QUADRANT CONSULTANTS LTD
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5AT

Company number 02241123
Status Active
Incorporation Date 6 April 1988
Company Type Private Limited Company
Address QUEEN ANNE HOUSE, BRIDGE ROAD, BAGSHOT, ENGLAND, GU19 5AT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Queen Anne House Bridge Road Bagshot GU19 5AT on 20 February 2017; Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of QUADRANT CONSULTANTS LTD are www.quadrantconsultants.co.uk, and www.quadrant-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Blackwater Rail Station is 4.3 miles; to Bracknell Rail Station is 4.4 miles; to Ash Vale Rail Station is 6.4 miles; to Ash Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrant Consultants Ltd is a Private Limited Company. The company registration number is 02241123. Quadrant Consultants Ltd has been working since 06 April 1988. The present status of the company is Active. The registered address of Quadrant Consultants Ltd is Queen Anne House Bridge Road Bagshot England Gu19 5at. . HAYES, Peter is a Secretary of the company. ANNANDALE, William is a Director of the company. BELL, Michael John is a Director of the company. HAYES, Peter is a Director of the company. Secretary HOOLAHAN, Roy Michael has been resigned. Director HOOLAHAN, Roy Michael has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HAYES, Peter
Appointed Date: 14 September 1992

Director
ANNANDALE, William
Appointed Date: 03 April 2009
70 years old

Director
BELL, Michael John

73 years old

Director
HAYES, Peter

68 years old

Resigned Directors

Secretary
HOOLAHAN, Roy Michael
Resigned: 14 September 1992

Director
HOOLAHAN, Roy Michael
Resigned: 14 September 1992
69 years old

Persons With Significant Control

Mr Michael John Bell
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Hayes
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William Annandale
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADRANT CONSULTANTS LTD Events

20 Feb 2017
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to Queen Anne House Bridge Road Bagshot GU19 5AT on 20 February 2017
14 Dec 2016
Confirmation statement made on 19 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Feb 2016
Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 63,000

...
... and 92 more events
13 May 1988
Accounting reference date notified as 30/04

12 May 1988
Particulars of mortgage/charge

26 Apr 1988
Registered office changed on 26/04/88 from: 124-128 city road london EC1V 2NJ

26 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1988
Incorporation

QUADRANT CONSULTANTS LTD Charges

24 January 2000
Debenture
Delivered: 27 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 May 1988
Debenture
Delivered: 16 May 1988
Status: Satisfied on 25 January 2000
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
4 May 1988
Debenture
Delivered: 12 May 1988
Status: Satisfied
Persons entitled: Mrs J.Taylor
Description: Fixed and floating charges over the undertaking and all…