This company is commonly known as Quadrangle Centre Limited. The company was founded 34 years ago and was given the registration number 02470251. The firm's registered office is in IPSWICH. You can find them at The Quadrangle Centre The Drift, Nacton Road, Ipswich, Suffolk. This company's SIC code is 81100 - Combined facilities support activities.
Name | : | QUADRANGLE CENTRE LIMITED |
---|---|---|
Company Number | : | 02470251 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Quadrangle Centre The Drift, Nacton Road, Ipswich, Suffolk, IP3 9QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queens Park House, Old Felixstowe Road, Sevenhills, IP10 0DQ | Director | 27 January 2009 | Active |
The Quadrangle Centre, The Drift, Nacton Road, Ipswich, IP3 9QR | Director | 29 February 2016 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | - | Active |
Woodstone House, Kippen, Stirlingshire, FK8 3JB | Secretary | 26 June 1991 | Active |
16 The Quadrangle Centre, The Drift, Nacton Road, Ipswich, IP3 9QR | Secretary | 01 September 2010 | Active |
16 The Quadrangle Centre, The Drift Nacton Road, Ipswich, IP3 9QR | Secretary | 21 July 2009 | Active |
164, Chelsworth Road, Felixstowe, IP11 2UJ | Secretary | 30 September 2009 | Active |
103 Westgate Road, Beckenham, BR3 2TX | Secretary | 15 July 1993 | Active |
The Upper Flat 35 Disraeli Road, Putney, London, SW15 2DR | Secretary | 16 February 1996 | Active |
4 Rushley Close, Great Wakering, SS3 0HE | Secretary | 27 February 2001 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | - | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | - | Active |
55 Kidmore Road, Caversham, Reading, RG4 7LY | Director | 26 June 1991 | Active |
55 Kidmore Road, Caversham, Reading, RG4 7LY | Director | - | Active |
22 Chestnut Springs, Lydiard Millicent, Swindon, SN5 9NA | Director | 26 June 1991 | Active |
The Quadrangle Centre, The Drift, Nacton Road, Ipswich, England, IP3 9QR | Director | 01 September 2010 | Active |
Brook Lodge The Street, North Stoke, Wallingford, OX10 6BL | Director | 30 July 1991 | Active |
Little Acre Rebels Lane, Great Wakering, Southend On Sea, SS3 0QE | Director | 15 July 1993 | Active |
Arnmoulin, Kippen, Stirling, FK8 3EZ | Director | 25 June 1992 | Active |
Arnmoulin, Kippen, Stirling, FK8 3EZ | Director | - | Active |
164, Chelsworth Road, Felixstowe, IP11 2UJ | Director | 27 January 2009 | Active |
Sonnenberg, Church Lane Levington, Ipswich, IP10 0LG | Director | 27 January 2009 | Active |
Mr Philip John Bridges | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Address | : | The Quadrangle Centre, The Drift, Ipswich, IP3 9QR |
Nature of control | : |
|
Mr Peter Mckenna Brady | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Scottish |
Address | : | The Quadrangle Centre, The Drift, Ipswich, IP3 9QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
2016-03-01 | Officers | Appoint person director company with name date. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.