QUADRO DEVELOPMENTS LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EH

Company number 02897245
Status Active
Incorporation Date 11 February 1994
Company Type Private Limited Company
Address 7-11 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 March 2016; Appointment of Ms Katharine Morshead as a director on 11 April 2016. The most likely internet sites of QUADRO DEVELOPMENTS LIMITED are www.quadrodevelopments.co.uk, and www.quadro-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Quadro Developments Limited is a Private Limited Company. The company registration number is 02897245. Quadro Developments Limited has been working since 11 February 1994. The present status of the company is Active. The registered address of Quadro Developments Limited is 7 11 Nelson Street Southend On Sea Essex Ss1 1eh. . DE VIGNE, Piers is a Director of the company. MORSHEAD, Katharine is a Director of the company. Secretary BOURNE, Sheila Kathleen has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary GOULD, Nicholas Charles has been resigned. Secretary JONES, Howard Dennis has been resigned. Director BOURNE, Sheila Kathleen has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director GOULD, Nicholas Charles has been resigned. Director GOULD, Peter Edward has been resigned. Director HILDITCH, Geoffrey has been resigned. Director JONES, Doreen has been resigned. Director JONES, Howard Dennis has been resigned. Director JONES, Michelle has been resigned. Director MCFADYEN, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
DE VIGNE, Piers
Appointed Date: 15 July 2010
44 years old

Director
MORSHEAD, Katharine
Appointed Date: 11 April 2016
39 years old

Resigned Directors

Secretary
BOURNE, Sheila Kathleen
Resigned: 01 December 2006
Appointed Date: 14 February 1994

Nominee Secretary
BREWER, Suzanne
Resigned: 14 February 1994
Appointed Date: 11 February 1994

Secretary
GOULD, Nicholas Charles
Resigned: 15 December 2014
Appointed Date: 15 July 2010

Secretary
JONES, Howard Dennis
Resigned: 15 July 2010
Appointed Date: 01 December 2006

Director
BOURNE, Sheila Kathleen
Resigned: 01 December 2006
Appointed Date: 14 February 1994
79 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 February 1994
Appointed Date: 11 February 1994
73 years old

Director
GOULD, Nicholas Charles
Resigned: 15 July 2015
Appointed Date: 15 July 2010
67 years old

Director
GOULD, Peter Edward
Resigned: 15 July 2015
Appointed Date: 15 July 2010
65 years old

Director
HILDITCH, Geoffrey
Resigned: 01 December 2006
Appointed Date: 14 February 1994
81 years old

Director
JONES, Doreen
Resigned: 15 July 2010
Appointed Date: 14 February 1994
73 years old

Director
JONES, Howard Dennis
Resigned: 15 July 2010
Appointed Date: 14 February 1994
75 years old

Director
JONES, Michelle
Resigned: 07 January 2016
Appointed Date: 15 July 2015
54 years old

Director
MCFADYEN, Paul
Resigned: 11 April 2016
Appointed Date: 24 April 2013
57 years old

Persons With Significant Control

Ground Rents (Regis) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADRO DEVELOPMENTS LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
26 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 76 more events
01 Mar 1994
Ad 14/02/94--------- £ si 98@1=98 £ ic 2/100

01 Mar 1994
Secretary resigned

01 Mar 1994
Registered office changed on 01/03/94 from: somerset house temple st birmingham B2 5DN

01 Mar 1994
Director resigned

11 Feb 1994
Incorporation

QUADRO DEVELOPMENTS LIMITED Charges

1 June 2015
Charge code 0289 7245 0002
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: The real property as defined in the charge and including…
28 May 2014
Charge code 0289 7245 0001
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Rothesay Life Limited
Description: Hamilton court, 10A marlborough road, sale, t/no: MAN144068…