Based in Derby, Quadralene Ltd was setup in 1930, it has a status of "Active". This organisation has 10 directors listed. The company currently employs 21-50 staff.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BACON, Peter James | 06 September 2018 | - | 1 |
GRAY, Paul Andrew | 06 September 2018 | - | 1 |
BACON, Peter James | 09 November 1995 | 29 February 2008 | 1 |
GREEN, Robert Harvey | 10 November 2000 | 01 February 2006 | 1 |
KEW, David Stanley | N/A | 22 May 1996 | 1 |
SHELLEY, Dennis Alan | N/A | 10 July 1998 | 1 |
VALE, Norman Wilfred | N/A | 10 October 1994 | 1 |
WALKER, James Baynham | N/A | 20 December 1999 | 1 |
WALKER, Janet Primrose | N/A | 29 February 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OAKLEY WISE, Dawn Rachel | N/A | 18 December 1996 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 August 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 16 September 2019 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 12 September 2018 | |
AP01 - Appointment of director | 07 September 2018 | |
AP01 - Appointment of director | 07 September 2018 | |
AA - Annual Accounts | 30 May 2018 | |
RESOLUTIONS - N/A | 13 April 2018 | |
MR04 - N/A | 29 March 2018 | |
MR01 - N/A | 19 March 2018 | |
TM01 - Termination of appointment of director | 16 March 2018 | |
PSC07 - N/A | 16 March 2018 | |
MR01 - N/A | 16 March 2018 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 08 August 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
CS01 - N/A | 16 September 2016 | |
AA - Annual Accounts | 12 July 2016 | |
AUD - Auditor's letter of resignation | 31 March 2016 | |
AR01 - Annual Return | 21 September 2015 | |
AA - Annual Accounts | 19 June 2015 | |
AR01 - Annual Return | 24 September 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 19 September 2013 | |
AA - Annual Accounts | 31 May 2013 | |
AR01 - Annual Return | 19 September 2012 | |
AA - Annual Accounts | 12 June 2012 | |
AR01 - Annual Return | 17 September 2011 | |
AA - Annual Accounts | 10 May 2011 | |
MG01 - Particulars of a mortgage or charge | 24 March 2011 | |
AR01 - Annual Return | 24 September 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AA - Annual Accounts | 18 May 2010 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH03 - Change of particulars for secretary | 19 November 2009 | |
363a - Annual Return | 16 September 2009 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 17 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
395 - Particulars of a mortgage or charge | 03 May 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 07 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 29 March 2008 | |
363a - Annual Return | 12 September 2007 | |
AA - Annual Accounts | 30 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 May 2007 | |
AA - Annual Accounts | 11 October 2006 | |
363a - Annual Return | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 23 March 2006 | |
288a - Notice of appointment of directors or secretaries | 25 October 2005 | |
AA - Annual Accounts | 24 October 2005 | |
363a - Annual Return | 19 September 2005 | |
353 - Register of members | 19 September 2005 | |
225 - Change of Accounting Reference Date | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 13 May 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 23 September 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 11 September 2003 | |
363s - Annual Return | 01 October 2002 | |
AA - Annual Accounts | 11 September 2002 | |
AA - Annual Accounts | 11 December 2001 | |
363s - Annual Return | 13 September 2001 | |
288a - Notice of appointment of directors or secretaries | 21 November 2000 | |
363s - Annual Return | 29 September 2000 | |
AA - Annual Accounts | 22 September 2000 | |
288b - Notice of resignation of directors or secretaries | 25 January 2000 | |
AA - Annual Accounts | 05 December 1999 | |
363s - Annual Return | 01 September 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 October 1998 | |
CERTNM - Change of name certificate | 23 September 1998 | |
363s - Annual Return | 04 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 September 1998 | |
AA - Annual Accounts | 04 August 1998 | |
288b - Notice of resignation of directors or secretaries | 17 July 1998 | |
363s - Annual Return | 26 September 1997 | |
AA - Annual Accounts | 18 August 1997 | |
288b - Notice of resignation of directors or secretaries | 17 January 1997 | |
288a - Notice of appointment of directors or secretaries | 17 January 1997 | |
AA - Annual Accounts | 08 November 1996 | |
363s - Annual Return | 08 November 1996 | |
288 - N/A | 11 June 1996 | |
288 - N/A | 04 December 1995 | |
AA - Annual Accounts | 26 October 1995 | |
363s - Annual Return | 26 October 1995 | |
288 - N/A | 26 February 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 19 September 1994 | |
363s - Annual Return | 09 September 1993 | |
AA - Annual Accounts | 09 September 1993 | |
363s - Annual Return | 19 October 1992 | |
AA - Annual Accounts | 06 October 1992 | |
363a - Annual Return | 10 October 1991 | |
AA - Annual Accounts | 30 September 1991 | |
288 - N/A | 06 September 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 July 1991 | |
288 - N/A | 28 May 1991 | |
288 - N/A | 23 January 1991 | |
RESOLUTIONS - N/A | 23 October 1990 | |
RESOLUTIONS - N/A | 23 October 1990 | |
MEM/ARTS - N/A | 23 October 1990 | |
123 - Notice of increase in nominal capital | 23 October 1990 | |
395 - Particulars of a mortgage or charge | 18 October 1990 | |
AA - Annual Accounts | 04 October 1990 | |
363 - Annual Return | 04 October 1990 | |
395 - Particulars of a mortgage or charge | 08 August 1990 | |
363 - Annual Return | 08 September 1989 | |
AA - Annual Accounts | 08 September 1989 | |
395 - Particulars of a mortgage or charge | 23 September 1988 | |
AA - Annual Accounts | 31 August 1988 | |
363 - Annual Return | 31 August 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 November 1987 | |
AA - Annual Accounts | 01 November 1987 | |
363 - Annual Return | 01 November 1987 | |
288 - N/A | 01 November 1987 | |
288 - N/A | 21 July 1987 | |
47 - N/A | 30 March 1987 | |
288 - N/A | 09 October 1986 | |
AA - Annual Accounts | 07 October 1986 | |
363 - Annual Return | 07 October 1986 | |
CERTNM - Change of name certificate | 25 October 1983 | |
CERTNM - Change of name certificate | 18 October 1977 | |
NEWINC - New incorporation documents | 29 March 1930 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 March 2018 | Outstanding |
N/A |
A registered charge | 15 March 2018 | Fully Satisfied |
N/A |
Legal assignment | 23 March 2011 | Fully Satisfied |
N/A |
Floating charge | 29 April 2008 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 29 April 2008 | Fully Satisfied |
N/A |
Chattel mortgage | 04 April 2008 | Fully Satisfied |
N/A |
Debenture | 04 April 2008 | Fully Satisfied |
N/A |
Charge | 02 October 1990 | Fully Satisfied |
N/A |
Legal mortgage | 01 August 1990 | Fully Satisfied |
N/A |
Legal mortgage | 09 September 1988 | Fully Satisfied |
N/A |
Legal charge | 23 March 1987 | Fully Satisfied |
N/A |
Mortgage mortgage. | 05 March 1973 | Fully Satisfied |
N/A |