENDOZA, David Ian has been resigned. Director SANDHER, Harbhajan Singh has been resigned. Director VAUGHAN, Robert has been resigned. The company operates in "Management of real estate on a fee or contract basis".


quadrant estates (stevenage) Key Finiance

LIABILITIES £6.49k
-44%
CASH £9.05k
-22%
TOTAL ASSETS £12.2k
-46%
All Financial Figures

Current Directors

Director
FATTOUCHE, Joseph
Appointed Date: 12 December 2014
70 years old

Director
LOIZOU, Christopher George
Appointed Date: 01 May 2015
50 years old

Resigned Directors

Secretary
LEE, Peter Charles Stuart
Resigned: 03 July 2015

Secretary
TURNER, Beverley Elizabeth
Resigned: 13 October 2016
Appointed Date: 01 January 2015

Director
DENNINGTON, Kenneth David
Resigned: 03 July 2015
87 years old

Director
EDMONDS, Alan Alfred
Resigned: 09 December 2014
98 years old

Director
LEE, Peter Charles Stuart
Resigned: 29 April 2005
81 years old

Director
MENDOZA, David Ian
Resigned: 16 May 1995
77 years old

Director
SANDHER, Harbhajan Singh
Resigned: 31 March 2000
73 years old

Director
VAUGHAN, Robert
Resigned: 12 September 1995
74 years old

QUADRANT ESTATES (STEVENAGE) LIMITED Events

31 Dec 2016
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Registered office address changed from 16 Aylmer Parade Aylmer Parade, Aylmer Road London N2 0PE England to 16 Aylmer Parade, Aylmer Road London N2 0PE on 21 October 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Register inspection address has been changed from C/O Lamburn & Turner Riverside House 1 Place Farm Wheathampstead St. Albans Hertfordshire AL4 8SB England to 16 Aylmer Parade Aylmer Road London N2 0PE
13 Oct 2016
Termination of appointment of Beverley Elizabeth Turner as a secretary on 13 October 2016
...
... and 86 more events
05 Dec 1989
First Gazette notice for compulsory strike-off

19 Oct 1987
Director resigned;new director appointed

19 Oct 1987
Registered office changed on 19/10/87 from: icc house 110 whitchurch road cardiff CF4 3LY

19 Oct 1987
Secretary resigned;new secretary appointed

01 Apr 1987
Certificate of Incorporation