This company is commonly known as Quartix Holdings Plc. The company was founded 17 years ago and was given the registration number 06395159. The firm's registered office is in CAMBRIDGE. You can find them at 9 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | QUARTIX HOLDINGS PLC |
---|---|---|
Company Number | : | 06395159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2007 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Dukes Court, 54-62 Newmarket Road, Cambridge, Cambridgeshire, United Kingdom, CB5 8DZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX | Director | 28 November 2023 | Active |
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX | Director | 19 February 2024 | Active |
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX | Director | 25 September 2023 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Secretary | 21 May 2009 | Active |
Byfields, Spring Lane Swanmore, Southampton, SO32 2PT | Secretary | 29 January 2008 | Active |
9, Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ | Secretary | 11 January 2018 | Active |
No.9 Journey Campus, Castle Park, Cambridge, England, CB3 0AX | Secretary | 12 April 2021 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Secretary | 10 October 2007 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 01 May 2014 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 26 February 2008 | Active |
32 Saxe Coburg Place, Edinburgh, EH3 5BP | Director | 31 December 2007 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 29 January 2008 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 01 July 2010 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 20 December 2022 | Active |
Wellington House, East Road, Cambridge, England, CB1 1BH | Director | 29 January 2008 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 11 October 2021 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 11 September 2021 | Active |
Chapel Offices, Park Street, Newtown, United Kingdom, SY16 1EE | Director | 08 October 2009 | Active |
9, Dukes Court, 54-62 Newmarket Road, Cambridge, United Kingdom, CB5 8DZ | Director | 01 January 2018 | Active |
The Granary, Tyringham, Newport Pagnell, England, MK16 9ES | Director | 27 March 2014 | Active |
Wellington House, East Road, Cambridge, CB1 1BH | Director | 25 July 2017 | Active |
Quartix, New Church Street, Newtown, Wales, SY16 1AF | Director | 20 May 2021 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 22 October 2019 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 29 January 2008 | Active |
Sheraton House, Castle Park, Cambridge, England, CB3 0AX | Director | 01 May 2014 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Director | 10 October 2007 | Active |
Mr Andrew John Walters | ||
Notified on | : | 26 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sheraton House, Castle Park, Cambridge, England, CB3 0AX |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.