QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED
LONDON

Hellopages » Greater London » Newham » E15 3ND

Company number 06738883
Status Active
Incorporation Date 3 November 2008
Company Type Private Limited Company
Address GREENWAY COURT, CANNING ROAD, LONDON, E15 3ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 85530 - Driving school activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registration of charge 067388830006, created on 30 November 2016; Satisfaction of charge 067388830005 in full; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED are www.quattrooccupationaltrainingacademy.co.uk, and www.quattro-occupational-training-academy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Quattro Occupational Training Academy Limited is a Private Limited Company. The company registration number is 06738883. Quattro Occupational Training Academy Limited has been working since 03 November 2008. The present status of the company is Active. The registered address of Quattro Occupational Training Academy Limited is Greenway Court Canning Road London E15 3nd. . MURPHY, John Joseph is a Director of the company. Secretary MURPHY, Patrick James has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director CALLE, David Graeme has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MURPHY, John Joseph
Appointed Date: 03 November 2008
64 years old

Resigned Directors

Secretary
MURPHY, Patrick James
Resigned: 25 June 2013
Appointed Date: 03 November 2008

Secretary
QA REGISTRARS LIMITED
Resigned: 03 November 2008
Appointed Date: 03 November 2008

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

Director
COWAN, Graham Michael
Resigned: 03 November 2008
Appointed Date: 03 November 2008
82 years old

Persons With Significant Control

Quattro Group Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Events

02 Dec 2016
Registration of charge 067388830006, created on 30 November 2016
23 Nov 2016
Satisfaction of charge 067388830005 in full
08 Nov 2016
Confirmation statement made on 3 November 2016 with updates
26 Apr 2016
Accounts for a small company made up to 30 November 2015
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

...
... and 28 more events
26 Nov 2008
Registered office changed on 26/11/2008 from langley house park road east finchley london N2 8EX
24 Nov 2008
Registered office changed on 24/11/2008 from the studio st nicholas close elstree herts WD6 3EW
21 Nov 2008
Appointment terminated director graham cowan
21 Nov 2008
Appointment terminated secretary qa registrars LIMITED
03 Nov 2008
Incorporation

QUATTRO OCCUPATIONAL TRAINING ACADEMY LIMITED Charges

30 November 2016
Charge code 0673 8883 0006
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 July 2013
Charge code 0673 8883 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 0673 8883 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 0673 8883 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…