About

Registered Number: 02704727
Date of Incorporation: 07/04/1992 (32 years ago)
Company Status: Active
Registered Address: One, Prospect West, Chippenham, Wiltshire, SN14 6FH

 

Quadrant Drug Delivery Ltd was founded on 07 April 1992 and has its registered office in Chippenham, it's status at Companies House is "Active". We do not know the number of employees at Quadrant Drug Delivery Ltd. The companies directors are listed as Murphy, John, Barry, Michael Pius, Burrell, Peter Frederick, Daniel, Liam, Dhillon, Cheryl Charanjit, Brabazon, David, Daniel, William, Fitzgerald, Michael Edward, Groom, John, Jones, Huw, Dr, Lynch, Thomas Gerard, Mcvey, Kenneth William, Mulligan, Seamus.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRABAZON, David 16 December 1999 10 July 2003 1
DANIEL, William 16 December 1999 10 July 2003 1
FITZGERALD, Michael Edward 07 November 2003 14 July 2005 1
GROOM, John 14 February 1997 01 June 1998 1
JONES, Huw, Dr 19 January 1998 16 December 1999 1
LYNCH, Thomas Gerard 14 February 1997 28 August 2002 1
MCVEY, Kenneth William 03 July 1992 31 December 1993 1
MULLIGAN, Seamus 03 July 1992 14 February 1997 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, John 13 September 2016 - 1
BARRY, Michael Pius 03 July 1992 31 March 1994 1
BURRELL, Peter Frederick 13 July 2010 01 January 2015 1
DANIEL, Liam 31 March 1994 20 January 1998 1
DHILLON, Cheryl Charanjit 20 January 1998 16 December 1999 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 08 August 2019
AP01 - Appointment of director 19 July 2019
TM01 - Termination of appointment of director 18 July 2019
AA - Annual Accounts 26 June 2019
AA - Annual Accounts 15 November 2018
AA01 - Change of accounting reference date 24 September 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 03 August 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 11 August 2017
AP01 - Appointment of director 22 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 22 December 2016
AP03 - Appointment of secretary 19 September 2016
AA01 - Change of accounting reference date 19 September 2016
CS01 - N/A 18 August 2016
AP01 - Appointment of director 23 June 2016
TM01 - Termination of appointment of director 23 June 2016
RESOLUTIONS - N/A 10 June 2016
CC04 - Statement of companies objects 10 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 August 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 02 January 2014
AP01 - Appointment of director 10 July 2013
TM01 - Termination of appointment of director 10 July 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 24 December 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 18 November 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 06 April 2011
CH01 - Change of particulars for director 06 April 2011
AA - Annual Accounts 23 December 2010
TM02 - Termination of appointment of secretary 23 November 2010
AD01 - Change of registered office address 11 November 2010
AP03 - Appointment of secretary 28 July 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 April 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288b - Notice of resignation of directors or secretaries 18 October 2007
288a - Notice of appointment of directors or secretaries 18 October 2007
AA - Annual Accounts 23 July 2007
363a - Annual Return 26 April 2007
225 - Change of Accounting Reference Date 21 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 18 September 2006
225 - Change of Accounting Reference Date 04 August 2006
363a - Annual Return 28 March 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
AA - Annual Accounts 12 January 2005
RESOLUTIONS - N/A 18 June 2004
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 18 June 2004
OC - Order of Court 17 June 2004
363s - Annual Return 28 April 2004
288a - Notice of appointment of directors or secretaries 25 November 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 August 2003
AA - Annual Accounts 12 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
288b - Notice of resignation of directors or secretaries 04 August 2003
CERTNM - Change of name certificate 28 July 2003
395 - Particulars of a mortgage or charge 22 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 18 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 04 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
363s - Annual Return 04 April 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
CERTNM - Change of name certificate 20 December 2001
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
AA - Annual Accounts 04 October 2001
287 - Change in situation or address of Registered Office 06 August 2001
363s - Annual Return 03 May 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 30 April 1999
287 - Change in situation or address of Registered Office 17 March 1999
AA - Annual Accounts 28 September 1998
288c - Notice of change of directors or secretaries or in their particulars 10 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 28 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
RESOLUTIONS - N/A 19 August 1997
288c - Notice of change of directors or secretaries or in their particulars 29 April 1997
363s - Annual Return 25 April 1997
287 - Change in situation or address of Registered Office 25 April 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
288b - Notice of resignation of directors or secretaries 25 February 1997
AA - Annual Accounts 17 December 1996
225 - Change of Accounting Reference Date 16 December 1996
363s - Annual Return 08 September 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 18 October 1995
287 - Change in situation or address of Registered Office 28 June 1995
287 - Change in situation or address of Registered Office 19 May 1995
363s - Annual Return 15 January 1995
288 - N/A 28 November 1994
AA - Annual Accounts 14 November 1994
288 - N/A 06 May 1994
DISS40 - Notice of striking-off action discontinued 07 February 1994
AA - Annual Accounts 05 February 1994
GAZ1 - First notification of strike-off action in London Gazette 16 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
288 - N/A 02 February 1993
CERTNM - Change of name certificate 27 November 1992
NEWINC - New incorporation documents 07 April 1992

Mortgages & Charges

Description Date Status Charge by
Security assignment 10 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.