Quadriga Emea Limited
Activities of head offices
Other business support service activities not elsewhere classified
Quadriga Emea Limited contacts: address, phone, fax, email, website, shedule
Address: Forum 1 Station Road RG7 4RA Theale
Phone: +44-1547 5486816
Fax: +44-1547 5486816
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Quadriga Emea Limited"? - send email to us!
Registration data Quadriga Emea Limited
Register date: 1995-03-27
Register number: 03038297
Type of company: Private Limited Company
Get full report form global database UK for Quadriga Emea LimitedOwner, director, manager of Quadriga Emea Limited
James Gerard Naro Director. Address: Station Road, Theale, Berkshire, RG7 4RA, England. DoB: July 1953, American
Seale Alonzo Moorer Director. Address: Station Road, Theale, Berkshire, RG7 4RA, England. DoB: August 1957, American
Paul Antony Wilson Director. Address: Forum 1, Station Road, Theale, Berkshire, RG7 4RA. DoB: November 1964, British
Isabelle Sarah Kirk Secretary. Address: Station Road, Theale, Berkshire, RG7 4RA, United Kingdom. DoB:
Anantha Sivaraman Narayanan Director. Address: Station Road, Theale, Berkshire, RG7 4RA, United Kingdom. DoB: July 1969, British
Roger David Taylor Director. Address: Forum 1, Station Road, Theale, Berkshire, RG7 4RA. DoB: July 1973, British
Jonathan Hull Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: December 1961, British
Isabel Mary Katherine Ault Secretary. Address: 87 Shaftesbury Road, Wilton, Wiltshire, SP2 0DU, United Kingdom. DoB:
Louise Ann Miller Director. Address: Pound Cottages, High Street, Streatley, Berkshire, RG8 9JH, United Kingdom. DoB: September 1978, British
Gary Neil Marsh Director. Address: Forum 1, Station Road, Theale, Berkshire, RG7 4RA. DoB: September 1958, British
Ravi Kumar Mohindra Secretary. Address: 12 Falcon House Gardens, Woolton Hill, Newbury, Berkshire, RG20 9UQ. DoB:
David Andrew Watson Secretary. Address: 58 Shepherds Lane, Caversham Heights, Reading, RG4 7JL. DoB: January 1964, British
Laura Rose Mordecai Secretary. Address: Flat 15, 23 Chartfield Avenue, Putney, London, SW15 6DX. DoB:
Patrick James Gallagher Director. Address: Fulling Mill, The Weir, Whitchurch, Hampshire, RG28 7RA. DoB: August 1963, British
Myron Anton Tataryn Director. Address: The Leys, The Street, Topcroft, Suffolk, NR35 2BJ. DoB: April 1953, British
Patricia Valentine Tyrrell Director. Address: Le Bas Marais, Na Lliers, La Vendee 85370, France. DoB: July 1948, British
Marcus Johanes Theodorus Budie Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: March 1965, Dutch
Ian Denis Crabb Director. Address: Portsmouth Road, Esher, Surrey, KT10 9AD, United Kingdom. DoB: February 1959, British
Adrian John Dallison Secretary. Address: 41 Common Hill, Steeple Ashton, Wiltshire, BA14 6EE. DoB: n\a, British
David Andrew Spruzen Director. Address: Homewood, The Avenue, Farnham Common, Slough, Bucks, SL2 3JY. DoB: April 1967, British
Harnish Natubhai Patel Director. Address: High Pines, Milbrook, Esher, Surrey, KT10 9EJ. DoB: March 1962, British
Lionel Anthony Levy Director. Address: 29 Pangbourne Drive, Stanmore, Middlesex, HA7 4RA. DoB: February 1963, British
Benedict Pius Marilaan Andradi Director. Address: 16 Knole Way, Sevenoaks, Kent, TN13 3RS. DoB: September 1960, British
Dr Hyacinth Sama Nwana Director. Address: 19 York Gardens, Walton On Thames, Surrey, KT12 3EP. DoB: September 1964, British
Terry Alan Austin Director. Address: The Barn, Handpost Farm Barkham, Wokingham, Berkshire, RG41 4TN. DoB: April 1955, British
Stelios Stephen Barden-stylianou Director. Address: 47 Carlyle Court, Chelsea Harbour, London, SW10 0UQ. DoB: June 1950, British
Lewis Verlie Howes Director. Address: Gisburn, 50 Woodham Waye, Woking, Surrey, GU21 5SJ. DoB: March 1954, Dual Uk/Us
Elisabeth Anne Jenkins Secretary. Address: 50a Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW. DoB:
Gareth Rhys Williams Secretary. Address: Brickhouse, 115 Bradenstoke, Chippenham, Wiltshire, SN15 4ES. DoB: n\a, British
Mark Lee Tagliaferri Director. Address: Flat 2, 105 Cadogan Gardens, London, SW3 2RF. DoB: February 1963, American
Fraser Scott Duncan Director. Address: 25 Kippington Road, Sevenoaks, Kent, TN13 2LJ. DoB: May 1960, British
Doctor Richard James Arthur Golding Director. Address: 29 Downshire Hill, Hampstead, London, NW3 1NT. DoB: April 1952, British
Alistair John Ritchie Secretary. Address: The Coach House, 68 York Road, Weybridge, Surrey, KT13 9DY. DoB: n\a, British
Fredd Causevic Director. Address: Bekkestua 9a, Bekkestua, N-1357, Norway. DoB: June 1962, Norwegian
Arne Gjers Director. Address: Utmarksvaegen 20, Bromma, S 16137, Sweden. DoB: November 1943, Swedish
Louis Michael Scully Director. Address: 17 Fenwick Close, Goldsworth Park, Woking, Surrey, GU21 3BY. DoB: January 1948, British
Jean-Marc Menahem Director. Address: 9 Rue Jules, Ferry 69160 Tassin-F, France, FOREIGN. DoB: July 1959, French
Alistair Robert Ballantyne Forbes Director. Address: Spring House, Browns Lane Great Bedwyn, Marlborough, Wiltshire, SN8 3LR. DoB: December 1957, British
Michael John Briant Director. Address: Warrens, Goldenfields Close, Liphook, Hampshire, GU30 7EZ. DoB: June 1960, British
Janet Ann Azzopardi Director. Address: 3 Knights Close, Windsor, Berkshire, SL4 5QR. DoB: August 1949, British
George Marsden Smith Director. Address: 71 Brodrick Road, London, SW17 7DX. DoB: June 1951, British
David Bruce Uren Director. Address: 19 Manor Close, Shrivenham, Swindon, Wiltshire, SN6 8AE. DoB: November 1953, British
Melanie Rachel Cox Director. Address: 1 The Green, Bisham, Marlow, Buckinghamshire, SL7 1RY. DoB: n\a, British
Geoffrey Gitter Director. Address: 19 The Greenway, Rayners Lane, Pinner, Middlesex, HA5 5DR. DoB: December 1942, British
Jobs in Quadriga Emea Limited vacancies. Career and practice on Quadriga Emea Limited. Working and traineeship
Electrical Supervisor. From GBP 1500
Plumber. From GBP 2100
Director. From GBP 5900
Package Manager. From GBP 1700
Other personal. From GBP 1400
Plumber. From GBP 1700
Cleaner. From GBP 1200
Other personal. From GBP 1000
Responds for Quadriga Emea Limited on FaceBook
Read more comments for Quadriga Emea Limited. Leave a respond Quadriga Emea Limited in social networks. Quadriga Emea Limited on Facebook and Google+, LinkedIn, MySpaceAddress Quadriga Emea Limited on google map
Other similar UK companies as Quadriga Emea Limited: Pjj Solutions Limited | Pentagull Ltd | Turbulent Designs Limited | Simon Man Trading Limited | Concinnitas Ltd
Quadriga Emea Limited is officially located at Theale at Forum 1. Anyone can find the company by its zip code - RG7 4RA. Quadriga Emea's incorporation dates back to 1995. The firm is registered under the number 03038297 and its public status is active. The company changed its registered name already three times. Before 1998 the firm has delivered the services it specializes in as Thorn Europe but currently the firm is registered under the name Quadriga Emea Limited. The firm is classified under the NACe and SiC code 70100 : Activities of head offices. The business latest filings cover the period up to 2015-03-31 and the most current annual return was filed on 2016-03-27. 21 years of competing in this particular field comes to full flow with Quadriga Emea Ltd as they managed to keep their customers satisfied throughout their long history.
Because of this specific company's growing number of employees, it became vital to acquire further members of the board of directors: James Gerard Naro, Seale Alonzo Moorer and Paul Antony Wilson who have been cooperating for one year for the benefit of this specific firm.
