QUADRANGLE ONE LIMITED
LEAMINGTON SPA FORAY 1033 LIMITED

Hellopages » Warwickshire » Warwick » CV31 1NB

Company number 03402501
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address 7 BERRINGTON ROAD, LEAMINGTON SPA, WARWICKSHIRE, ENGLAND, CV31 1NB
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 July 2016 with updates; Secretary's details changed for Paula Denise Sowter on 22 April 2016. The most likely internet sites of QUADRANGLE ONE LIMITED are www.quadrangleone.co.uk, and www.quadrangle-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Warwick Parkway Rail Station is 3.8 miles; to Coventry Rail Station is 8.3 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrangle One Limited is a Private Limited Company. The company registration number is 03402501. Quadrangle One Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Quadrangle One Limited is 7 Berrington Road Leamington Spa Warwickshire England Cv31 1nb. . SOWTER, Paula Denise is a Secretary of the company. SIDWELL, Anthony John is a Director of the company. SIDWELL, David Howard is a Director of the company. Secretary HYLAND, Matthew William Edward has been resigned. Secretary SIDWELL, Amanda has been resigned. Secretary SKINNER, Spencer John Banks has been resigned. Secretary WAKEFIELD, Paul Antony has been resigned. Director FISHER, Jacqueline has been resigned. Director HYLAND, Matthew William Edward has been resigned. Director SKINNER, Spencer John Banks has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
SOWTER, Paula Denise
Appointed Date: 20 August 2004

Director
SIDWELL, Anthony John
Appointed Date: 09 September 1997
89 years old

Director
SIDWELL, David Howard
Appointed Date: 09 September 1997
59 years old

Resigned Directors

Secretary
HYLAND, Matthew William Edward
Resigned: 09 September 1997
Appointed Date: 11 July 1997

Secretary
SIDWELL, Amanda
Resigned: 28 August 2004
Appointed Date: 11 July 2003

Secretary
SKINNER, Spencer John Banks
Resigned: 11 July 2003
Appointed Date: 25 May 1998

Secretary
WAKEFIELD, Paul Antony
Resigned: 25 May 1998
Appointed Date: 09 September 1997

Director
FISHER, Jacqueline
Resigned: 09 September 1997
Appointed Date: 11 July 1997
73 years old

Director
HYLAND, Matthew William Edward
Resigned: 09 September 1997
Appointed Date: 11 July 1997
56 years old

Director
SKINNER, Spencer John Banks
Resigned: 11 July 2003
Appointed Date: 20 March 1998
59 years old

Persons With Significant Control

Mr David Howard Sidwell
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony John Sidwell
Notified on: 30 June 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

QUADRANGLE ONE LIMITED Events

08 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 11 July 2016 with updates
22 Apr 2016
Secretary's details changed for Paula Denise Sowter on 22 April 2016
22 Apr 2016
Registered office address changed from Unit 6 the Quadrangle 49 Atalanta Street London SW6 6TR to 7 Berrington Road Leamington Spa Warwickshire CV31 1NB on 22 April 2016
14 Sep 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,043.78

...
... and 61 more events
24 Oct 1997
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

24 Oct 1997
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

24 Oct 1997
£ nc 1000/2041 09/09/97
24 Oct 1997
Accounting reference date extended from 31/07/98 to 31/12/98
11 Jul 1997
Incorporation

QUADRANGLE ONE LIMITED Charges

15 October 2004
Debenture
Delivered: 16 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 1997
Debenture
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…