QUARTET LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6YN
Company number 03907788
Status Active
Incorporation Date 17 January 2000
Company Type Private Limited Company
Address FIRST FLOOR THE CENTRE CHADWICK PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, WA3 6YN
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 2 . The most likely internet sites of QUARTET LIMITED are www.quartet.co.uk, and www.quartet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Quartet Limited is a Private Limited Company. The company registration number is 03907788. Quartet Limited has been working since 17 January 2000. The present status of the company is Active. The registered address of Quartet Limited is First Floor The Centre Chadwick Place Birchwood Park Birchwood Warrington Wa3 6yn. . GRIFFIN, Stephen is a Secretary of the company. CARTWRIGHT, Ian George is a Director of the company. CARTWRIGHT, James Fraser is a Director of the company. Secretary CHECKLEY, Gordon Richard has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director WILLFORD, Mark Anthony has been resigned. The company operates in "Manufacture of other food products n.e.c.".


quartet Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GRIFFIN, Stephen
Appointed Date: 02 December 2013

Director
CARTWRIGHT, Ian George
Appointed Date: 02 December 2013
52 years old

Director
CARTWRIGHT, James Fraser
Appointed Date: 02 December 2013
79 years old

Resigned Directors

Secretary
CHECKLEY, Gordon Richard
Resigned: 02 December 2013
Appointed Date: 17 January 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 January 2000
Appointed Date: 17 January 2000

Director
WILLFORD, Mark Anthony
Resigned: 02 December 2013
Appointed Date: 17 January 2000
66 years old

Persons With Significant Control

Dine Contract Catering Ltd
Notified on: 17 January 2017
Nature of control: Ownership of shares – 75% or more

QUARTET LIMITED Events

23 Mar 2017
Confirmation statement made on 17 January 2017 with updates
22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
28 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2

...
... and 39 more events
23 Mar 2000
New secretary appointed
23 Mar 2000
Director resigned
23 Mar 2000
Secretary resigned
23 Mar 2000
Registered office changed on 23/03/00 from: 36 the crescent blidworth mansfield nottinghamshire NG21 0SE
17 Jan 2000
Incorporation