lsjflj

VATiva.io

VATiva in


All Information about:

                        
Name

Quadrangle Trustee Company

Address
Third Floor
95 The Promenade
Cheltenham
GL50 1HH
VAT ID no VAT ID available
Company No. 01183133 Show on Companies House
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (10)

Source: Companies House
gb-flag GB Quadrangle Trustee Services Limited Status: Active Notified: 12/12/2023 Companies House Number: 02455572 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Cain, Matthew Columb Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2023 Date of Birth: 02/1969 Nature of Control
  • Significant influence or control
  • Chamberlayne, Rosemary Helen Status: Ceased Notified: 01/05/2019 Ceased: 12/12/2023 Date of Birth: 10/1978 Nature of Control
  • Significant influence or control
  • Cotlick, Michael Status: Ceased Notified: 01/05/2019 Ceased: 12/12/2023 Date of Birth: 02/1977 Nature of Control
  • Significant influence or control
  • Fullerlove, Michael Reame Status: Ceased Notified: 06/04/2016 Ceased: 28/04/2017 Date of Birth: 05/1948 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Green, Stephen Miles Churchill Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2023 Date of Birth: 04/1973 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hunston, Paul David Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2023 Date of Birth: 09/1960 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Osborne, Timothy William Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2023 Date of Birth: 03/1951 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Pallister, Stephen Status: Ceased Notified: 06/04/2016 Ceased: 12/12/2023 Date of Birth: 01/1963 Nature of Control
  • Significant influence or control
  • Shayle, Matthew Peter Status: Ceased Notified: 16/05/2022 Ceased: 12/12/2023 Date of Birth: 11/1981 Nature of Control
  • Significant influence or control
  • Officers (10)

    Source: Companies House
    Cain, Matthew Columb Cheltenham, Glos, United Kingdom Status: Active Notified: 12/06/2015 Date of Birth: 02/1969 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Chamberlayne, Rosemary Helen Cheltenham, Glos, United Kingdom Status: Active Notified: 12/06/2015 Date of Birth: 10/1978 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Cotlick, Michael Cheltenham, Glos, United Kingdom Status: Active Notified: 12/06/2015 Date of Birth: 02/1977 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: Israeli
    Green, Stephen Miles Churchill Cheltenham, Gloucestershire, United Kingdom Status: Active Notified: 12/06/2015 Date of Birth: 04/1973 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Hunston, Paul David Cheltenham, Glos, United Kingdom Status: Active Notified: 30/04/2013 Date of Birth: 09/1960 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Pallister, Stephen Cheltenham, Glos, United Kingdom Status: Active Notified: 12/06/2015 Date of Birth: 01/1963 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Promenade Secretaries Limited, 95 The Promenade, Cheltenham, Gloucestershire Status: Active Notified: 31/10/2003 Role: Secretary Nationality: British
    Shayle, Matthew Peter Cheltenham, Gloucestershire, United Kingdom Status: Active Notified: 14/05/2021 Date of Birth: 11/1981 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British
    Marlow, Christopher Roderick James Cheltenham Status: Ceased Notified: 12/11/2008 Ceased: 30/04/2013 Occupation: Solicitor Role: Director Country of Residence: England Nationality: British
    Osborne, Timothy William Cheltenham, United Kingdom Status: Ceased Notified: 12/06/2015 Ceased: 12/12/2023 Date of Birth: 03/1951 Occupation: Solicitor Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (6)

    gb-flag GB Faro Protector Limited Status: Active Notified: 06/04/2016 Companies House Number: 09459916 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • gb-flag GB Shelton Financial Associates Limited Status: Active Notified: 06/04/2016 Companies House Number: 05698505 Nature of Control
  • Significant influence or control as trust
  • gb-flag GB Ulixes Nominees Limited Status: Active Notified: 06/04/2016 Companies House Number: 05669007 Nature of Control
  • Right to appoint and remove directors as trust
  • gb-flag GB Welbeck Estates Company Limited(THE) Status: Active Notified: 06/04/2016 Companies House Number: 00689754 Nature of Control
  • Significant influence or control as trust
  • gb-flag GB Cosworth Group Holdings Limited Status: Ceased Notified: 06/04/2016 Ceased: 24/02/2025 Companies House Number: 06442393 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag IFG Investments LTD Status: Ceased Notified: 06/04/2016 Ceased: 18/07/2018 Companies House Number: 03394423 Nature of Control
  • Significant influence or control as trust