This company is commonly known as Quadrangle Trustee Services Limited. The company was founded 34 years ago and was given the registration number 02455572. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, 95 The Promenade, Cheltenham, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUADRANGLE TRUSTEE SERVICES LIMITED |
---|---|---|
Company Number | : | 02455572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 January 1990 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor, 95 The Promenade, Cheltenham, Gloucestershire, GL50 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Secretary | 31 October 2003 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 30 April 2013 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95 The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 14 May 2021 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 15 January 1990 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 November 2008 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH | Director | 12 June 2015 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 01 January 1990 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 01 January 1990 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 31 October 2003 | Active |
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH | Corporate Director | 31 October 2003 | Active |
Mr Matthew Peter Shayle | ||
Notified on | : | 16 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95 The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Michael Cotlick | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | Israeli |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mrs Rosemary Helen Chamberlayne | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Michael Reame Fullerlove | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Paul David Hunston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Timothy William Osborne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Stephen Pallister | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Stephen Miles Churchill Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Mr Matthew Columb Cain | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-23 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-01-22 | Officers | Change person director company with change date. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-11 | Officers | Change person director company with change date. | Download |
2018-01-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.