QUATTRO DISPLAY LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RD

Company number 02885355
Status Active
Incorporation Date 7 January 1994
Company Type Private Limited Company
Address 59 PADGETS LANE, SOUTH MOONS MOAT, REDDITCH, WORCESTERSHIRE, ENGLAND, B98 0RD
Home Country United Kingdom
Nature of Business 82301 - Activities of exhibition and fair organisers
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from Runway Farm Honiley Road Meer End Nr Kenilworth Warwickshire CV8 1NQ to 59 Padgets Lane South Moons Moat Redditch Worcestershire B98 0rd on 12 January 2017; Confirmation statement made on 14 December 2016 with updates; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of QUATTRO DISPLAY LIMITED are www.quattrodisplay.co.uk, and www.quattro-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Quattro Display Limited is a Private Limited Company. The company registration number is 02885355. Quattro Display Limited has been working since 07 January 1994. The present status of the company is Active. The registered address of Quattro Display Limited is 59 Padgets Lane South Moons Moat Redditch Worcestershire England B98 0rd. . BLIZZARD, David Richard is a Secretary of the company. BLIZZARD, Ashley James is a Director of the company. BLIZZARD, David Richard is a Director of the company. Secretary HAMMOND, Roland Anthony has been resigned. Secretary O'TOOLE, Rita Mary has been resigned. Secretary PERKS, Audrey has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLIZZARD, David Richard has been resigned. Director O'TOOLE, Rita Mary has been resigned. Director PERKS, Audrey has been resigned. Director WHITESIDE, Julia has been resigned. Director WHITESIDE, Julia has been resigned. The company operates in "Activities of exhibition and fair organisers".


Current Directors

Secretary
BLIZZARD, David Richard
Appointed Date: 05 October 1998

Director
BLIZZARD, Ashley James
Appointed Date: 03 December 2007
52 years old

Director
BLIZZARD, David Richard
Appointed Date: 07 May 1997
82 years old

Resigned Directors

Secretary
HAMMOND, Roland Anthony
Resigned: 01 December 1994
Appointed Date: 07 January 1994

Secretary
O'TOOLE, Rita Mary
Resigned: 29 December 1994
Appointed Date: 01 December 1994

Secretary
PERKS, Audrey
Resigned: 05 October 1998
Appointed Date: 29 December 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 January 1994
Appointed Date: 07 January 1994

Director
BLIZZARD, David Richard
Resigned: 01 December 1994
Appointed Date: 07 January 1994
82 years old

Director
O'TOOLE, Rita Mary
Resigned: 05 April 2008
Appointed Date: 01 December 1994
67 years old

Director
PERKS, Audrey
Resigned: 05 October 1998
Appointed Date: 27 April 1995
77 years old

Director
WHITESIDE, Julia
Resigned: 03 December 2007
Appointed Date: 25 November 1995
77 years old

Director
WHITESIDE, Julia
Resigned: 29 December 1994
Appointed Date: 01 December 1994
77 years old

Persons With Significant Control

Mr Ashley James Blizzard
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Richard Blizzard
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUATTRO DISPLAY LIMITED Events

12 Jan 2017
Registered office address changed from Runway Farm Honiley Road Meer End Nr Kenilworth Warwickshire CV8 1NQ to 59 Padgets Lane South Moons Moat Redditch Worcestershire B98 0rd on 12 January 2017
22 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 November 2015
16 Dec 2015
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 4,002

17 Apr 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 68 more events
28 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

28 Feb 1994
Resolutions
  • ELRES ‐ Elective resolution

19 Jan 1994
Secretary resigned
07 Jan 1994
Incorporation

QUATTRO DISPLAY LIMITED Charges

15 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1999
Debenture
Delivered: 14 April 1999
Status: Satisfied on 10 February 2003
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…