QUADRATICA (UK) LIMITED
GRIMSBY

Hellopages » Lincolnshire » North East Lincolnshire » DN37 9TT

Company number 05233634
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address EUROPARC INNOVATION CENTRE, INNOVATION WAY, GRIMSBY, SOUTH HUMBERSIDE, DN37 9TT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Cancellation of shares. Statement of capital on 30 December 2016 GBP 283.95 ; Purchase of own shares.; Annual return made up to 16 September 2009 with full list of shareholders. The most likely internet sites of QUADRATICA (UK) LIMITED are www.quadraticauk.co.uk, and www.quadratica-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Healing Rail Station is 1.3 miles; to Grimsby Town Rail Station is 2.3 miles; to Cleethorpes Rail Station is 4.5 miles; to Habrough Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadratica Uk Limited is a Private Limited Company. The company registration number is 05233634. Quadratica Uk Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Quadratica Uk Limited is Europarc Innovation Centre Innovation Way Grimsby South Humberside Dn37 9tt. . GREY, Christopher Ian is a Director of the company. HOLT, Brenden is a Director of the company. RAMSDEN, Giles Michael is a Director of the company. Secretary PLATT, Malcolm has been resigned. Secretary APR SECRETARIES LTD has been resigned. Secretary APR SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MORLEY, Elaine has been resigned. Director PITTS, Keith has been resigned. Director PITTS, Keith has been resigned. Director PLATT, Malcolm has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
GREY, Christopher Ian
Appointed Date: 12 December 2005
72 years old

Director
HOLT, Brenden
Appointed Date: 23 August 2007
71 years old

Director
RAMSDEN, Giles Michael
Appointed Date: 12 December 2005
50 years old

Resigned Directors

Secretary
PLATT, Malcolm
Resigned: 06 June 2006
Appointed Date: 01 December 2005

Secretary
APR SECRETARIES LTD
Resigned: 11 March 2008
Appointed Date: 06 June 2006

Secretary
APR SECRETARIES LTD
Resigned: 01 January 2006
Appointed Date: 16 September 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Director
MORLEY, Elaine
Resigned: 01 October 2009
Appointed Date: 17 February 2009
70 years old

Director
PITTS, Keith
Resigned: 31 May 2016
Appointed Date: 01 February 2006
75 years old

Director
PITTS, Keith
Resigned: 07 December 2005
Appointed Date: 16 September 2004
75 years old

Director
PLATT, Malcolm
Resigned: 19 December 2007
Appointed Date: 01 January 2007
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 2004
Appointed Date: 16 September 2004

Persons With Significant Control

Mr Giles Michael Ramsden
Notified on: 8 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Ian Grey
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADRATICA (UK) LIMITED Events

07 Feb 2017
Cancellation of shares. Statement of capital on 30 December 2016
  • GBP 283.95

07 Feb 2017
Purchase of own shares.
04 Jan 2017
Annual return made up to 16 September 2009 with full list of shareholders
21 Dec 2016
Second filing of the annual return made up to 16 September 2015
21 Dec 2016
Second filing of the annual return made up to 16 September 2014
...
... and 69 more events
19 Oct 2004
New director appointed
11 Oct 2004
Director resigned
27 Sep 2004
Secretary resigned
27 Sep 2004
New secretary appointed
16 Sep 2004
Incorporation

QUADRATICA (UK) LIMITED Charges

4 September 2009
Debenture
Delivered: 25 September 2009
Status: Satisfied on 14 April 2016
Persons entitled: Partnership Investment Finance Interim Fund LP
Description: Fixed and floating all property and assets present and…
30 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 14 April 2016
Persons entitled: The Yorkshire and Humber Equity Fund No 1 LP
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Debenture
Delivered: 1 August 2007
Status: Satisfied on 14 April 2016
Persons entitled: Partnership Investment Equity Fund LP
Description: Fixed and floating charges over the undertaking and all…
15 April 2005
Debenture
Delivered: 19 April 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…