QUADRISE INTERNATIONAL LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 1HU

Company number 05587832
Status Active
Incorporation Date 10 October 2005
Company Type Private Limited Company
Address FIRST FLOOR GILLINGHAM HOUSE, 38-44 GILLINGHAM STREET, LONDON, SW1V 1HU
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Laurence Ian Mutch as a director on 31 August 2016. The most likely internet sites of QUADRISE INTERNATIONAL LIMITED are www.quadriseinternational.co.uk, and www.quadrise-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Quadrise International Limited is a Private Limited Company. The company registration number is 05587832. Quadrise International Limited has been working since 10 October 2005. The present status of the company is Active. The registered address of Quadrise International Limited is First Floor Gillingham House 38 44 Gillingham Street London Sw1v 1hu. . CLARKE, Audrey Germaine Caroline is a Secretary of the company. KIRK, Michael Peter is a Director of the company. MILES, Jason Victor is a Director of the company. THANAWALA, Hemant Maneklal is a Director of the company. Secretary DOWNIE, Nigel Colin has been resigned. Secretary LARTER, Belinda has been resigned. Secretary PATCHETT, Ian has been resigned. Secretary SCOTT, David Alan has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CRAIGE, Simon Francis, Dr has been resigned. Director HOWE, George William has been resigned. Director JENNINGS, Richard Paul Thomas has been resigned. Director KALLIS, Anthony Peter has been resigned. Director MUTCH, Laurence Ian has been resigned. Director WILLIAMS, Ian has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CLARKE, Audrey Germaine Caroline
Appointed Date: 05 March 2013

Director
KIRK, Michael Peter
Appointed Date: 27 April 2016
65 years old

Director
MILES, Jason Victor
Appointed Date: 15 October 2010
55 years old

Director
THANAWALA, Hemant Maneklal
Appointed Date: 10 October 2005
68 years old

Resigned Directors

Secretary
DOWNIE, Nigel Colin
Resigned: 01 June 2009
Appointed Date: 23 January 2007

Secretary
LARTER, Belinda
Resigned: 29 July 2011
Appointed Date: 01 June 2009

Secretary
PATCHETT, Ian
Resigned: 23 January 2007
Appointed Date: 10 October 2005

Secretary
SCOTT, David Alan
Resigned: 05 March 2013
Appointed Date: 01 August 2011

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Director
CRAIGE, Simon Francis, Dr
Resigned: 11 November 2013
Appointed Date: 15 October 2010
65 years old

Director
HOWE, George William
Resigned: 18 August 2010
Appointed Date: 24 February 2006
78 years old

Director
JENNINGS, Richard Paul Thomas
Resigned: 24 February 2006
Appointed Date: 10 October 2005
68 years old

Director
KALLIS, Anthony Peter
Resigned: 29 November 2007
Appointed Date: 24 February 2006
76 years old

Director
MUTCH, Laurence Ian
Resigned: 31 August 2016
Appointed Date: 05 May 2011
78 years old

Director
WILLIAMS, Ian
Resigned: 31 March 2016
Appointed Date: 10 October 2005
79 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 10 October 2005
Appointed Date: 10 October 2005

Persons With Significant Control

Quadrise Fuels International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

QUADRISE INTERNATIONAL LIMITED Events

06 Jan 2017
Full accounts made up to 30 June 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Sep 2016
Termination of appointment of Laurence Ian Mutch as a director on 31 August 2016
03 May 2016
Appointment of Mr. Michael Peter Kirk as a director on 27 April 2016
07 Apr 2016
Termination of appointment of Ian Williams as a director on 31 March 2016
...
... and 62 more events
21 Oct 2005
New director appointed
21 Oct 2005
New director appointed
21 Oct 2005
New director appointed
21 Oct 2005
Registered office changed on 21/10/05 from: 31 corsham street london N1 6DR
10 Oct 2005
Incorporation

QUADRISE INTERNATIONAL LIMITED Charges

29 April 2015
Charge code 0558 7832 0001
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Quadrise Fuels International PLC
Description: Contains fixed charge…