This company is commonly known as Quadient International Supply Limited. The company was founded 20 years ago and was given the registration number 04768193. The firm's registered office is in LONDON. You can find them at Here East, 14 East Bay Lane, London, . This company's SIC code is 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment).
Name | : | QUADIENT INTERNATIONAL SUPPLY LIMITED |
---|---|---|
Company Number | : | 04768193 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2003 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Secretary | 15 September 2021 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 25 June 2012 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 21 September 2023 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 15 September 2021 | Active |
41 Hitherbroom Road, Hayes, UB3 3AE | Secretary | 31 October 2005 | Active |
20 Corner Park, Saffron Walden, CB10 2EF | Secretary | 18 May 2003 | Active |
22 Nyall Court, Kidman Close, Romford, RM2 6GE | Secretary | 09 September 2003 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Secretary | 09 November 2006 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Secretary | 03 June 2020 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 25 June 2012 | Active |
97, Rue Saint Almand, Saint Jean Des Mauvrets, France, | Director | 09 September 2003 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 01 October 2004 | Active |
Mattenstr. 27, Gumligen, Switzerland, FOREIGN | Director | 09 September 2003 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 06 January 2021 | Active |
Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW | Director | 24 September 2008 | Active |
2 The Cenacle, Cambridge, CB3 9JS | Director | 18 May 2003 | Active |
Ms Sophie Milliot | ||
Notified on | : | 19 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW |
Nature of control | : |
|
Mrs Emmanuelle De Groote | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW |
Nature of control | : |
|
Mr Thierry Le Jaoudour | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | Here East, 14 East Bay Lane, London, United Kingdom, E15 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Gazette | Gazette notice compulsory. | Download |
2024-02-26 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Officers | Appoint person secretary company with name date. | Download |
2021-09-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Officers | Appoint person director company with name date. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Termination director company with name termination date. | Download |
2021-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-16 | Officers | Appoint person secretary company with name date. | Download |
2020-06-16 | Officers | Termination secretary company with name termination date. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Resolution | Resolution. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.