QUADRANT OFFSET LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Mansfield » NG18 4FW
Company number 00938471
Status Active
Incorporation Date 9 September 1968
Company Type Private Limited Company
Address ADAMSWAY, MANSFIELD, NOTTINGHAMSHIRE, NG18 4FW
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Accounts for a small company made up to 1 May 2016; Termination of appointment of Peter William George Chisholm as a director on 24 June 2016. The most likely internet sites of QUADRANT OFFSET LIMITED are www.quadrantoffset.co.uk, and www.quadrant-offset.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and five months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Hucknall Rail Station is 6.5 miles; to Bulwell Rail Station is 9.1 miles; to Burton Joyce Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrant Offset Limited is a Private Limited Company. The company registration number is 00938471. Quadrant Offset Limited has been working since 09 September 1968. The present status of the company is Active. The registered address of Quadrant Offset Limited is Adamsway Mansfield Nottinghamshire Ng18 4fw. . DRAKE, Carl Darren is a Secretary of the company. LINNEY, Nicholas Steven is a Director of the company. MUNRO, Robert Roy Neilson is a Director of the company. Secretary FEARFIELD, Donald Albert has been resigned. Secretary MUNRO, Robert Roy Neilson has been resigned. Director BEWICK, John Wilson has been resigned. Director BUSH, Kevin William has been resigned. Director CARTER, John Sidney Alan has been resigned. Director CHISHOLM, Peter William George has been resigned. Director DORMER, Joseph George has been resigned. Director FEARFIELD, Donald Albert has been resigned. Director FEARFIELD, Janet has been resigned. Director LINNEY, Ian Stanley Cash has been resigned. Director MAYNARD, Jacqueline has been resigned. Director MAYNARD, Roy Charles has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
DRAKE, Carl Darren
Appointed Date: 16 May 2012

Director
LINNEY, Nicholas Steven
Appointed Date: 15 April 1996
73 years old

Director
MUNRO, Robert Roy Neilson
Appointed Date: 15 April 1996
81 years old

Resigned Directors

Secretary
FEARFIELD, Donald Albert
Resigned: 15 April 1996

Secretary
MUNRO, Robert Roy Neilson
Resigned: 16 May 2012
Appointed Date: 15 April 1996

Director
BEWICK, John Wilson
Resigned: 29 February 2008
Appointed Date: 15 April 1996
79 years old

Director
BUSH, Kevin William
Resigned: 13 February 2000
Appointed Date: 01 August 1996
73 years old

Director
CARTER, John Sidney Alan
Resigned: 26 June 2015
Appointed Date: 01 August 1996
70 years old

Director
CHISHOLM, Peter William George
Resigned: 24 June 2016
Appointed Date: 14 January 2002
75 years old

Director
DORMER, Joseph George
Resigned: 18 October 1996
90 years old

Director
FEARFIELD, Donald Albert
Resigned: 31 October 1996
93 years old

Director
FEARFIELD, Janet
Resigned: 15 April 1996
89 years old

Director
LINNEY, Ian Stanley Cash
Resigned: 17 April 2013
Appointed Date: 15 April 1996
103 years old

Director
MAYNARD, Jacqueline
Resigned: 15 April 1996
84 years old

Director
MAYNARD, Roy Charles
Resigned: 03 May 2002
85 years old

Persons With Significant Control

W & J Linney Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADRANT OFFSET LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
14 Nov 2016
Accounts for a small company made up to 1 May 2016
24 Oct 2016
Termination of appointment of Peter William George Chisholm as a director on 24 June 2016
06 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 99

14 Nov 2015
Accounts for a small company made up to 3 May 2015
...
... and 101 more events
21 Feb 1987
Accounts for a small company made up to 31 March 1986

13 Feb 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Particulars of mortgage/charge

21 Jan 1987
Particulars of mortgage/charge

QUADRANT OFFSET LIMITED Charges

25 July 2008
Legal charge
Delivered: 31 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H quadrant units 19,26,27,28 and 29 dicker mill, mill…
4 January 1996
Legal charge
Delivered: 18 January 1996
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 29 dicker mill hertford hertfordshire t/n-HD237143.
6 July 1994
Chattels mortgage
Delivered: 6 July 1994
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: All and singular the chattels,plant,machinery and things…
26 October 1987
Legal charge
Delivered: 9 November 1987
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 28, dicker mill, indust. Est. Hertford, herts.
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 26 dickermill industrial estate, hertford…
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 19 dickermill industrial estate, hertford…
19 January 1987
Legal charge
Delivered: 21 January 1987
Status: Satisfied on 30 October 1999
Persons entitled: Barclays Bank PLC
Description: Unit 27 dickermill industrial estate, hertford…
17 September 1982
Legal charge
Delivered: 5 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 28, dicker hill, hertford, hertfordshire.
21 April 1977
Debenture
Delivered: 27 April 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…