QUADRO VENTURE CAPITAL LIMITED
OLDHAM QUADRO ACCOUNTING SERVICES LIMITED

Hellopages » Greater Manchester » Oldham » OL1 1TE

Company number 05429568
Status Liquidation
Incorporation Date 19 April 2005
Company Type Private Limited Company
Address BRIDGESTONES, 137 125-127 UNION STREET, OLDHAM, LANCASHIRE, OL1 1TE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones 137 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016; Registered office address changed from Third Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016; Appointment of a liquidator. The most likely internet sites of QUADRO VENTURE CAPITAL LIMITED are www.quadroventurecapital.co.uk, and www.quadro-venture-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Quadro Venture Capital Limited is a Private Limited Company. The company registration number is 05429568. Quadro Venture Capital Limited has been working since 19 April 2005. The present status of the company is Liquidation. The registered address of Quadro Venture Capital Limited is Bridgestones 137 125 127 Union Street Oldham Lancashire Ol1 1te. . SIMPSON, Stephen Harvey is a Director of the company. Secretary JONES, Andrew has been resigned. Secretary NICOL, Ken has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANSELL, Anthony John has been resigned. Director MANCHESTER, Paul Gerard has been resigned. Director SUTTON, Richard Francis has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
SIMPSON, Stephen Harvey
Appointed Date: 01 September 2013
61 years old

Resigned Directors

Secretary
JONES, Andrew
Resigned: 08 March 2007
Appointed Date: 19 April 2005

Secretary
NICOL, Ken
Resigned: 18 March 2011
Appointed Date: 08 March 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2005
Appointed Date: 19 April 2005

Director
ANSELL, Anthony John
Resigned: 01 September 2013
Appointed Date: 23 December 2011
71 years old

Director
MANCHESTER, Paul Gerard
Resigned: 31 December 2011
Appointed Date: 19 April 2005
60 years old

Director
SUTTON, Richard Francis
Resigned: 15 May 2009
Appointed Date: 16 January 2008
75 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2005
Appointed Date: 19 April 2005

QUADRO VENTURE CAPITAL LIMITED Events

28 Sep 2016
Registered office address changed from C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE to C/O Bridgestones 137 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016
28 Sep 2016
Registered office address changed from Third Floor Muskers Building 1 Stanley Street Liverpool Merseyside L1 6AA to C/O Bridgestones 125-127 Union Street Oldham Lancashire OL1 1TE on 28 September 2016
23 Sep 2016
Appointment of a liquidator
24 Jun 2016
Order of court to wind up
18 Jan 2016
Appointment of receiver or manager
...
... and 49 more events
23 Aug 2005
New secretary appointed
23 Aug 2005
New director appointed
27 Apr 2005
Secretary resigned
27 Apr 2005
Director resigned
19 Apr 2005
Incorporation

QUADRO VENTURE CAPITAL LIMITED Charges

2 February 2011
Debenture
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H, l/h property k/a part of 1-12 and 14-34 birkdale court…
2 February 2011
Legal charge
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: F/H, l/h property k/a 1-12 and 14-34 birkdale court huyton…