QUATTRO PLANT LIMITED
LONDON

Hellopages » Greater London » Newham » E15 3ND

Company number 02400439
Status Active
Incorporation Date 3 July 1989
Company Type Private Limited Company
Address GREENWAY COURT CANNING ROAD, STRATFORD, LONDON, E15 3ND
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 10 in full; Satisfaction of charge 024004390012 in full. The most likely internet sites of QUATTRO PLANT LIMITED are www.quattroplant.co.uk, and www.quattro-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Quattro Plant Limited is a Private Limited Company. The company registration number is 02400439. Quattro Plant Limited has been working since 03 July 1989. The present status of the company is Active. The registered address of Quattro Plant Limited is Greenway Court Canning Road Stratford London E15 3nd. . MURPHY, John Joseph is a Director of the company. RICHARDSON, Adam is a Director of the company. Secretary FLYNN, Aidan has been resigned. Secretary MURPHY, Patrick James has been resigned. Director CALLE, David Graeme has been resigned. Director FLYNN, Aidan has been resigned. Director MURPHY, Patrick James has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
MURPHY, John Joseph

64 years old

Director
RICHARDSON, Adam
Appointed Date: 02 January 2011
66 years old

Resigned Directors

Secretary
FLYNN, Aidan
Resigned: 28 July 1993

Secretary
MURPHY, Patrick James
Resigned: 25 June 2013
Appointed Date: 28 July 1993

Director
CALLE, David Graeme
Resigned: 05 September 2014
Appointed Date: 01 May 2009
61 years old

Director
FLYNN, Aidan
Resigned: 28 July 1993
65 years old

Director
MURPHY, Patrick James
Resigned: 12 July 2013
Appointed Date: 28 July 1993
78 years old

Persons With Significant Control

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

QUATTRO PLANT LIMITED Events

09 Feb 2017
Satisfaction of charge 8 in full
09 Feb 2017
Satisfaction of charge 10 in full
09 Feb 2017
Satisfaction of charge 024004390012 in full
02 Dec 2016
Registration of charge 024004390014, created on 30 November 2016
23 Nov 2016
Satisfaction of charge 024004390013 in full
...
... and 103 more events
01 May 1990
Secretary resigned;new secretary appointed;new director appointed

01 May 1990
Director resigned;new director appointed

22 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1989
Registered office changed on 22/08/89 from: 119 george v avenue worthing sussex BN11 5SA

03 Jul 1989
Incorporation

QUATTRO PLANT LIMITED Charges

30 November 2016
Charge code 0240 0439 0014
Delivered: 2 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
12 July 2013
Charge code 0240 0439 0013
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 0240 0439 0012
Delivered: 18 July 2013
Status: Satisfied on 9 February 2017
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 0240 0439 0011
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: John Joseph Murphy
Description: Notification of addition to or amendment of charge…
18 December 2012
Fixed charge over p&m
Delivered: 28 December 2012
Status: Satisfied on 9 February 2017
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: All present and future right title and interest in and to…
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: Satisfied on 9 February 2017
Persons entitled: Kbc Business Capital
Description: Fixed and floating charge over the undertaking and all…
27 August 2009
Supplemental chattel mortgage
Delivered: 2 September 2009
Status: Satisfied on 23 October 2010
Persons entitled: State Securities PLC
Description: The non vesting assets together with the benefit of all…
22 July 2008
Chattels mortgage
Delivered: 23 July 2008
Status: Satisfied on 23 October 2010
Persons entitled: Close Leasing Limited
Description: The charged assets being 1 x komatsu PW150 rrv serial no…
18 July 2008
Deed of assignment
Delivered: 23 July 2008
Status: Satisfied on 23 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The company has assigned to handelsbanken by way of…
31 May 2002
All assets debenture
Delivered: 21 June 2002
Status: Satisfied on 23 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Deed of master assignment
Delivered: 12 June 2002
Status: Satisfied on 23 October 2010
Persons entitled: State Securities PLC
Description: All right title and interest in any sub-hire agreements…
19 December 1997
Charge
Delivered: 23 December 1997
Status: Satisfied on 21 September 2002
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: Fixed and floating charge over all book and other debts…
29 May 1991
Debenture
Delivered: 14 September 1991
Status: Satisfied on 18 September 1998
Persons entitled: The Governor and Company of the Bank of Ireland.
Description: Fixed and floating charges over the undertaking and all…