REMAX QUADRANT COURT LIMITED
SMETHWICK MAXIMUS QUADRANT COURT LIMITED

Hellopages » West Midlands » Sandwell » B66 2BZ

Company number 04951585
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address UNIT 49 BRIDGE TRADING ESTATE, BRIDGE STREET NORTH, SMETHWICK, WEST MIDLANDS, B66 2BZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 90,000 ; Satisfaction of charge 1 in full. The most likely internet sites of REMAX QUADRANT COURT LIMITED are www.remaxquadrantcourt.co.uk, and www.remax-quadrant-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Remax Quadrant Court Limited is a Private Limited Company. The company registration number is 04951585. Remax Quadrant Court Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Remax Quadrant Court Limited is Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2bz. . SUGLANI, Ram Lubhaya is a Secretary of the company. MEHTA, Mayur is a Director of the company. SUGLANI, Ram Lubhaya is a Director of the company. Secretary SHANGHAVI, Sunil has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director SHANGHAVI, Sunil has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SUGLANI, Ram Lubhaya
Appointed Date: 17 June 2009

Director
MEHTA, Mayur
Appointed Date: 03 November 2003
73 years old

Director
SUGLANI, Ram Lubhaya
Appointed Date: 03 November 2003
65 years old

Resigned Directors

Secretary
SHANGHAVI, Sunil
Resigned: 17 June 2009
Appointed Date: 03 November 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Director
SHANGHAVI, Sunil
Resigned: 17 June 2009
Appointed Date: 03 November 2003
64 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 03 November 2003
Appointed Date: 03 November 2003

REMAX QUADRANT COURT LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 90,000

18 Mar 2016
Satisfaction of charge 1 in full
18 Mar 2016
Satisfaction of charge 2 in full
26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 41 more events
08 Dec 2003
Accounting reference date shortened from 30/11/04 to 30/04/04
26 Nov 2003
New director appointed
26 Nov 2003
New director appointed
26 Nov 2003
New secretary appointed;new director appointed
03 Nov 2003
Incorporation

REMAX QUADRANT COURT LIMITED Charges

30 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Satisfied on 18 March 2016
Persons entitled: Hsbc Bank PLC
Description: L/H property at 49 calthorpe road, edgbaston, birmingham…
30 January 2004
Debenture
Delivered: 5 February 2004
Status: Satisfied on 18 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…