QUADTECH UK LIMITED
WATFORD QUAD/TECH UK LIMITED QTI/PRESSTECH LIMITED BUTTONGROVE LIMITED

Hellopages » Hertfordshire » Watford » WD17 1HP
Company number 04544111
Status Active
Incorporation Date 24 September 2002
Company Type Private Limited Company
Address C/O HILLIER HOPKINS LLP, RADIUS HOUSE FIRST FLOOR, 51 CLARENDON ROAD, WATFORD, HERTS, WD17 1HP
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Charles Joseph Du Pont as a director on 13 January 2016. The most likely internet sites of QUADTECH UK LIMITED are www.quadtechuk.co.uk, and www.quadtech-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.3 miles; to Sudbury Hill Harrow Rail Station is 7.5 miles; to Sudbury & Harrow Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadtech Uk Limited is a Private Limited Company. The company registration number is 04544111. Quadtech Uk Limited has been working since 24 September 2002. The present status of the company is Active. The registered address of Quadtech Uk Limited is C O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts Wd17 1hp. . FOWLER, John is a Secretary of the company. KENT, Jennifer Hill is a Secretary of the company. BALISTIERI, Vincent Francis is a Director of the company. DU PONT, Charles Joseph is a Director of the company. FRITCHEN, Karl R is a Director of the company. Secretary CONRAD, Kevin has been resigned. Secretary HENTON, Richard has been resigned. Secretary PATEL, Somabhai Parshottambhai has been resigned. Secretary VAN NIEUWLAND, Stan has been resigned. Secretary VON ESTORFF, Eric R has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director FREEMAN, Randall Winfield has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director QUADRACCI, Joel J has been resigned. Director QUADRACCI, Thomas A has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
FOWLER, John
Appointed Date: 12 June 2003

Secretary
KENT, Jennifer Hill
Appointed Date: 13 January 2016

Director
BALISTIERI, Vincent Francis
Appointed Date: 24 October 2014
63 years old

Director
DU PONT, Charles Joseph
Appointed Date: 13 January 2016
69 years old

Director
FRITCHEN, Karl R
Appointed Date: 14 November 2002
61 years old

Resigned Directors

Secretary
CONRAD, Kevin
Resigned: 13 January 2016
Appointed Date: 24 October 2014

Secretary
HENTON, Richard
Resigned: 27 February 2008
Appointed Date: 12 June 2003

Secretary
PATEL, Somabhai Parshottambhai
Resigned: 01 January 2010
Appointed Date: 27 February 2008

Secretary
VAN NIEUWLAND, Stan
Resigned: 24 October 2014
Appointed Date: 05 November 2009

Secretary
VON ESTORFF, Eric R
Resigned: 23 April 2003
Appointed Date: 14 November 2002

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 14 November 2002
Appointed Date: 24 September 2002

Director
FREEMAN, Randall Winfield
Resigned: 24 October 2014
Appointed Date: 10 March 2003
70 years old

Nominee Director
LAYTON, Matthew Robert
Resigned: 14 November 2002
Appointed Date: 24 September 2002
65 years old

Director
QUADRACCI, Joel J
Resigned: 13 January 2016
Appointed Date: 08 December 2006
56 years old

Director
QUADRACCI, Thomas A
Resigned: 08 December 2006
Appointed Date: 14 November 2002
77 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 14 November 2002
Appointed Date: 24 September 2002
83 years old

Persons With Significant Control

Quadtech Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADTECH UK LIMITED Events

21 Oct 2016
Confirmation statement made on 24 September 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
08 Jun 2016
Appointment of Mr Charles Joseph Du Pont as a director on 13 January 2016
07 Jun 2016
Appointment of Mrs Jennifer Hill Kent as a secretary on 13 January 2016
07 Jun 2016
Termination of appointment of Kevin Conrad as a secretary on 13 January 2016
...
... and 61 more events
02 Dec 2002
Director resigned
02 Dec 2002
Director resigned
02 Dec 2002
Accounting reference date extended from 30/09/03 to 31/12/03
14 Nov 2002
Company name changed buttongrove LIMITED\certificate issued on 14/11/02
24 Sep 2002
Incorporation

QUADTECH UK LIMITED Charges

1 July 2005
Deposit agreement to secure own liabilities
Delivered: 6 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
17 June 2005
Rent deposit deed
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: Durham Investments Six Limited
Description: Charges the rent deposit to the landlord.
21 July 2003
Rent deposit deed
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Durham Investments Six Limited
Description: The rent deposit.
21 July 2003
Rent deposit deed
Delivered: 31 July 2003
Status: Outstanding
Persons entitled: Durham Investments Six Limited
Description: The rent deposit.