Quadron Services Limited

All UK companiesAdministrative and support service activitiesQuadron Services Limited

Landscape service activities

Quadron Services Limited contacts: address, phone, fax, email, website, shedule

Address: Landscapes House Rye Hill Office Park, Birmingham Road Allesley CV5 9AB Coventry

Phone: +44-1244 9233703

Fax: +44-1244 9233703

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Quadron Services Limited"? - send email to us!

Quadron Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Quadron Services Limited.

Registration data Quadron Services Limited

Register date: 1993-04-19

Register number: 02810263

Type of company: Private Limited Company

Get full report form global database UK for Quadron Services Limited

Owner, director, manager of Quadron Services Limited

Claire Darby Secretary. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB:

Clive Nigel Ivil Director. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB: March 1958, British

Joanne Moore Director. Address: Warne Road, Weston-Super-Mare, North Somerset, BS23 3UU, United Kingdom. DoB: August 1970, British

Josephine Daughtry Director. Address: St. Johns Close, Weston-Super-Mare, Avon, BS23 2LP, United Kingdom. DoB: May 1962, British

Michael Christopher Martin Director. Address: Camelot 1b Clarence Road East, Weston Super Mare, Avon, BS23 4BT. DoB: December 1959, British

Ian Grantley Carpenter Director. Address: Wolvershill Road, Banwell, Avon, BS29 6DG, United Kingdom. DoB: July 1949, British

Steven Price Director. Address: Raynes Road, Bristol, Avon, BS3 2DJ, United Kingdom. DoB: March 1964, British

Gregg Poulter Secretary. Address: Alderley 28 Robin Lane, Walton St Mary, Clevedon, Somerset, BS21 7ET. DoB: n\a, British

Ian Anthony Sexton Director. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British

Elizabeth Jayne Clare Cooper Secretary. Address: 39 Church Road, Harlington, Bedfordshire, LU5 6LE. DoB: n\a, British

Joan Knight Secretary. Address: 49 Oakdale, Bracknell, Berkshire, RG12 0TG. DoB: n\a, British

Ian Anthony Sexton Director. Address: Flat 4 1 Avenue Elmers, Surbiton, Surrey, KT6 4SP. DoB: May 1956, British

Ian Frederick Goodfellow Director. Address: Highlands Harewood Drive, Cold Ash, Thatcham, Berkshire, RG18 9PF. DoB: January 1954, British

Simon John Thorne Director. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Brian Eric Ward Director. Address: Newton House, Newton, Kettering, Northamptonshire, NN14 1BW. DoB: November 1945, British

Robert Anthony Searby Director. Address: 4 Davis Close, Marlow, Buckinghamshire, SL7 1SY. DoB: September 1956, British

John Frederick Leaver Director. Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS. DoB: May 1948, British

David Anthony Hespe Director. Address: 15 Birds Hill Road, Eastcote, Northamptonshire, NN12 8NF. DoB: March 1959, British

Gavin Graveson Director. Address: 5 Kington Rise, Claverdon, Warwick, Warwickshire, CV35 8PN. DoB: August 1963, British

Marek Robert Gordon Director. Address: 7 Woodbank Avenue, Gerrards Cross, Buckinghamshire, SL9 7PY. DoB: February 1953, British

Sita (gb) Limited Director. Address: 200 Aldersgate Street, London, EC1A 4JJ. DoB:

Pierre Carneau Director. Address: 239 Popes Lane Gunnersbury Park, Ealing, London, W5 4NH. DoB: February 1952, British/French

Simon John Thorne Secretary. Address: Walnut Cottage Englemere Park, Kings Ride, Ascot, Berkshire, SL5 8AE. DoB: February 1967, British

Andrew Richard Barlow Director. Address: Badgers Bend Bagshot Road, Chobham, Woking, Surrey, GU24 8SJ. DoB: January 1941, British

Stephen Daughtry Director. Address: Barons Place Cottage, Willow Wents, Mereworth, Kent, MD18 5NF. DoB: May 1958, British

John Frederick Leaver Director. Address: 95 Gloucester Road, Rudgeway, South Gloucester, BS35 2QS. DoB: May 1948, British

David Foster Director. Address: 15 Glebe Field, Lower Almondsbury, Bristol, BS32 4DL. DoB: July 1957, British

Paul Ashley Butler Secretary. Address: 57 Totterdown Road, Weston Super Mare, Avon, BS23 4LJ. DoB: July 1946, British

Robert James Downey Director. Address: 23 Sunnyside Road, Clevedon, Avon, BS21 7TL. DoB: February 1948, British

John Osborne Gough Director. Address: Church House, Little Coxwell, Faringdon, Oxfordshire, SN7 7LW. DoB: March 1932, British

James Anthony Francis Hedges Director. Address: 138 Moorland Road, Weston Super Mare, Avon, BS23 4HX. DoB: May 1959, British

Christopher John Ramstedt Director. Address: Belledonne 52 Maidenhall, Highnam, Gloucester, Gloucestershire, GL2 8DL. DoB: February 1955, British

David Wright Director. Address: 32 Middlegate Court, Cowbridge, South Glamorgan, CF7 7EF. DoB: June 1960, British

Paul Ashley Butler Director. Address: 57 Totterdown Road, Weston Super Mare, Avon, BS23 4LJ. DoB: July 1946, British

Michael Christopher Martin Director. Address: 38 Trewartha Park, Weston Super Mare, Avon, BS23 2RT. DoB: December 1959, British

Christopher John Ramstedt Secretary. Address: Belledonne 52 Maidenhall, Highnam, Gloucester, Gloucestershire, GL2 8DL. DoB: February 1955, British

Jobs in Quadron Services Limited vacancies. Career and practice on Quadron Services Limited. Working and traineeship

Other personal. From GBP 1000

Package Manager. From GBP 1400

Helpdesk. From GBP 1500

Assistant. From GBP 1000

Package Manager. From GBP 1300

Cleaner. From GBP 1100

Engineer. From GBP 3000

Director. From GBP 5100

Package Manager. From GBP 1900

Responds for Quadron Services Limited on FaceBook

Read more comments for Quadron Services Limited. Leave a respond Quadron Services Limited in social networks. Quadron Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Quadron Services Limited on google map

Other similar UK companies as Quadron Services Limited: F B Films Ltd. | Idn Studio Ltd | Cml Solutions Limited | Martin Walker Limited | The William Blake Press: Cambridge Ltd

1993 is the date that marks the start of Quadron Services Limited, the firm which is situated at Landscapes House Rye Hill Office Park, Birmingham Road, Allesley in Coventry. This means it's been twenty three years Quadron Services has been on the British market, as it was created on 1993-04-19. The company's registration number is 02810263 and the zip code is CV5 9AB. This enterprise SIC and NACE codes are 81300 , that means Landscape service activities. March 31, 2015 is the last time the accounts were filed. From the moment the company began on the market 23 years ago, this company has sustained its great level of success.

Quadron Services Limited is a medium-sized vehicle operator with the licence number OF1129196. The firm has one transport operating centre in the country. In their subsidiary in Loughborough on Derby Road Depot, 10 machines are available. The firm directors are Clive Nigel Ivil, Gregg Poulter, Joanne Moore and 2 others listed below.

With 23 recruitment announcements since 15th July 2014, Quadron Services has been among the most active companies on the employment market. Most recently, it was searching for new employees in London, Caterham and Deddington. They tend to hire full time workers to work in Overtime mode. They search for candidates for such posts as for example: Ride On Driver/ Team Leader, Grounds Maintenance Team Leader and Fitter. Out of the available positions, the highest paid job is Seasonal Litter Picker & Driver / Grounds Maintenance Operative in London with £14000 on an annual basis. Those who would like to apply for this career opportunity should send email to [email protected] or [email protected] or call Quadron Services on the following phone number: 0207 708 2806.

Council Birmingham City can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 2,840,709 pounds of revenue. In 2013 the company had 9 transactions that yielded 3,875,052 pounds.

This limited company owes its well established position on the market and permanent progress to a group of four directors, who are Clive Nigel Ivil, Joanne Moore, Josephine Daughtry and Josephine Daughtry, who have been in charge of it since December 2008. To increase its productivity, since February 2011 the limited company has been utilizing the skills of Claire Darby, who has been tasked with maintaining the company's records.