QUADRANT VIDEO SYSTEMS PLC
STUDLEY

Hellopages » Warwickshire » Stratford-on-Avon » B80 7AS

Company number 02127345
Status Active
Incorporation Date 1 May 1987
Company Type Public 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 fifty-five events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Appointment of Mr Richard Paul Brierley as a director on 17 June 2016; Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016. The most likely internet sites of QUADRANT VIDEO SYSTEMS PLC are www.quadrantvideosystems.co.uk, and www.quadrant-video-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Quadrant Video Systems Plc is a Public Limited Company. The company registration number is 02127345. Quadrant Video Systems Plc has been working since 01 May 1987. The present status of the company is Active. The registered address of Quadrant Video Systems Plc 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. STILWELL, Michael James is a Director of the company. FOTOVALUE LIMITED is a Director of the company. Secretary ASHE, Vincent has been resigned. Secretary HOPE, Stephen George has been resigned. Secretary KINNIBURGH, Donald Walter has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary POULTNEY, Nigel Charles has been resigned. Secretary ROBINSON, Glenn has been resigned. Director BODDY, Michael Gordon has been resigned. Director ELDRED, Stephen Derrick has been resigned. Director GREGORY, Paul Arthur has been resigned. Director HOLT, Roger Charles has been resigned. Director HOPE, Stephen George has been resigned. Director MOORE, Ian Christian has been resigned. Director O'BRIEN, Anthony has been resigned. Director POULTNEY, Nigel Charles has been resigned. Director ROBINSON, Glenn has been resigned. Director SHEPHERD, John has been resigned. Director SHIPLEY, Ian has been resigned. Director SINGLETON, Russell Craig has been resigned. Director WRAGG, George Colin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016

Director
BRIERLEY, Richard Paul
Appointed Date: 17 June 2016
49 years old

Director
STILWELL, Michael James
Appointed Date: 31 January 2015
49 years old

Director
FOTOVALUE LIMITED

Resigned Directors

Secretary
ASHE, Vincent
Resigned: 31 August 1993
Appointed Date: 16 November 1992

Secretary
HOPE, Stephen George
Resigned: 02 January 1997
Appointed Date: 29 February 1996

Secretary
KINNIBURGH, Donald Walter
Resigned: 16 November 1992

Secretary
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 06 March 2002

Secretary
POULTNEY, Nigel Charles
Resigned: 29 February 1996
Appointed Date: 31 August 1993

Secretary
ROBINSON, Glenn
Resigned: 06 March 2002
Appointed Date: 02 January 1997

Director
BODDY, Michael Gordon
Resigned: 30 May 2006
Appointed Date: 24 March 1995
76 years old

Director
ELDRED, Stephen Derrick
Resigned: 21 August 1997
Appointed Date: 24 March 1995
66 years old

Director
GREGORY, Paul Arthur
Resigned: 22 September 2000
Appointed Date: 24 March 1995
73 years old

Director
HOLT, Roger Charles
Resigned: 31 December 1991
81 years old

Director
HOPE, Stephen George
Resigned: 02 January 1997
Appointed Date: 24 March 1995
78 years old

Director
MOORE, Ian Christian
Resigned: 30 May 2006
Appointed Date: 01 December 2003
59 years old

Director
O'BRIEN, Anthony
Resigned: 26 August 2003
Appointed Date: 18 April 2001
60 years old

Director
POULTNEY, Nigel Charles
Resigned: 11 May 2016
Appointed Date: 04 December 2001
68 years old

Director
ROBINSON, Glenn
Resigned: 06 March 2002
Appointed Date: 02 January 1997
59 years old

Director
SHEPHERD, John
Resigned: 31 January 2015
Appointed Date: 06 May 2010
71 years old

Director
SHIPLEY, Ian
Resigned: 30 May 2006
Appointed Date: 18 April 2001
58 years old

Director
SINGLETON, Russell Craig
Resigned: 06 May 2010
Appointed Date: 24 March 1995
66 years old

Director
WRAGG, George Colin
Resigned: 01 May 2002
Appointed Date: 24 March 1995
63 years old

Persons With Significant Control

Synectics Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADRANT VIDEO SYSTEMS PLC Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016
Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
22 Jun 2016
Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
...
... and 145 more events
13 Aug 1987
Secretary resigned;new secretary appointed

13 Aug 1987
Director resigned;new director appointed

10 Aug 1987
Memorandum and Articles of Association

30 Jul 1987
Company name changed umbride LIMITED\certificate issued on 31/07/87

01 May 1987
Certificate of Incorporation

QUADRANT VIDEO SYSTEMS PLC Charges

18 November 2002
Debenture
Delivered: 20 November 2002
Status: Satisfied on 21 January 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 1998
Guarantee and debenture made between quadrant group PLC (1), quadrant video systems PLC, quadrant systems limited and quick imaging centre limited (2) and florida keys limited (3)
Delivered: 30 June 1998
Status: Satisfied on 26 August 2000
Persons entitled: Florida Keys Limited
Description: .. fixed and floating charges over the undertaking and all…
29 May 1998
Guarantee and debenture made between quadrant group PLC (1) quadrant video systems PLC, quadrant systems limited and quick imaging centre limited (2) and scawton limited (as security trustee) (3)
Delivered: 17 June 1998
Status: Satisfied on 26 August 2000
Persons entitled: Scawton Limited (As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
24 January 1997
Guarantee and debenture
Delivered: 14 February 1997
Status: Satisfied on 8 June 1998
Persons entitled: Lyon Burwell Limited
Description: .. fixed and floating charges over the undertaking and all…
9 October 1996
Fixed charge supplemental to a debenture dated 19TH july 1995 issued by the company
Delivered: 18 October 1996
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…
12 December 1995
Fixed and floating charge
Delivered: 29 December 1995
Status: Satisfied on 21 January 2004
Persons entitled: Confidential Invoice Discounting Limited
Description: All debts the subject of a discounting agreement between…
19 July 1995
Debenture
Delivered: 25 July 1995
Status: Satisfied on 28 June 2006
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…