This company is commonly known as Quadnetics Employees' Trustees Limited. The company was founded 37 years ago and was given the registration number 02128906. The firm's registered office is in SHEFFIELD. You can find them at Synectics House, 3-4 Broadfield Close, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUADNETICS EMPLOYEES' TRUSTEES LIMITED |
---|---|---|
Company Number | : | 02128906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 1987 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Secretary | 04 March 2019 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 08 January 2007 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 04 July 2022 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 18 April 2019 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 23 November 2018 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 06 March 2015 | Active |
The Old Rectory, Long Newnton, Tetbury, GL8 8RR | Secretary | 14 June 2005 | Active |
18 Glaston Drive, Hillfield, Solihull, B91 3YE | Secretary | 08 January 2007 | Active |
Studley Point, 88 Birmingham Road, Studley, United Kingdom, B80 7AS | Secretary | 01 May 2013 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 09 May 2018 | Active |
11 Hazel Drive, Hollywood, Birmingham, B47 5RJ | Secretary | - | Active |
4 Holt Road, Studley, B80 7NX | Secretary | 16 August 1993 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Secretary | 30 November 2014 | Active |
C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, B80 7AN | Secretary | 15 March 2013 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 06 January 2020 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 30 November 2018 | Active |
Synectics House, 3-4 Broadfield Close, Sheffield, England, S8 0XN | Director | 25 April 2019 | Active |
The Old Rectory, Long Newnton, Tetbury, GL8 8RR | Director | 14 June 2005 | Active |
Russets, Ridgeway Pyrford, Woking, GU22 8PN | Director | - | Active |
The Manor House Church Lane, Houghton, Stockbridge, SO20 6LJ | Director | 14 June 2005 | Active |
Studley Point, 88 Birmingham Road, Studley, B80 7AS | Director | 10 May 2018 | Active |
C/O Quadnetics Group Plc, Haydon House, 5 Alcester Road, Studley, B80 7AN | Corporate Director | 31 December 1991 | Active |
Synectics Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studley Point, 88 Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Fotovalue Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Studley Point, 88 Birmingham Road, Studley, England, B80 7AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-07-11 | Officers | Appoint person director company with name date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Officers | Appoint person secretary company with name date. | Download |
2019-03-04 | Officers | Termination secretary company with name termination date. | Download |
2018-12-03 | Officers | Appoint person director company with name date. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-27 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.