Quadrant Construction Services Limited LONDON


Founded in 2003, Quadrant Construction Services, classified under reg no. 04810293 is an active company. Currently registered at 29-35 West Ham Lane E15 4PH, London the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 8 directors in the the company, namely John L., Zafrin K. and Jacqueline E. and others. In addition one secretary - Henry P. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Quadrant Construction Services Limited Address / Contact

Office Address 29-35 West Ham Lane
Town London
Post code E15 4PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04810293
Date of Incorporation Wed, 25th Jun 2003
Industry Development of building projects
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John L.

Position: Director

Appointed: 24 September 2021

Henry P.

Position: Secretary

Appointed: 24 September 2021

Zafrin K.

Position: Director

Appointed: 03 July 2020

Jacqueline E.

Position: Director

Appointed: 24 July 2019

Neil D.

Position: Director

Appointed: 24 July 2019

Fiona C.

Position: Director

Appointed: 27 June 2018

Victoria S.

Position: Director

Appointed: 28 March 2018

Edward F.

Position: Director

Appointed: 20 March 2012

Waqar A.

Position: Director

Appointed: 25 June 2003

Terence W.

Position: Director

Appointed: 26 February 2020

Resigned: 13 September 2021

Janet M.

Position: Director

Appointed: 14 February 2018

Resigned: 19 May 2023

Craig L.

Position: Director

Appointed: 29 August 2017

Resigned: 24 August 2021

Emuoborohwo S.

Position: Secretary

Appointed: 09 December 2010

Resigned: 06 September 2021

Stuart M.

Position: Director

Appointed: 01 July 2010

Resigned: 08 August 2019

Jerome G.

Position: Director

Appointed: 01 July 2010

Resigned: 29 November 2017

Tony M.

Position: Secretary

Appointed: 10 December 2009

Resigned: 09 December 2010

Matthew M.

Position: Secretary

Appointed: 16 October 2009

Resigned: 09 December 2009

Waqar A.

Position: Secretary

Appointed: 03 September 2009

Resigned: 16 October 2009

Cheryl R.

Position: Secretary

Appointed: 14 May 2009

Resigned: 02 September 2009

Stephen Y.

Position: Director

Appointed: 01 June 2008

Resigned: 20 March 2012

Tony M.

Position: Secretary

Appointed: 11 April 2008

Resigned: 14 May 2009

Josephine R.

Position: Secretary

Appointed: 13 April 2007

Resigned: 11 April 2008

Andrew R.

Position: Director

Appointed: 14 February 2006

Resigned: 19 July 2019

Nicholas C.

Position: Director

Appointed: 14 February 2006

Resigned: 09 February 2018

Susan G.

Position: Secretary

Appointed: 18 July 2005

Resigned: 12 April 2007

Michael J.

Position: Director

Appointed: 18 May 2004

Resigned: 01 June 2012

Jerome G.

Position: Director

Appointed: 18 May 2004

Resigned: 17 February 2006

Michael B.

Position: Director

Appointed: 18 May 2004

Resigned: 31 October 2008

Jan Q.

Position: Secretary

Appointed: 25 June 2003

Resigned: 18 July 2005

David M.

Position: Director

Appointed: 25 June 2003

Resigned: 20 March 2012

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 15th, December 2023
Free Download (30 pages)

Company search

Advertisements