This company is commonly known as Quadrant Pharmaceuticals Limited. The company was founded 20 years ago and was given the registration number 04898215. The firm's registered office is in BOLTON. You can find them at Lynstock House Lynstock Way, Lostock, Bolton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | QUADRANT PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | 04898215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lynstock House Lynstock Way, Lostock, Bolton, BL6 4SA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Director | 02 January 2024 | Active |
Unit 29, Devonshire Road, Worsley, Manchester, England, M28 3PT | Corporate Director | 07 January 2019 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Secretary | 08 July 2013 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Secretary | 10 June 2016 | Active |
37 Highgate, Bolton, BL3 4ST | Secretary | 22 May 2006 | Active |
11 Northwold Drive, Bolton, BL1 5BH | Secretary | 10 October 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 14 September 2003 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Director | 09 February 2023 | Active |
Day Lewis Plc, 2 Peterwood Way, Croydon, England, CR0 4UQ | Director | 17 June 2022 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 01 December 2011 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, England, BL6 4SA | Director | 01 December 2011 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Director | 10 June 2016 | Active |
Lynstock House, Lynstock Way, Lostock, Bolton, BL6 4SA | Director | 31 December 2015 | Active |
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ | Director | 01 December 2011 | Active |
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ | Director | 01 December 2011 | Active |
Quarry Hangers, Spring Bottom Lane, Bletchingley, RH1 4QZ | Director | 10 October 2003 | Active |
2, Peterwood Way, Croydon, United Kingdom, CR0 4UQ | Director | 11 January 2012 | Active |
11 Northwold Drive, Bolton, BL1 5BH | Director | 10 October 2003 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 14 September 2003 | Active |
17, Esplanade, St. Helier, Jersey, JE2 3QA | Corporate Director | 10 October 2003 | Active |
Walkboost Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lynstock House, Lynstock Way, Bolton, England, BL6 4SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type small. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Accounts | Accounts with accounts type small. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Change account reference date company current shortened. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Officers | Termination director company with name termination date. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-27 | Officers | Appoint corporate director company with name date. | Download |
2019-01-10 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Accounts | Accounts with accounts type small. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Accounts | Accounts with accounts type small. | Download |
2017-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.