QUADRANT MODULAR LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 7PP

Company number 03015955
Status Active
Incorporation Date 30 January 1995
Company Type Private Limited Company
Address UNIT 3D PRIORY PARK, QUARRY WOOD, AYLESFORD, KENT, ME20 7PP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 9,800 . The most likely internet sites of QUADRANT MODULAR LIMITED are www.quadrantmodular.co.uk, and www.quadrant-modular.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Bearsted Rail Station is 5 miles; to Chatham Rail Station is 6.7 miles; to Rochester Rail Station is 6.9 miles; to Gillingham (Kent) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrant Modular Limited is a Private Limited Company. The company registration number is 03015955. Quadrant Modular Limited has been working since 30 January 1995. The present status of the company is Active. The registered address of Quadrant Modular Limited is Unit 3d Priory Park Quarry Wood Aylesford Kent Me20 7pp. . SCULLY, James Matthew is a Secretary of the company. CHRZAN, Martin Wilfred is a Director of the company. SCULLY, James Matthew is a Director of the company. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director FEATHERBE, Mark has been resigned. Director LEE, Robin Derek has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director PLOWMAN, Kevin Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SCULLY, James Matthew
Appointed Date: 10 March 1999

Director
CHRZAN, Martin Wilfred
Appointed Date: 06 November 2006
66 years old

Director
SCULLY, James Matthew
Appointed Date: 30 January 1995
63 years old

Resigned Directors

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 30 January 1995

Director
FEATHERBE, Mark
Resigned: 31 July 2013
Appointed Date: 01 May 2012
59 years old

Director
LEE, Robin Derek
Resigned: 30 August 2013
Appointed Date: 30 January 1995
66 years old

Nominee Director
MILNE, Alan Robert
Resigned: 30 January 1995
Appointed Date: 30 January 1995
84 years old

Director
PLOWMAN, Kevin Michael
Resigned: 26 November 2010
Appointed Date: 27 May 2003
66 years old

Persons With Significant Control

Mr James Scully
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

QUADRANT MODULAR LIMITED Events

30 Jan 2017
Confirmation statement made on 17 January 2017 with updates
23 Sep 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9,800

24 Nov 2015
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 9,800

...
... and 90 more events
29 Jun 1995
Accounting reference date notified as 30/04
09 Mar 1995
Ad 30/01/95--------- £ si 40@1=40 £ ic 1/41

09 Mar 1995
Director resigned;new director appointed

28 Feb 1995
New director appointed

30 Jan 1995
Incorporation

QUADRANT MODULAR LIMITED Charges

31 December 2013
Charge code 0301 5955 0004
Delivered: 3 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 June 2002
All assets debenture
Delivered: 2 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 February 2002
Charge of deposit
Delivered: 20 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
5 May 2000
Mortgage debenture
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…