QUADRANT INTEGRATED SYSTEMS LIMITED

2 officers / 32 resignations

BEDFORD, David Michael

Correspondence address
Synectics House 3-4 Broadfield Close, Sheffield, England, S8 0XN
Role ACTIVE
director
Date of birth
January 1968
Appointed on
6 January 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode S8 0XN £3,286,000

STEWART, CLAIRE SUSAN

Correspondence address
SYNECTICS HOUSE 3-4 BROADFIELD CLOSE, SHEFFIELD, ENGLAND, S8 0XN
Role ACTIVE
Secretary
Appointed on
4 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S8 0XN £3,286,000


LARNDER, Amanda Louise

Correspondence address
Synectics House 3-4 Broadfield Close, Sheffield, England, S8 0XN
Role RESIGNED
director
Date of birth
July 1980
Appointed on
18 April 2019
Resigned on
6 January 2020
Nationality
British
Occupation
Head Of Finance

Average house price in the postcode S8 0XN £3,286,000

BESWICK, Simon

Correspondence address
Synectics House 3-4 Broadfield Close, Sheffield, England, S8 0XN
Role RESIGNED
director
Date of birth
July 1964
Appointed on
30 November 2018
Resigned on
18 April 2019
Nationality
British
Occupation
Finance Director

Average house price in the postcode S8 0XN £3,286,000

BESWICK, SIMON

Correspondence address
SYNECTICS HOUSE 3-4 BROADFIELD CLOSE, SHEFFIELD, ENGLAND, S8 0XN
Role RESIGNED
Secretary
Appointed on
30 November 2018
Resigned on
4 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode S8 0XN £3,286,000

GOODWIN, MARK GERALD

Correspondence address
STUDLEY POINT 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Role RESIGNED
Director
Date of birth
June 1972
Appointed on
6 April 2018
Resigned on
18 April 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

STILWELL, MICHAEL JAMES

Correspondence address
STUDLEY POINT 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, B80 7AS
Role RESIGNED
Secretary
Appointed on
6 April 2018
Resigned on
30 November 2018
Nationality
NATIONALITY UNKNOWN

BRIERLEY, Richard Paul

Correspondence address
SYNECTICS PLC Studley Point 88 Birmingham Road, Studley, Warwickshire, United Kingdom, B80 7AS
Role RESIGNED
director
Date of birth
March 1976
Appointed on
17 June 2016
Resigned on
6 April 2018
Nationality
British
Occupation
Company Secretary

BRIERLEY, RICHARD PAUL

Correspondence address
STUDLEY POINT 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, UNITED KINGDOM, B80 7AS
Role RESIGNED
Secretary
Appointed on
17 June 2016
Resigned on
6 April 2018
Nationality
NATIONALITY UNKNOWN

STILWELL, Michael James

Correspondence address
SYNECTICS PLC Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS
Role RESIGNED
director
Date of birth
February 1976
Appointed on
31 January 2015
Resigned on
30 November 2018
Nationality
British
Occupation
Accountant

SHEPHERD, JOHN

Correspondence address
STUDLEY POINT 88 BIRMINGHAM ROAD, STUDLEY, WARWICKSHIRE, UNITED KINGDOM, B80 7AS
Role RESIGNED
Director
Date of birth
December 1953
Appointed on
6 May 2010
Resigned on
31 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

POULTNEY, NIGEL CHARLES

Correspondence address
4 HOLT ROAD, STUDLEY, WARWICKSHIRE, B80 7NX
Role RESIGNED
Director
Date of birth
May 1957
Appointed on
15 December 2005
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B80 7NX £514,000

SINGLETON, RUSSELL CRAIG

Correspondence address
417 WHIRLOWDALE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S11 9NG
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
15 December 2005
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode S11 9NG £1,149,000

POULTNEY, NIGEL CHARLES

Correspondence address
4 HOLT ROAD, STUDLEY, WARWICKSHIRE, B80 7NX
Role RESIGNED
Secretary
Appointed on
15 December 2005
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode B80 7NX £514,000

MOIR, WILLIAM JOHN WALLACE

Correspondence address
SHRUBLANDS, LOCKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QJ
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
31 May 2005
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GL53 9QJ £897,000

GERAGHTY, PAUL KEVIN IAN

Correspondence address
MONKWOOD COTTAGE, WHITAKERS WAY, LOUGHTON, ESSEX, IG10 1SQ
Role RESIGNED
Secretary
Appointed on
1 November 2002
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IG10 1SQ £1,046,000

GERAGHTY, PAUL KEVIN IAN

Correspondence address
MONKWOOD COTTAGE, WHITAKERS WAY, LOUGHTON, ESSEX, IG10 1SQ
Role RESIGNED
Director
Date of birth
November 1960
Appointed on
1 November 2002
Resigned on
15 March 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode IG10 1SQ £1,046,000

MOIR, WILLIAM JOHN WALLACE

Correspondence address
SHRUBLANDS, LOCKHAMPTON HILL, CHELTENHAM, GLOUCESTERSHIRE, GL53 9QJ
Role RESIGNED
Director
Date of birth
May 1938
Appointed on
6 August 2001
Resigned on
1 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GL53 9QJ £897,000

PARKER, PHILIP HULL

Correspondence address
1 QUARRY LANE, LOWER SHIPLAKE, HENLEY, OXFORDSHIRE, RG9 3JW
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
6 March 2000
Resigned on
6 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RG9 3JW £1,697,000

SMITH, CLIVE ALAN

Correspondence address
THE SPINNEY DEVENISH LANE, ASCOT, BERKSHIRE, SL5 9QU
Role RESIGNED
Director
Date of birth
June 1954
Appointed on
10 February 1999
Resigned on
6 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL5 9QU £3,879,000

HISCOCK, BRUCE EDWARD HEATH

Correspondence address
2 WEBBS COTTAGES, THE GREEN, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1HF
Role RESIGNED
Director
Date of birth
November 1958
Appointed on
8 December 1998
Resigned on
31 May 2005
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG29 1HF £1,229,000

HISCOCK, BRUCE EDWARD HEATH

Correspondence address
2 WEBBS COTTAGES, THE GREEN, NORTH WARNBOROUGH, HAMPSHIRE, RG29 1HF
Role RESIGNED
Secretary
Appointed on
30 September 1998
Resigned on
1 November 2002
Nationality
BRITISH

Average house price in the postcode RG29 1HF £1,229,000

MIGHELL, HOWARD STANLEY

Correspondence address
25 GOLDINGS CLOSE, KINGS HILL, WEST MALLING, KENT, ME19 4BE
Role RESIGNED
Secretary
Appointed on
2 March 1998
Resigned on
30 September 1998
Nationality
BRITISH

Average house price in the postcode ME19 4BE £791,000

UNWIN, MICHAEL RICHARD

Correspondence address
BEECHCOMBER, STATION ROAD, SHARPETHORNE, WEST SUSSEX, RH19 4NY
Role RESIGNED
Director
Date of birth
April 1959
Appointed on
17 May 1996
Resigned on
28 January 1999
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode RH19 4NY £398,000

MIGHELL, HOWARD STANLEY

Correspondence address
25 GOLDINGS CLOSE, KINGS HILL, WEST MALLING, KENT, ME19 4BE
Role RESIGNED
Director
Date of birth
December 1962
Appointed on
1 April 1994
Resigned on
6 December 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode ME19 4BE £791,000

RICKS, ROY WILLIAM

Correspondence address
87 ST MARYS DRIVE, BENFLEET, ESSEX, SS7 1LH
Role RESIGNED
Director
Date of birth
February 1946
Appointed on
24 March 1994
Resigned on
8 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SS7 1LH £550,000

TAYLOR, ROGER

Correspondence address
ST GEORGES HOUSE, ST GEORGES PLACE, ST PETER PORT, GUERNSEY, GY1 2BH
Role RESIGNED
Director
Date of birth
June 1949
Appointed on
24 March 1994
Resigned on
2 February 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BAKER, TERENCE ERNEST

Correspondence address
PENTEWAN GRAVESEND ROAD, WROTHAM, SEVENOAKS, KENT, TN15 7JS
Role RESIGNED
Director
Date of birth
June 1942
Appointed on
12 November 1991
Resigned on
31 March 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN15 7JS £692,000

DEANSGATE COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Director
Appointed on
18 February 1991
Resigned on
18 February 1991

Average house price in the postcode M3 2ER £6,620,000

KENWAY, IAN DAVID

Correspondence address
5 DUNCOTE GROVE, ROYTON, OLDHAM, LANCASHIRE, OL2 6LL
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
18 February 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
TECHNICAL DIRECTOR

Average house price in the postcode OL2 6LL £350,000

GOSS, MARK WILLIAM

Correspondence address
57 HIGHFIELD DRIVE, ROYTON, OLDHAM, LANCASHIRE, OL2 6AF
Role RESIGNED
Secretary
Appointed on
18 February 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode OL2 6AF £351,000

GOSS, MARK WILLIAM

Correspondence address
57 HIGHFIELD DRIVE, ROYTON, OLDHAM, LANCASHIRE, OL2 6AF
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 February 1991
Resigned on
2 March 1998
Nationality
BRITISH
Occupation
PRODUCTION DIRECTOR

Average house price in the postcode OL2 6AF £351,000

BENTLEY, CHRISTOPHER JOHN

Correspondence address
6 CORNWALL CRESCENT, DIGGLE, OLDHAM, LANCASHIRE, OL3 5PW
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
18 February 1991
Resigned on
31 May 1996
Nationality
BRITISH
Occupation
DESIGN CONSULTANT

Average house price in the postcode OL3 5PW £454,000

BRITANNIA COMPANY FORMATIONS LIMITED

Correspondence address
THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER, M3 2ER
Role RESIGNED
Nominee Secretary
Appointed on
18 February 1991
Resigned on
18 February 1991

Average house price in the postcode M3 2ER £6,620,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company