This company is commonly known as Quadron Services Limited. The company was founded 31 years ago and was given the registration number 02810263. The firm's registered office is in COVENTRY. You can find them at Octavia House Westwood Way, Westwood Business Park, Coventry, . This company's SIC code is 81300 - Landscape service activities.
Name | : | QUADRON SERVICES LIMITED |
---|---|---|
Company Number | : | 02810263 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 April 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Octavia House Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP | Director | 02 March 2022 | Active |
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP | Director | 02 March 2022 | Active |
57 Totterdown Road, Weston Super Mare, BS23 4LJ | Secretary | 12 June 1996 | Active |
39 Church Road, Harlington, LU5 6LE | Secretary | 01 July 2001 | Active |
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU | Secretary | 15 February 2011 | Active |
49 Oakdale, Bracknell, RG12 0TG | Secretary | 18 April 2001 | Active |
Alderley 28 Robin Lane, Walton St Mary, Clevedon, BS21 7ET | Secretary | 01 August 2001 | Active |
Belledonne 52 Maidenhall, Highnam, Gloucester, GL2 8DL | Secretary | 13 April 1993 | Active |
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP | Secretary | 31 August 2017 | Active |
Walnut Cottage Englemere Park, Kings Ride, Ascot, SL5 8AE | Secretary | 26 March 1997 | Active |
200 Aldersgate Street, London, EC1A 4JJ | Corporate Secretary | 08 August 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 1993 | Active |
Badgers Bend Bagshot Road, Chobham, Woking, GU24 8SJ | Director | 26 March 1997 | Active |
57 Totterdown Road, Weston Super Mare, BS23 4LJ | Director | 06 October 1993 | Active |
239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH | Director | 26 March 1997 | Active |
Chestnut House, Wolvershill Road, Banwell, United Kingdom, BS29 6DG | Director | 06 December 2008 | Active |
11, St. Johns Close, Weston-Super-Mare, United Kingdom, BS23 2LP | Director | 06 December 2008 | Active |
Barons Place Cottage, Willow Wents, Mereworth, MD18 5NF | Director | 08 August 1996 | Active |
23 Sunnyside Road, Clevedon, BS21 7TL | Director | 06 October 1993 | Active |
15 Glebe Field, Lower Almondsbury, BS32 4DL | Director | 08 July 1996 | Active |
Highlands Harewood Drive, Cold Ash, Thatcham, RG18 9PF | Director | 19 May 1999 | Active |
7 Woodbank Avenue, Gerrards Cross, SL9 7PY | Director | 19 May 1999 | Active |
Church House, Little Coxwell, Faringdon, SN7 7LW | Director | 06 October 1993 | Active |
Landscapes House, 3 Rye Hill Office Park, Coventry, United Kingdom, CV5 9AB | Director | 17 February 2016 | Active |
5 Kington Rise, Claverdon, Warwick, CV35 8PN | Director | 19 May 1999 | Active |
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP | Director | 02 March 2022 | Active |
138 Moorland Road, Weston Super Mare, BS23 4HX | Director | 06 October 1993 | Active |
15 Birds Hill Road, Eastcote, NN12 8NF | Director | 19 May 1999 | Active |
Octavia House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8JP | Director | 06 December 2008 | Active |
95 Gloucester Road, Rudgeway, BS35 2QS | Director | 19 May 1999 | Active |
95 Gloucester Road, Rudgeway, BS35 2QS | Director | 08 August 1996 | Active |
Camelot 1b Clarence Road East, Weston Super Mare, BS23 4BT | Director | 01 August 2001 | Active |
38 Trewartha Park, Weston Super Mare, BS23 2RT | Director | 19 April 1993 | Active |
The Hub, Warne Road, Weston-Super-Mare, United Kingdom, BS23 3UU | Director | 06 December 2008 | Active |
Alderley 28 Robin Lane, Walton St Mary, Clevedon, BS21 7ET | Director | 01 August 2001 | Active |
Idverde Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Octavia House, Westwood Way, Coventry, England, CV4 8JP |
Nature of control | : |
|
Idverde Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Octavia House Westwood Way, Westwood Way, Coventry, England, CV4 8JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-17 | Accounts | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-10-17 | Other | Legacy. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-03-02 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-01 | Officers | Termination director company with name termination date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.