QUADRANT CLUB (HOLDINGS) LIMITED(THE)
COVENTRY


Company number 00151281
Status Active
Incorporation Date 26 August 1918
Company Type Private Limited Company
Address 106 MAIDAVALE CRESCENT, STYVECHALE, COVENTRY, WARWICKSHIRE, ENGLAND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Registered office address changed from PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA United Kingdom to 106 Maidavale Crescent Styvechale Coventry Warwickshire on 10 February 2017; Registered office address changed from 7 the Quadrant Coventry CV1 2EL to PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA on 10 February 2017. The most likely internet sites of QUADRANT CLUB (HOLDINGS) LIMITED(THE) are www.quadrantclubholdings.co.uk, and www.quadrant-club-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and seven years and one months. Quadrant Club Holdings Limited The is a Private Limited Company. The company registration number is 00151281. Quadrant Club Holdings Limited The has been working since 26 August 1918. The present status of the company is Active. The registered address of Quadrant Club Holdings Limited The is 106 Maidavale Crescent Styvechale Coventry Warwickshire England. . WHITTAKER, John Charles is a Secretary of the company. HARVEY, Alan Keith is a Director of the company. KING, John Martin is a Director of the company. LOWE, Geoffrey Francis is a Director of the company. WHITTAKER, John Charles is a Director of the company. Secretary CAVANAGH, Paula has been resigned. Secretary GRIFFITHS, Fredrick Gilbert has been resigned. Secretary MCCUTCHION, Ian has been resigned. Secretary ROBERTS, Alan John Charles has been resigned. Secretary TAYLOR, George William Arthur has been resigned. Director BROWN, John R has been resigned. Director CAVANNGH, Paula has been resigned. Director CONNOP, Joseph E has been resigned. Director COX, Robin John has been resigned. Director CRAMP, Cyril John has been resigned. Director HARVEY, Alan Keith has been resigned. Director JONES, Malcolm Harold has been resigned. Director MILLERCHIP, Anthony Derek has been resigned. Director ROBERTS, Alan John Charles has been resigned. Director TOWNSEND, Robert James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WHITTAKER, John Charles
Appointed Date: 28 August 2013

Director
HARVEY, Alan Keith
Appointed Date: 10 February 2015
84 years old

Director
KING, John Martin
Appointed Date: 17 April 2007
77 years old

Director
LOWE, Geoffrey Francis
Appointed Date: 08 December 2015
71 years old

Director
WHITTAKER, John Charles
Appointed Date: 28 August 2013
71 years old

Resigned Directors

Secretary
CAVANAGH, Paula
Resigned: 28 August 2013
Appointed Date: 12 April 2005

Secretary
GRIFFITHS, Fredrick Gilbert
Resigned: 05 November 1995
Appointed Date: 02 March 1992

Secretary
MCCUTCHION, Ian
Resigned: 12 April 2005
Appointed Date: 07 January 2003

Secretary
ROBERTS, Alan John Charles
Resigned: 20 June 2002
Appointed Date: 05 November 1995

Secretary
TAYLOR, George William Arthur
Resigned: 28 February 1992

Director
BROWN, John R
Resigned: 06 December 1994
90 years old

Director
CAVANNGH, Paula
Resigned: 28 August 2013
90 years old

Director
CONNOP, Joseph E
Resigned: 17 January 1995
117 years old

Director
COX, Robin John
Resigned: 26 September 2011
Appointed Date: 19 January 1999
85 years old

Director
CRAMP, Cyril John
Resigned: 10 February 2015
103 years old

Director
HARVEY, Alan Keith
Resigned: 09 March 2013
Appointed Date: 05 December 1995
84 years old

Director
JONES, Malcolm Harold
Resigned: 11 August 1998
Appointed Date: 06 December 1994
70 years old

Director
MILLERCHIP, Anthony Derek
Resigned: 17 January 1995
96 years old

Director
ROBERTS, Alan John Charles
Resigned: 20 June 2002
95 years old

Director
TOWNSEND, Robert James
Resigned: 12 October 2010
81 years old

QUADRANT CLUB (HOLDINGS) LIMITED(THE) Events

10 Feb 2017
Confirmation statement made on 25 December 2016 with updates
10 Feb 2017
Registered office address changed from PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA United Kingdom to 106 Maidavale Crescent Styvechale Coventry Warwickshire on 10 February 2017
10 Feb 2017
Registered office address changed from 7 the Quadrant Coventry CV1 2EL to PO Box CV3 6GA 106 Maidavale Crescent Stryvechale Coventry Warwickshire CV3 6GA on 10 February 2017
10 Feb 2017
Total exemption small company accounts made up to 30 September 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 93 more events
18 Aug 1987
Accounts for a small company made up to 30 September 1986

18 Aug 1987
Return made up to 25/03/86; full list of members

20 Jun 1986
Accounts for a small company made up to 30 September 1985

20 Jun 1986
Annual return made up to 31/12/85

26 Aug 1918
Incorporation

QUADRANT CLUB (HOLDINGS) LIMITED(THE) Charges

18 September 1998
Legal mortgage
Delivered: 24 September 1998
Status: Satisfied on 17 June 2010
Persons entitled: Aib Group (UK) PLC
Description: F/H 7 the quadrant coventry. By way of specific charge the…
11 April 1978
Mortgage
Delivered: 28 April 1978
Status: Satisfied on 3 December 2012
Persons entitled: Coventry Provident Building Society.
Description: F/H messuage and premises comprising a club, living…