QUATTRO GROUP LIMITED
LONDON

Hellopages » Greater London » Newham » E15 3ND

Company number 05896557
Status Active
Incorporation Date 4 August 2006
Company Type Private Limited Company
Address GREENWAY COURT CANNING ROAD, STRATFORD, LONDON, E15 3ND
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registration of charge 058965570006, created on 30 November 2016; Satisfaction of charge 058965570005 in full; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of QUATTRO GROUP LIMITED are www.quattrogroup.co.uk, and www.quattro-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Quattro Group Limited is a Private Limited Company. The company registration number is 05896557. Quattro Group Limited has been working since 04 August 2006. The present status of the company is Active. The registered address of Quattro Group Limited is Greenway Court Canning Road Stratford London E15 3nd. . MURPHY, John Joseph is a Director of the company. Secretary MURPHY, Patrick James has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CALLE, David Graeme has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
MURPHY, John Joseph
Appointed Date: 04 August 2006
64 years old

Resigned Directors

Secretary
MURPHY, Patrick James
Resigned: 25 June 2013
Appointed Date: 04 August 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Director
CALLE, David Graeme
Resigned: 05 September 2014
Appointed Date: 12 July 2013
60 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 04 August 2006
Appointed Date: 04 August 2006

Persons With Significant Control

Arkose Investments Services Ltd
Notified on: 3 August 2016
Nature of control: Ownership of shares – 75% or more

QUATTRO GROUP LIMITED Events

02 Dec 2016
Registration of charge 058965570006, created on 30 November 2016
23 Nov 2016
Satisfaction of charge 058965570005 in full
09 Aug 2016
Confirmation statement made on 4 August 2016 with updates
26 Apr 2016
Accounts for a small company made up to 30 November 2015
04 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 630,613

...
... and 41 more events
21 Sep 2006
New director appointed
13 Sep 2006
£ nc 1000/50000 04/08/06
13 Sep 2006
Director resigned
13 Sep 2006
Secretary resigned
04 Aug 2006
Incorporation

QUATTRO GROUP LIMITED Charges

30 November 2016
Charge code 0589 6557 0006
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 July 2013
Charge code 0589 6557 0005
Delivered: 22 July 2013
Status: Satisfied on 23 November 2016
Persons entitled: Icon Quattro Ii, Llc
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0589 6557 0004
Delivered: 18 July 2013
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0589 6557 0003
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: John Joseph Murphy
Description: Notification of addition to or amendment of charge…
23 December 2009
Composite guarantee and debentures
Delivered: 5 January 2010
Status: Satisfied on 8 February 2013
Persons entitled: Icon Quattro Llc (The Lender)
Description: Fixed and floating charge over the undertaking and all…
23 December 2009
Composite guarantee and debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Kbc Business Capital
Description: Fixed and floating charge over the undertaking and all…