Company number 01732917
Status Active
Incorporation Date 20 June 1983
Company Type Private Limited Company
Address SYNECTICS PLC, STUDLEY POINT, 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 30 November 2015; Confirmation statement made on 30 July 2016 with updates; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of QUADRANT PROPERTIES LTD. are www.quadrantproperties.co.uk, and www.quadrant-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eight months. Quadrant Properties Ltd is a Private Limited Company.
The company registration number is 01732917. Quadrant Properties Ltd has been working since 20 June 1983.
The present status of the company is Active. The registered address of Quadrant Properties Ltd is Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7as. . BRIERLEY, Richard Paul is a Secretary of the company. BRIERLEY, Richard Paul is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary LIDGATE, Keith Richard has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Director BAYLEY, Geoffrey Charles has been resigned. Director HOLT, Roger Charles has been resigned. Director LIDGATE, Keith Richard has been resigned. Director POULTNEY, Nigel Charles has been resigned. The company operates in "Dormant Company".
Current Directors
Director
FOTOVALUE LIMITED
Appointed Date: 05 March 1993
Resigned Directors
Persons With Significant Control
Synectics Plc
Notified on: 28 July 2016
Nature of control: Ownership of shares – 75% or more
QUADRANT PROPERTIES LTD. Events
05 Sep 2016
Accounts for a dormant company made up to 30 November 2015
10 Aug 2016
Confirmation statement made on 30 July 2016 with updates
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 103 more events
25 Jun 1987
Accounts made up to 28 February 1987
25 Jun 1987
Accounting reference date shortened from 30/04 to 28/02
26 Jan 1987
Full accounts made up to 30 April 1986
26 Jan 1987
Return made up to 31/12/86; full list of members
17 Apr 1986
Return made up to 10/10/85; full list of members
7 May 1993
Legal charge
Delivered: 21 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Units d & e tinhay mills ind: est: lifton devon title no:…
5 October 1987
Debenture
Delivered: 21 October 1987
Status: Satisfied
on 21 April 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 July 1984
Debenture
Delivered: 20 July 1984
Status: Satisfied
on 21 April 1994
Persons entitled: Barclays Bank PLC
Description: Please see doc M10. Fixed and floating charges over the…