QUADRISE ASIA LIMITED

Address:
First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

QUADRISE ASIA LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07396375. The registration start date is October 5, 2010. The current status is Active.

Company Overview

Company Number 07396375
Company Name QUADRISE ASIA LIMITED
Registered Address First Floor Gillingham House
38-44 Gillingham Street
London
SW1V 1HU
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2010-10-05
Account Category FULL
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 31/03/2017
Accounts Last Update 30/06/2015
Returns Due Date 02/11/2016
Returns Last Update 05/10/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74909 Other professional, scientific and technical activities n.e.c.

Office Location

Address FIRST FLOOR GILLINGHAM HOUSE
38-44 GILLINGHAM STREET
Post Town LONDON
Post Code SW1V 1HU

Companies with the same location

Entity Name Office Address
QUADRISE FUELS INTERNATIONAL PLC First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE KSA LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE MARINE LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE INTERNATIONAL LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
QUADRISE LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
ROE PROJECTS LIMITED First Floor Gillingham House, Gillingham Street, London, SW1V 1HU
QUADRISE AMERICAS LIMITED First Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Companies with the same post code

Entity Name Office Address
BITNEX TRADE LIMITED 46 Gillingham Street, London, SW1V 1HU, England
BCARDBS TRUSTEES LIMITED Gillingham House 4th Floor, 38-44 Gillingham Street, London, SW1V 1HU
FCC GENERAL PARTNER LIMITED Gillingham House, Ground Floor, 38 - 44 Gillingham Street, London, SW1V 1HU, United Kingdom
QUARRY PRODUCTS ASSOCIATION LIMITED 38-44 Gillingham Street, London, SW1V 1HU
BRITISH ASSOCIATION OF REINFORCEMENT LIMITED 4th Floor Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
BASEMENT INFORMATION CENTRE (UK) LIMITED Level 4 Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
THE CONCRETE CENTRE LIMITED Gillingham House Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
51 LENNOX GARDENS LIMITED Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU
FUTURE CARE CAPITAL Gillingham House 38-44 Gillingham Street, Pimlico, London, SW1V 1HU, England
12 DRAYCOTT PLACE RESIDENTS COMPANY LIMITED Hml Hawksworth Gillingham House, 38-44 Gillingham Street, London, SW1V 1HU

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CLARKE, Audrey Germaine Caroline Secretary () 17 Oaken Coppice, Ashtead, Surrey, England, KT21 1DL /
5 March 2013
/
MILES, Jason Victor Director () First Floor, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU March 1970 /
8 October 2010
British /
England
Director
MUTCH, Laurence Ian Director () 50 St. Nicholas Crescent, Pyrford, Woking, Surrey, England, GU22 8TD July 1946 /
11 November 2013
British /
England
Director
SCOTT, David Alan Director () First Floor, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU January 1976 /
23 March 2012
British /
England
Accountant
THANAWALA, Hemant Maneklal Director () Sherbourne House, 3 St. Martins, Northwood, Middlesex, United Kingdom, HA6 2BP September 1957 /
5 October 2010
British /
United Kingdom
Director
LARTER, Belinda Secretary (Resigned) Parnell House, 25 Wilton Road, London, England, SW1V 1YD /
19 April 2011
/
SCOTT, David Alan Secretary (Resigned) Parnell House, 25 Wilton Road, London, England, SW1V 1YD /
1 August 2011
/
CHRISTIE, Lance Ralph Director (Resigned) Parnell House, 25 Wilton Road, London, England, SW1V 1YD February 1960 /
13 May 2011
British /
England
Engineer
CRAIGE, Simon Francis, Dr Director (Resigned) Parnell House, 25 Wilton Road, London, England, SW1V 1YD May 1960 /
8 October 2010
British /
Denmark
Director
WILLIAMS, Ian Director (Resigned) First Floor, Gillingham House, 38-44 Gillingham Street, London, England, SW1V 1HU August 1946 /
8 October 2010
Australian /
United Kingdom
Director

Competitor

Search similar business entities

Post Town LONDON
Post Code SW1V 1HU
SIC Code 74909 - Other professional, scientific and technical activities n.e.c.

Improve Information

Please provide details on QUADRISE ASIA LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches